SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2024-03-30

View Document

01/07/241 July 2024 Termination of appointment of David Rutherford as a director on 2024-06-30

View Document

06/06/246 June 2024 Appointment of Paul Scott Brown as a director on 2024-06-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

06/10/236 October 2023 Termination of appointment of Katherine Helen Marshall as a director on 2023-09-30

View Document

06/10/236 October 2023 Appointment of Klair Neenan as a director on 2023-10-01

View Document

11/08/2311 August 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Termination of appointment of Mark Charles Rough as a director on 2023-07-31

View Document

24/07/2324 July 2023 Appointment of Mr Dinesh Michael Manuelpillai as a director on 2023-06-30

View Document

21/06/2321 June 2023 Appointment of Ms Maxine Frerk as a director on 2023-05-01

View Document

23/05/2323 May 2023 Appointment of Mr Samuel John Peacock as a director on 2023-05-01

View Document

23/05/2323 May 2023 Termination of appointment of Rachel Mcewen as a director on 2023-05-01

View Document

23/05/2323 May 2023 Termination of appointment of Gary Glachan Steel as a director on 2023-05-01

View Document

05/05/235 May 2023 Cessation of Scottish and Southern Energy Power Distribution Limited as a person with significant control on 2023-04-03

View Document

05/05/235 May 2023 Notification of Ssen Distribution Limited as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Appointment of Paul Morton Alistair Phillips-Davies as a director on 2023-04-03

View Document

12/04/2312 April 2023 Termination of appointment of Robert Mcdonald as a director on 2023-04-03

View Document

12/04/2312 April 2023 Termination of appointment of Alexander John Lorne Mactaggart as a director on 2023-04-03

View Document

12/04/2312 April 2023 Termination of appointment of Mazin Alkirwi as a director on 2023-04-03

View Document

12/04/2312 April 2023 Termination of appointment of Fraser Mcgregor Alexander as a director on 2023-04-03

View Document

23/11/2223 November 2022 Appointment of Helen Elizabeth Mccombe as a secretary on 2022-10-26

View Document

23/11/2223 November 2022 Termination of appointment of Mark Mclaughlin as a secretary on 2022-10-26

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS COLIN CLARKE NICOL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY LILIAN MANDERSON

View Document

17/07/1417 July 2014 SECRETARY APPOINTED HELEN GETTINBY

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED GARY CLACHAN STEEL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DAVID RUTHERFORD

View Document

11/03/1411 March 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED DAVID GARDNER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FUNNELL

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DR AILEEN ELIZABETH MCLEOD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED STUART JOHN HOGARTH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 15/02/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 28/01/2010

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED ROBERT MCDONALD

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED IAN GRANT FUNNELL

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0919 February 2009 SECRETARY RESIGNED LAWRENCE DONNELLY

View Document

19/02/0919 February 2009 SECRETARY APPOINTED LILIAN MANDERSON

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS Colin William Hood Logged Form

View Document

16/01/0916 January 2009 DIRECTOR'S PARTICULARS COLIN HOOD

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 COMPANY NAME CHANGED SCOTTISH HYDRO-ELECTRIC POWER DI STRIBUTION PLC CERTIFICATE ISSUED ON 02/02/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/0625 August 2006 AUDITORS' STATEMENT

View Document

25/08/0625 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 BALANCE SHEET

View Document

25/08/0625 August 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

12/10/0112 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0112 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0112 October 2001 � NC 1000/62001000 28/

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 COMPANY NAME CHANGED SSE DISTRIBUTION (NORTH) LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

09/01/019 January 2001 COMPANY NAME CHANGED DUNWILCO (847) LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company