SCOTTISH POWER UK GROUP LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DONALD JAMES WRIGHT

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MACANDREW COATS / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 APPOINTMENT TERMINATE, DIRECTOR SUSAN MARY REILLY LOGGED FORM

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN REILLY

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ADRIAN JAMES MACANDREW COATS

View Document

19/02/0819 February 2008 SECTION 394

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

06/01/086 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008

View Document

06/01/086 January 2008

View Document

06/01/086 January 2008

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/03/06

View Document

31/01/0731 January 2007 AUDITOR'S RESIGNATION

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0611 January 2006 SHARES AGREEMENT OTC

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 � NC 1000/1500000000 2

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 COMPANY NAME CHANGED LINESUPPLY LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 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