SP DISTRIBUTION PLC

Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of John Matthew Hutton as a director on 2025-05-05

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Alison Mary Mcgregor as a director on 2024-08-22

View Document

22/07/2422 July 2024 Appointment of Lord John Matthew Hutton as a director on 2024-07-16

View Document

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

View Document

01/07/241 July 2024 Appointment of Ms Nicola Mary Connelly as a director on 2024-07-01

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Gillian Elizabeth King as a director on 2024-06-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/02/232 February 2023 Appointment of Rt Hon. Charles Hendry as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Suzanne Fox as a director on 2023-01-31

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

11/05/2211 May 2022 Director's details changed for Ms Suzanne Fox on 2022-05-11

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022 Appointment of Ms Suzanne Fox as a director on 2022-02-02

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ALISON MARY MCGREGOR

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR CRAIG DAVID ARTHUR

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR GUY JEFFERSON

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWOOD

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS SUZANNE FOX

View Document

01/09/171 September 2017 AUDITOR'S RESIGNATION

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMILTON MATHIESON / 01/04/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR GUY CHARLES JEFFERSON

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR ELIZABETH ZAIDEE HAYWOOD

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS WENDY JACQUELINE BARNES

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR SEUMUS O'GORMAN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE HOLT

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED DAME DENISE MARY HOLT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REREG PRI TO PLC; RES02 PASS DATE:31/10/2013

View Document

31/10/1331 October 2013 BALANCE SHEET

View Document

31/10/1331 October 2013 AUDITORS' REPORT

View Document

31/10/1331 October 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

31/10/1331 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/1331 October 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/1331 October 2013 AUDITORS' STATEMENT

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

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

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

03/02/113 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR FRANK MITCHELL

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE

View Document

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

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 MEMORANDUM OF ASSOCIATION

View Document

19/02/0919 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0919 February 2009 GBP NC 200000000/300000000 26/01/09

View Document

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

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

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

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 AUDITOR'S RESIGNATION

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 S80A AUTH TO ALLOT SEC 26/03/03

View Document

21/03/0321 March 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0321 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 REREG PLC-PRI 14/03/03

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 AUDITORS' STATEMENT

View Document

31/10/0231 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/0231 October 2002 AUDITORS' REPORT

View Document

31/10/0231 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/0231 October 2002 BALANCE SHEET

View Document

31/10/0231 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 REREG PRI-PLC 21/10/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/11/012 November 2001 SHARES AGREEMENT OTC

View Document

24/09/0124 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 £ NC 100/200000000 14

View Document

24/08/0124 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0124 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED SCOTTISHPOWER DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 11/05/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED RANDOTTE (NO. 462) LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 S252 DISP LAYING ACC 01/12/98

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

09/12/989 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 01/12/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 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