Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
Company Information for

SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC200379
Private Limited Company
Dissolved

Dissolved 2016-04-11

Company Overview

About Scottishpower Sharesave Trustees Ltd
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED was founded on 1999-09-29 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-04-11 and is no longer trading or active.

Key Data
Company Name
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Previous Names
RANDOTTE (NO. 479) LIMITED09/03/2000
Filing Information
Company Number SC200379
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-11
Type of accounts DORMANT
Last Datalog update: 2016-04-29 04:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
CLARE MARIE ALLAN
Director 2013-09-19
GEORGE CAREY BOYLE
Director 2006-01-26
MICHAEL HOWARD DAVIES
Director 2011-01-07
CHARLES STUART MACDONALD
Director 2002-03-28
MARION VENMAN
Director 2007-10-26
HAMISH EUAN WATSON
Director 2013-09-19
DONALD JAMES WRIGHT
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BAXTER
Director 2009-03-10 2013-09-19
ERIC JAMES MURRAY
Director 2008-02-08 2012-06-30
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
MARIE ISOBEL ROSS
Director 2008-10-03 2011-01-07
ADRIAN JAMES MACANDREW COATS
Director 2000-03-16 2009-12-31
JIM MCGOWAN
Director 2006-09-29 2009-03-10
ALEXANDER DUCKETT
Director 2005-12-14 2008-02-08
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
JOHN DAVID DOUGLAS
Director 2006-07-20 2007-10-26
LESLIE HUTCHISON BURNS
Director 2005-12-14 2006-09-29
SHEELAGH JANE DUFFIELD
Director 2006-06-30 2006-07-20
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
DONALD JAMES MCPHERSON
Director 2005-09-30 2006-06-30
ANDREW JOHN BLAIN
Director 2000-03-16 2006-01-26
NORMAN MCNEIL
Director 2003-06-25 2005-12-14
ALAN WILLIAM MCCULLOCH
Company Secretary 2000-03-16 2005-09-30
ALAN WILLIAM MCCULLOCH
Director 2001-08-31 2005-09-30
EDWIN DEREK HOWELLS
Director 2000-03-16 2004-03-29
ROBERT ANTHONY CONNELLY
Director 2000-03-31 2003-06-25
DENNIS WILLIAM BULL
Director 2001-02-21 2003-03-06
MARTIN PAUL MAGEE
Director 2000-03-16 2002-03-28
PHILIP ROBERT SUTHERLAND HOWIE
Director 2000-03-16 2001-08-31
IAN BARRY HANSON
Director 2000-03-16 2000-07-11
ALEXANDRA EWAN RITCHIE
Director 2000-03-16 2000-03-31
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1999-09-29 2000-03-16
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1999-09-29 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARIE ALLAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2013-09-19 CURRENT 1997-02-25 Dissolved 2016-04-11
GEORGE CAREY BOYLE CHARLOTTE SECRETARIES LIMITED Director 1998-10-01 CURRENT 1992-08-21 Active
MICHAEL HOWARD DAVIES SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2011-01-07 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
HAMISH EUAN WATSON SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2013-09-19 CURRENT 1997-02-25 Dissolved 2016-04-11
DONALD JAMES WRIGHT SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DONALD JAMES WRIGHT SPD FINANCE UK PLC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-11-08
DONALD JAMES WRIGHT SCOTTISH POWER UK GROUP LIMITED Director 2009-12-31 CURRENT 2005-12-01 Dissolved 2016-11-02
DONALD JAMES WRIGHT SCOTTISH POWER UK HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-06-18 Dissolved 2018-02-22
DONALD JAMES WRIGHT SCOTTISHPOWER INVESTMENTS LIMITED Director 2009-12-31 CURRENT 1995-02-09 Liquidation
DONALD JAMES WRIGHT SCOTTISH POWER UK PLC Director 2009-12-31 CURRENT 1989-04-01 Active
DONALD JAMES WRIGHT SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2009-12-31 CURRENT 2001-12-21 Active
DONALD JAMES WRIGHT SCOTTISH POWER TRUSTEES LIMITED Director 2007-09-30 CURRENT 1991-03-22 Dissolved 2016-04-11
DONALD JAMES WRIGHT SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-09-30 CURRENT 1997-02-25 Dissolved 2016-04-11
DONALD JAMES WRIGHT ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED Director 2007-09-30 CURRENT 1965-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0119/02/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED MR HAMISH EUAN WATSON
2013-09-26AP01DIRECTOR APPOINTED MS CLARE MARIE ALLAN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2013-03-06AR0119/02/13 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MURRAY
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-02-22AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD DAVIES / 11/04/2011
2011-03-09AR0119/02/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ROSS
2011-01-19AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC JAMES MURRAY / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MACDONALD / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAREY BOYLE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-01-25AP01DIRECTOR APPOINTED DONALD JAMES WRIGHT
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05288aDIRECTOR APPOINTED DAVID BAXTER
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JIM MCGOWAN
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MARIE ROSS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JULIE WELSH
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED DR ERIC JAMES MURRAY
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DUCKETT
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-10-17
Appointment of Liquidators2014-10-17
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySCOTTISHPOWER SHARESAVE TRUSTEES LIMITEDEvent Date2015-08-28
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 28 September 2015. Date of Appointment: ScottishPower Share Scheme Trustees Limited: 12 September 2014. ScottishPower Sharesave Trustees Limited: 25 September 2014 Office Holder details: Blair Carnegie Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further detail contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk, Tel: +44 (0) 131 451 7753
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTTISHPOWER SHARESAVE TRUSTEES LIMITEDEvent Date2014-09-25
Company Number: SC200379 Name of Company: SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED . Nature of Business: Trustee in share ownership scheme. Type of Liquidation: Members. Address of Registered Office: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Principal Trading Address: 1 Atlantic Quay, Glasgow, Strathclyde, G2 8SP. Liquidator's Name and Address: Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Office Holder Number: 8208. Further details contact: Kylie Burgess, Tel: 0131 451 7753. Date of Appointment: 25 September 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTTISHPOWER SHARESAVE TRUSTEES LIMITEDEvent Date
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Company Number: SC200379 Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Principal Trading Address: 1 Atlantic Quay, Glasgow, Strathclyde, G2 8SP. Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 25 September 2014, as Special and Ordinary resolutions: That the Company be wound up voluntarily, and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP No. 8208) be and is hereby appointed liquidator for the purpose of such winding up and that any power conferred on him by the Company, or by law, be exercisable by him alone. Further details contact: Kylie Burgess, Tel: 0131 451 7753. Marion Venman , Director 25 September 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.