About

Registered Number: SC373790
Date of Incorporation: 26/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 18 London Road, Glasgow, G1 5NB,

 

Founded in 2010, Scotia Power Ltd have registered office in Glasgow, it's status is listed as "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAN, Paul Thomas, Dr 13 June 2011 01 July 2020 1
FARQUHAR, Brian 26 February 2010 26 February 2010 1
HAMMOND, David, Lt. Col (Retired) 26 October 2011 01 January 2015 1
HARMER, Bobby 26 October 2011 01 January 2015 1
WARD, Liam Joseph 24 October 2011 08 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Paul Thomas, Dr 26 February 2010 01 July 2020 1
FARQUHAR, Brian 26 February 2010 26 February 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
CS01 - N/A 12 July 2020
PSC01 - N/A 12 July 2020
PSC07 - N/A 12 July 2020
TM02 - Termination of appointment of secretary 12 July 2020
TM01 - Termination of appointment of director 12 July 2020
AP01 - Appointment of director 12 July 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 27 December 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
CS01 - N/A 17 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 12 January 2019
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AD01 - Change of registered office address 13 July 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 March 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 June 2017
RESOLUTIONS - N/A 25 July 2016
AD01 - Change of registered office address 17 July 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 09 February 2014
DISS40 - Notice of striking-off action discontinued 22 October 2013
AR01 - Annual Return 20 October 2013
DISS16(SOAS) - N/A 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 28 June 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 12 December 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 February 2012
AP01 - Appointment of director 27 October 2011
SH01 - Return of Allotment of shares 26 October 2011
AP01 - Appointment of director 26 October 2011
CERTNM - Change of name certificate 25 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 06 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
GAZ1 - First notification of strike-off action in London Gazette 01 July 2011
AR01 - Annual Return 24 June 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.