About

Registered Number: SC213461
Date of Incorporation: 04/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

 

Having been setup in 2000, Scottish Hydro Electric Transmission Plc has its registered office in Perth, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Mclaughlin, Mark, Gettinby, Helen, D.W. Director 2 Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D.W. DIRECTOR 2 LIMITED 04 December 2000 19 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Mark 02 June 2015 - 1
GETTINBY, Helen 01 July 2014 02 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 28 June 2019
CH01 - Change of particulars for director 17 May 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 02 November 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 17 August 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 29 June 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 27 May 2016
RESOLUTIONS - N/A 21 March 2016
SH01 - Return of Allotment of shares 21 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 August 2015
AP01 - Appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AP03 - Appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 September 2014
AP03 - Appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
MISC - Miscellaneous document 11 March 2014
AR01 - Annual Return 04 December 2013
MR04 - N/A 22 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 26 November 2012
RESOLUTIONS - N/A 25 October 2012
AUDS - Auditor's statement 25 October 2012
MAR - Memorandum and Articles - used in re-registration 25 October 2012
AUDR - Auditor's report 25 October 2012
BS - Balance sheet 25 October 2012
CERT5 - Re-registration of a company from private to public 25 October 2012
RR01 - Application by a private company for re-registration as a public company 25 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 28 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 June 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 28 January 2010
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 07 August 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 03 December 2008
RESOLUTIONS - N/A 22 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 07 August 2007
CERTNM - Change of name certificate 02 February 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
363s - Annual Return 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
123 - Notice of increase in nominal capital 12 October 2001
225 - Change of Accounting Reference Date 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
CERTNM - Change of name certificate 08 March 2001
CERTNM - Change of name certificate 08 January 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 20 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.