Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Scottishpower (Dcl) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 31, 2023)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Last balance sheet date
2023-12-31
Employees
£2,023
0%
Previous names
KINGSNORTH POWER LIMITED
DAMHEAD CREEK LIMITED
Details
Company type
Private Limited Company
Company Number
02675504
Record last updated
Tuesday, April 22, 2025 10:37:40 AM UTC
Postal Code
CH43 3ET
Charts
Visits
SCOTTISHPOWER (DCL) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-11
2013-12
2014-1
2014-2
2014-3
2014-6
2014-8
2015-2
2015-3
2018-11
2020-6
2022-12
2024-1
2024-2
2024-5
2024-6
2024-7
2024-11
2025-1
2025-2
0
1
2
3
4
5
6
7
8
9
10
11
12
13
Directors
Michael Howard Davies
(born on Feb 5, 1980), 65 companies
Heather Chalmers White
(born on Oct 1, 1964), 31 companies
Hugh Ogg Finlay
(born on Aug 23, 1961), 12 companies
Oscar Fortis Pita
(born on Jan 11, 1970), 8 companies
Marc Aron
Stephen James Palmer Crisp
(born on Mar 20, 1966), 8 companies
Rhona Gregg
, 248 companies
Ian Kerr Mcneill
(born on Jul 2, 1964), 17 companies
Donald James Mcpherson (1961-10-16)
(born on Oct 16, 1961), 50 companies
Annabel Lucy Moult
(born on Nov 8, 1973), 2 companies
Marie Isobel Ross
(born on Jan 3, 1962), 86 companies
Michael Greenwood Thompson
(born on May 5, 1940), 2 companies
Robert Arthur Benns
(born on Oct 10, 1968), 17 companies
Charles Andrew Berry
(born on Apr 25, 1952), 33 companies
Stephen Gareth Brett
(born on Sep 14, 1958), 20 companies
Charles Brown 111
(born on Aug 20, 1947)
Alan Alexander Bryce
(born on Sep 22, 1960), 16 companies
John Alexander Campbell
(born on Jan 6, 1966), 46 companies
Michael Phillip Childers
(born on May 5, 1961), 3 companies
Mark Clayton Clarke
(born on Jul 24, 1956)
Robert John Cushman
(born on May 25, 1948), 5 companies
Cynthia Dyer
(born on Apr 12, 1964), 2 companies
Gerritt l Ewing
(born on Mar 16, 1952), 2 companies
Jonathan Long
(born on Jul 1, 1960), 28 companies
Gerald d Mcinvale
(born on Aug 11, 1943)
Andrew John Mcleod
(born on Mar 21, 1943), 10 companies
Frank Mitchell
(born on Dec 2, 1964), 25 companies
David Neil Morrison
(born on Jan 7, 1958), 9 companies
Frederick Francis Nugent
(born on Sep 18, 1945), 8 companies
Terry l Ogletree
(born on Oct 9, 1943)
Charles William Reynard
(born on Feb 24, 1960), 7 companies
Stanley a Ross
(born on Dec 20, 1950), 3 companies
Philip Henry Smith
(born on Nov 24, 1946), 36 companies
Andrew Aitchison Speak
(born on Dec 31, 1956), 8 companies
Clifford Kenneth Stanley
(born on Dec 13, 1959), 3 companies
David Alan Stoner
(born on Feb 20, 1961), 11 companies
Nicholas Spencer Turner
(born on Sep 3, 1961), 38 companies
Michael Matthew Godfray Voisin
(born on Dec 26, 1939), 4 companies
Susan Mary Reilly
(born on Apr 26, 1961), 19 companies
Mungo Conner
(born on Feb 21, 1950), 5 companies
John Glyn Evans
(born on Feb 11, 1935), 15 companies
Hamid Fatemi
(born on Dec 7, 1953), 6 companies
Robert Joseph Moore
(born on Oct 17, 1951), 7 companies
Geoffrey Roberts
(born on Mar 3, 1960), 100 companies
James Stanley (1954)
(born on Jul 10, 1954), 3 companies
John Bruce Stewart
(born on Oct 16, 1940), 3 companies
Alistair Orr
, 13 companies
Scottish Power Retail Holdings Private Limited Company
, 11 companies
Douglas Andrew Ness
, 14 companies
Valerie Margaret Sim
(born on Sep 11, 1969), 12 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 23, 2024
Appointment of a man as Secretary
Registry
Sep 22, 2024
Resignation of one Secretary (a man)
Registry
May 12, 2023
Appointment of a man as Director and Ceo
Registry
Oct 4, 2022
Resignation of one Director (a man)
Registry
Apr 11, 2022
Appointment of a woman
Registry
Mar 30, 2022
Resignation of one Director (a man)
Registry
Jul 30, 2019
Appointment of a man as Control Director and Director
Registry
Jan 31, 2019
Resignation of one Director (a woman)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 3, 2015
Annual return
Registry
Jan 8, 2015
Appointment of a man as Secretary
Registry
Jan 8, 2015
Resignation of one Secretary
Registry
Dec 31, 2014
Appointment of a man as Secretary
Registry
Dec 31, 2014
Resignation of one Secretary (a man)
Financials
Aug 30, 2014
Annual accounts
Registry
Mar 17, 2014
Annual return
Financials
Sep 25, 2013
Annual accounts
Registry
Mar 4, 2013
Annual return
Financials
Aug 8, 2012
Annual accounts
Registry
Apr 4, 2012
Annual return
Registry
Feb 23, 2012
Appointment of a man as Director
Registry
Jan 23, 2012
Appointment of a man as None and Director
Registry
Sep 27, 2011
Resignation of one Director
Registry
Aug 31, 2011
Resignation of one Director Energy Wholesaler and one Director (a man)
Financials
Jul 7, 2011
Annual accounts
Registry
Apr 14, 2011
Change of particulars for director
Registry
Mar 10, 2011
Annual return
Registry
Feb 23, 2011
Appointment of a man as Secretary
Registry
Feb 15, 2011
Resignation of one Secretary
Registry
Jan 7, 2011
Appointment of a man as Secretary
Financials
Jul 1, 2010
Annual accounts
Registry
Mar 2, 2010
Annual return
Registry
Mar 2, 2010
Change of particulars for director
Registry
Mar 2, 2010
Change of particulars for director 2675...
Registry
Mar 2, 2010
Change of particulars for secretary
Registry
Feb 9, 2010
Change of particulars for director
Registry
Dec 16, 2009
Appointment of a man as Director
Registry
Nov 10, 2009
Resignation of one Director
Financials
Oct 25, 2009
Annual accounts
Registry
Oct 1, 2009
Appointment of a man as Director and Plant Manager
Registry
Mar 12, 2009
Annual return
Financials
Oct 10, 2008
Annual accounts
Registry
Mar 10, 2008
Annual return
Registry
Feb 20, 2008
Auditor's letter of resignation
Registry
Feb 11, 2008
Resignation of a director
Registry
Feb 11, 2008
Change of accounting reference date
Registry
Jan 31, 2008
Resignation of one Engineer and one Director (a man)
Financials
Jan 25, 2008
Annual accounts
Registry
Nov 20, 2007
Appointment of a director
Registry
Nov 19, 2007
Appointment of a secretary
Registry
Nov 19, 2007
Resignation of a secretary
Registry
Nov 8, 2007
Resignation of a director
Registry
Oct 26, 2007
Resignation of one Secretary (a woman)
Registry
Sep 30, 2007
Appointment of a woman
Registry
Apr 30, 2007
Appointment of a director
Registry
Apr 23, 2007
Appointment of a man as Engineer and Director
Registry
Mar 21, 2007
Annual return
Registry
Feb 20, 2007
Appointment of a director
Registry
Jan 22, 2007
Appointment of a man as Director and Solicitor
Registry
Jan 16, 2007
Auditor's letter of resignation
Financials
Jan 6, 2007
Annual accounts
Registry
Nov 1, 2006
Resignation of a director
Registry
Oct 16, 2006
Resignation of one Director (a man) and one Chartered Engineer
Registry
Jul 19, 2006
Resignation of a secretary
Registry
Jul 12, 2006
Appointment of a secretary
Registry
Jun 30, 2006
Appointment of a woman as Secretary
Registry
Mar 2, 2006
Annual return
Financials
Jan 30, 2006
Annual accounts
Registry
Oct 18, 2005
Resignation of a director
Registry
Oct 12, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Sep 6, 2005
Resignation of one Electrical Engineer and one Director (a man)
Registry
Mar 9, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Mar 9, 2005
Annual return
Registry
Mar 9, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Feb 1, 2005
Change of name certificate
Registry
Feb 1, 2005
Company name change
Registry
Jan 24, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Jan 24, 2005
Annual return
Registry
Nov 19, 2004
Elective resolution
Financials
Nov 4, 2004
Annual accounts
Registry
Sep 16, 2004
Resignation of a director
Registry
Aug 16, 2004
Resignation of one Chartered Accountant and one Director (a man)
Registry
Aug 3, 2004
Appointment of a director
Registry
Jul 13, 2004
Appointment of a director 2675...
Registry
Jul 13, 2004
Resignation of a director
Registry
Jul 13, 2004
Resignation of a secretary
Registry
Jul 13, 2004
Appointment of a director
Registry
Jul 13, 2004
Appointment of a secretary
Registry
Jul 13, 2004
Appointment of a director
Registry
Jul 13, 2004
Appointment of a secretary
Registry
Jul 8, 2004
Change of accounting reference date
Registry
Jun 11, 2004
Six appointments: 6 men
Registry
Jun 11, 2004
Resignation of a director
Registry
Jun 11, 2004
Appointment of a director
Registry
Jun 11, 2004
Particulars of a mortgage or charge
Registry
Jun 11, 2004
Resignation of a director
Registry
Jun 11, 2004
Resignation of a director 2675...
Registry
Jun 11, 2004
Change in situation or address of registered office
Registry
Jun 11, 2004
Resignation of a secretary
Registry
Jun 11, 2004
Appointment of a director
Companies with similar name
Dcl Ltd
Dcl Sa
Dcl SA
Dcl BV
Dcl Corporation
Scottishpower Transmission Limited
Scottishpower (Dcol) Limited
Scottishpower (Socl) Limited
Scottishpower Securities Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)