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

SCOTTISHPOWER ENERGY RETAIL LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC190287
Private Limited Company
Active

Company Overview

About Scottishpower Energy Retail Ltd
SCOTTISHPOWER ENERGY RETAIL LIMITED was founded on 1998-10-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottishpower Energy Retail Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISHPOWER ENERGY RETAIL LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G2
 
Filing Information
Company Number SC190287
Company ID Number SC190287
Date formed 1998-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER ENERGY RETAIL 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 ENERGY RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ORR
Company Secretary 2014-12-31
NEIL DAVID CLITHEROE
Director 2011-11-14
COLIN FYFFE MCNEILL
Director 2017-07-11
VALERIE MARGARET SIM
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
AITOR MOSO RAIGOSO
Director 2011-11-14 2017-08-28
MARC DOMENICO ROSSI
Director 2010-08-13 2017-04-01
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
RAYMOND JACK
Director 2007-03-06 2011-12-31
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
DONALD CRAWFORD JOYCE
Director 2008-03-20 2010-08-13
NEIL DAVID CLITHEROE
Director 2009-09-25 2009-12-31
DONALD WILLIAM MACDIARMID
Director 2001-08-14 2009-09-25
DAVID LEWIS WARK
Director 2001-08-14 2008-03-20
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-05-01 2006-06-30
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
ANDREW ROSS MITCHELL
Company Secretary 1998-12-01 2003-05-01
IAN SIMON MACGREGOR RUSSELL
Director 1998-12-01 2001-08-14
DUNCAN WHYTE
Director 1998-12-01 1999-05-31
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1998-10-14 1998-12-01
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1998-10-14 1998-12-01
JAMES ROBERT WILL
Nominated Director 1998-10-14 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID CLITHEROE SCOTTISHPOWER GENERATION (ASSETS) LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
NEIL DAVID CLITHEROE VPI POWER LIMITED Director 2011-11-14 CURRENT 1998-09-07 Active
NEIL DAVID CLITHEROE SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-08-31 CURRENT 2010-11-26 Active
VALERIE MARGARET SIM ST. CLEMENTS SERVICES LIMITED Director 2017-05-05 CURRENT 1989-12-27 Active
VALERIE MARGARET SIM SP DATASERVE LIMITED Director 2017-05-02 CURRENT 2001-02-16 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
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WARD
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FYFFE MCNEILL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID CLITHEROE
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-28PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2019-02-01
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AITOR MOSO RAIGOSO
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2017-03-31
2017-07-25AP01DIRECTOR APPOINTED MR COLIN FYFFE MCNEILL
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03AP01DIRECTOR APPOINTED VALERIE MARGARET SIM
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AITOR MOSO RAIGOSO / 20/04/2017
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR ORR on 2017-04-01
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID CLITHEROE / 01/04/2017
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC DOMENICO ROSSI
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay Robertson Street Glasgow G2 8SP
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 55407000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 55407000
2016-02-26AR0119/02/16 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 55407000
2015-03-03AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-14AP03Appointment of Mr Alistair Orr as company secretary on 2014-12-31
2015-01-14TM02Termination of appointment of Michael Howard Davies on 2014-12-31
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 55407000
2014-03-14AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0119/02/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED NEIL DAVID CLITHEROE
2012-01-17AP01DIRECTOR APPOINTED AITOR MOSO RAIGOSO
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACK
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0119/02/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE
2010-08-31AP01DIRECTOR APPOINTED MARC ROSSI
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JACK / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLITHEROE
2009-12-31AP01DIRECTOR APPOINTED NEIL DAVID CLITHEROE
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARK
2008-04-29288aDIRECTOR APPOINTED DONALD CRAWFORD JOYCE
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-10AUDAUDITOR'S RESIGNATION
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-04-05AUDAUDITOR'S RESIGNATION
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-28363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-28SASHARES AGREEMENT OTC
2001-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains



Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER ENERGY RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER ENERGY RETAIL 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 ENERGY RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35120 - Transmission of electricity

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER ENERGY RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER ENERGY RETAIL LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER ENERGY RETAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOTTISHPOWER ENERGY RETAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-07-31 GBP £13 Property
Basingstoke and Deane Borough Council 2015-07-31 GBP £5 Property
London Borough of Redbridge 2012-04-05 GBP £4,857 Heating and Hot Water
London Borough of Redbridge 2011-03-31 GBP £663 Electricity
London Borough of Redbridge 2011-03-31 GBP £963 Gas
London Borough of Redbridge 2011-03-19 GBP £1,540 Electricity - Economy 7" Tariff"
London Borough of Redbridge 2011-01-27 GBP £1,412 Electricity
London Borough of Redbridge 2010-10-04 GBP £1,097 Electricity
London Borough of Redbridge 2010-07-09 GBP £695 Electricity
London Borough of Redbridge 2010-07-09 GBP £601 Gas
London Borough of Redbridge 2010-04-15 GBP £950 Electricity
London Borough of Redbridge 2010-04-15 GBP £771 Gas

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aspire Housing electricity 2012/10/22

The Contracting Authority wishes to establish a framework agreement for use by or on behalf of current and future eligible UK Contracting Authorities (and any future successors to these organisations). This includes, but is not limited to, the following:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER ENERGY RETAIL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER ENERGY RETAIL 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
SCOTTISHPOWER ENERGY RETAIL LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 13,800

CategoryAward Date Award/Grant
Use Case scenarios and early trials : 2011-01-01 € 13,800

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.