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

SCOTTISH POWER RETAIL HOLDINGS LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC389556
Private Limited Company
Active

Company Overview

About Scottish Power Retail Holdings Ltd
SCOTTISH POWER RETAIL HOLDINGS LIMITED was founded on 2010-11-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Power Retail Holdings 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
SCOTTISH POWER RETAIL HOLDINGS LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G44
 
Previous Names
SCOTTISH POWER GENERATION HOLDINGS LIMITED01/02/2019
SCOTTISH POWER WHOLESALE & RETAIL HOLDINGS LIMITED31/03/2011
Filing Information
Company Number SC389556
Company ID Number SC389556
Date formed 2010-11-26
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 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 16:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH POWER RETAIL HOLDINGS 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 SCOTTISH POWER RETAIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES ORR
Company Secretary 2011-02-09
HEATHER CHALMERS WHITE
Director 2011-02-09
NEIL DAVID CLITHEROE
Director 2011-08-31
OSCAR FORTIS PITA
Director 2011-02-09
AITOR MOSO RAIGOSO
Director 2011-02-09
GREGORIO RELANO COBIAN
Director 2017-10-03
FELIX ROJO SEVILLANO
Director 2011-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANGEL JESUS CHIARRI TOSCANO
Director 2011-02-09 2017-10-03
HUGH OGG FINLAY
Director 2011-02-09 2016-02-01
ARMANDO MARTINEZ MARTINEZ
Director 2014-08-01 2016-02-01
FRANCISCO MARTINEZ CORCOLES
Director 2010-12-02 2014-08-01
FERNANDO MIGUEL TALLON YAGUEZ
Director 2011-02-09 2012-04-09
RAYMOND JACK
Director 2011-02-09 2011-12-31
JOHN ALEXANDER CAMPBELL
Director 2011-02-09 2011-08-31
MARION VENMAN
Director 2010-11-26 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER CHALMERS WHITE SP SMART METER ASSETS LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
HEATHER CHALMERS WHITE SCOTTISHPOWER (SCPL) LIMITED Director 2012-01-23 CURRENT 1990-08-17 Active
HEATHER CHALMERS WHITE SMW LIMITED Director 2012-01-23 CURRENT 1996-05-31 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-02-16 Active
HEATHER CHALMERS WHITE SP GAS TRANSPORTATION HATFIELD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Liquidation
HEATHER CHALMERS WHITE SCOTTISHPOWER (SOCL) LIMITED Director 2007-09-30 CURRENT 1998-12-09 Dissolved 2016-11-02
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCL) LIMITED Director 2007-09-30 CURRENT 1992-01-07 Active
HEATHER CHALMERS WHITE VPI POWER LIMITED Director 2007-09-30 CURRENT 1998-09-07 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2004-08-16 CURRENT 2001-08-24 Active
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 SCOTTISHPOWER ENERGY RETAIL LIMITED Director 2011-11-14 CURRENT 1998-10-14 Active
OSCAR FORTIS PITA SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
OSCAR FORTIS PITA SCOTTISHPOWER (SOCL) LIMITED Director 2012-01-23 CURRENT 1998-12-09 Dissolved 2016-11-02

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
2024-05-07DIRECTOR APPOINTED INIGO ALONSO SANTIAGO
2024-04-30APPOINTMENT TERMINATED, DIRECTOR DAVID GRACIA FABRE
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29Change of details for Scottish Power Uk Plc as a person with significant control on 2016-04-06
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-09-23AP01DIRECTOR APPOINTED MS NICOLA MARY CONNELLY
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS WARK
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-27SH19Statement of capital on 2020-11-27 GBP 259,515,505
2020-11-27SH20Statement by Directors
2020-11-27CAP-SSSolvency Statement dated 26/11/20
2020-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04AP01DIRECTOR APPOINTED DAVID GRACIA FABRE
2019-11-28AP01DIRECTOR APPOINTED MR DAVID LEWIS WARK
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FELIX ROJO SEVILLANO
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FYFFE MCNEILL
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30AP01DIRECTOR APPOINTED MR COLIN FYFFE MCNEILL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID CLITHEROE
2019-02-18AP01DIRECTOR APPOINTED MISS VALERIE MARGARET SIM
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2019-02-01CERTNMCompany name changed scottish power generation holdings LIMITED\certificate issued on 01/02/19
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED GREGORIO RELANO COBIAN
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL JESUS CHIARRI TOSCANO
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Uk Plc as a person with significant control on 2017-03-31
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID CLITHEROE / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGEL JESUS CHIARRI TOSCANO / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FORTIS PITA / 01/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX ROJO SEVILLANO / 01/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AITOR MOSO RAIGOSO / 01/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISTAIR CHARLES ORR on 2017-04-01
2017-04-20CH01Director's details changed for Mrs Heather Chalmers White on 2017-04-01
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Cathcart Business Park Spean Street Glasgow G44 4BE
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 759515505
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FINLAY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARMANDO MARTINEZ MARTINEZ
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 759515505
2016-01-11SH0124/12/15 STATEMENT OF CAPITAL GBP 759515505
2015-12-18AR0126/11/15 FULL LIST
2015-10-09RES01ADOPT ARTICLES 01/10/2015
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 134515504
2014-12-12AR0126/11/14 FULL LIST
2014-11-14AP01DIRECTOR APPOINTED SENIOR ARMANDO MARTINEZ MARTINEZ
2014-10-09SH0131/07/14 STATEMENT OF CAPITAL GBP 134515504
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO MARTINEZ CORCOLES
2013-12-20AR0126/11/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0126/11/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO TALLON YAGUEZ
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACK
2012-01-17AP01DIRECTOR APPOINTED NEIL DAVID CLITHEROE
2012-01-05AR0126/11/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 5TH FLOOR 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP UNITED KINGDOM
2011-04-06AP01DIRECTOR APPOINTED OSCAR FORTIS PITA
2011-04-06AP01DIRECTOR APPOINTED FERNANDO MIGUEL TALLON YAGUEZ
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31CERTNMCOMPANY NAME CHANGED SCOTTISH POWER WHOLESALE & RETAIL HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31RES15CHANGE OF NAME 28/02/2011
2011-03-30AP01DIRECTOR APPOINTED AITOR MOSO RAIGOSO
2011-03-30AP01DIRECTOR APPOINTED ANGEL JESUS CHIARRI TOSCANO
2011-03-30AP01DIRECTOR APPOINTED FELIX ROJO SEVILLANO
2011-03-30AP01DIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL
2011-03-28AP01DIRECTOR APPOINTED HUGH OGG FINLAY
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARION VENMAN
2011-03-28RES13APPOINT AUDITORS 24/03/2011
2011-03-28RES01ADOPT ARTICLES 24/03/2011
2011-03-24AP01DIRECTOR APPOINTED MR RAYMOND JACK
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 16/03/2011
2011-03-22AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2011-03-14AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-03-09AP03SECRETARY APPOINTED ALISTAIR CHARLES ORR
2011-01-17AP01DIRECTOR APPOINTED FRANCISCO MARTINEZ CORCOLES
2010-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH POWER RETAIL HOLDINGS 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 SCOTTISH POWER RETAIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH POWER RETAIL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SCOTTISH POWER RETAIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH POWER RETAIL HOLDINGS LIMITED
Trademarks
We have not found any records of SCOTTISH POWER RETAIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH POWER RETAIL HOLDINGS 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 (70100 - Activities of head offices) as SCOTTISH POWER RETAIL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH POWER RETAIL HOLDINGS 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 SCOTTISH POWER RETAIL HOLDINGS 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 SCOTTISH POWER RETAIL HOLDINGS 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.