SCOTTISHPOWER ENERGY RETAIL LIMITED
GLASGOW SCOTTISHPOWER ENERGY SUPPLY LIMITED RANDOTTE (NO. 464) LIMITED


Company number SC190287
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 320 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5AD
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity, 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017; Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISHPOWER ENERGY RETAIL LIMITED are www.scottishpowerenergyretail.co.uk, and www.scottishpower-energy-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Scottishpower Energy Retail Limited is a Private Limited Company. The company registration number is SC190287. Scottishpower Energy Retail Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Scottishpower Energy Retail Limited is 320 St Vincent Street Glasgow Scotland G2 5ad. . ORR, Alistair is a Secretary of the company. CLITHEROE, Neil David is a Director of the company. RAIGOSO, Aitor Moso is a Director of the company. ROSSI, Marc Domenico is a Director of the company. Secretary DAVIES, Michael Howard has been resigned. Secretary GREGG, Rhona has been resigned. Secretary MCPHERSON, Donald James has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary ROSS, Marie Isobel has been resigned. Director BERRY, Charles Andrew has been resigned. Director CLITHEROE, Neil David has been resigned. Director JACK, Raymond has been resigned. Director JOYCE, Donald Crawford has been resigned. Director MACDIARMID, Donald William has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director WARK, David Lewis has been resigned. Director WHYTE, Duncan has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Transmission of electricity".


Current Directors

Secretary
ORR, Alistair
Appointed Date: 31 December 2014

Director
CLITHEROE, Neil David
Appointed Date: 14 November 2011
52 years old

Director
RAIGOSO, Aitor Moso
Appointed Date: 14 November 2011
58 years old

Director
ROSSI, Marc Domenico
Appointed Date: 13 August 2010
57 years old

Resigned Directors

Secretary
DAVIES, Michael Howard
Resigned: 31 December 2014
Appointed Date: 07 January 2011

Secretary
GREGG, Rhona
Resigned: 26 October 2007
Appointed Date: 30 June 2006

Secretary
MCPHERSON, Donald James
Resigned: 30 June 2006
Appointed Date: 01 May 2003

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 01 December 1998
Appointed Date: 14 October 1998

Secretary
MITCHELL, Andrew Ross
Resigned: 01 May 2003
Appointed Date: 01 December 1998

Secretary
ROSS, Marie Isobel
Resigned: 07 January 2011
Appointed Date: 26 October 2007

Director
BERRY, Charles Andrew
Resigned: 06 September 2005
Appointed Date: 08 November 1999
73 years old

Director
CLITHEROE, Neil David
Resigned: 31 December 2009
Appointed Date: 25 September 2009
52 years old

Director
JACK, Raymond
Resigned: 31 December 2011
Appointed Date: 06 March 2007
61 years old

Director
JOYCE, Donald Crawford
Resigned: 13 August 2010
Appointed Date: 20 March 2008
51 years old

Director
MACDIARMID, Donald William
Resigned: 25 September 2009
Appointed Date: 14 August 2001
64 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 01 December 1998
Appointed Date: 14 October 1998
70 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 14 August 2001
Appointed Date: 01 December 1998
72 years old

Director
WARK, David Lewis
Resigned: 20 March 2008
Appointed Date: 14 August 2001
62 years old

Director
WHYTE, Duncan
Resigned: 31 May 1999
Appointed Date: 01 December 1998
79 years old

Nominee Director
WILL, James Robert
Resigned: 01 December 1998
Appointed Date: 14 October 1998
70 years old

Persons With Significant Control

Scottish Power Generation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISHPOWER ENERGY RETAIL LIMITED Events

31 Mar 2017
Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 55,407,000

12 Jun 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
09 Dec 1998
Secretary resigned;director resigned
09 Dec 1998
Accounting reference date extended from 31/10/99 to 31/03/00
09 Dec 1998
Registered office changed on 09/12/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
09 Dec 1998
New director appointed
14 Oct 1998
Incorporation