SCOTTISHPOWER ENERGY RETAIL LIMITED
Company number SC190287
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
12 Feb 2020 | AP01 | Appointment of Mr Andrew Michael Ward as a director on 12 February 2020 | |
06 Nov 2019 | TM01 | Termination of appointment of Colin Fyffe Mcneill as a director on 1 November 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Neil David Clitheroe as a director on 30 June 2019 | |
31 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
28 Feb 2019 | PSC05 | Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 1 February 2019 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
07 Sep 2017 | TM01 | Termination of appointment of Aitor Moso Raigoso as a director on 28 August 2017 | |
01 Sep 2017 | AUD | Auditor's resignation | |
17 Aug 2017 | PSC05 | Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 31 March 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Colin Fyffe Mcneill as a director on 11 July 2017 | |
11 May 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | AP01 | Appointment of Valerie Margaret Sim as a director on 27 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Aitor Moso Raigoso on 20 April 2017 | |
21 Apr 2017 | CH03 | Secretary's details changed for Mr Alistair Orr on 1 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Neil David Clitheroe on 1 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Marc Domenico Rossi as a director on 1 April 2017 | |
31 Mar 2017 | AD01 | 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 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 |