Advanced company searchLink opens in new window

SCOTTISH POWER RETAIL HOLDINGS LIMITED

Company number SC389556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2011 TM01 Termination of appointment of John Campbell as a director
09 Jun 2011 AD01 Registered office address changed from 5Th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom on 9 June 2011
06 Apr 2011 AP01 Appointment of Oscar Fortis Pita as a director
06 Apr 2011 AP01 Appointment of Fernando Miguel Tallon Yaguez as a director
31 Mar 2011 CERTNM Company name changed scottish power wholesale & retail holdings LIMITED\certificate issued on 31/03/11
  • CONNOT ‐
31 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
30 Mar 2011 AP01 Appointment of Aitor Moso Raigoso as a director
30 Mar 2011 AP01 Appointment of Angel Jesus Chiarri Toscano as a director
30 Mar 2011 AP01 Appointment of Felix Rojo Sevillano as a director
30 Mar 2011 AP01 Appointment of John Alexander Campbell as a director
28 Mar 2011 AP01 Appointment of Hugh Ogg Finlay as a director
28 Mar 2011 TM01 Termination of appointment of Marion Venman as a director
28 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors 24/03/2011
24 Mar 2011 AP01 Appointment of Mr Raymond Jack as a director
22 Mar 2011 CH01 Director's details changed for Heather Chalmers White on 16 March 2011
22 Mar 2011 AP01 Appointment of Heather Chalmers White as a director
14 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
09 Mar 2011 AP03 Appointment of Alistair Charles Orr as a secretary
17 Jan 2011 AP01 Appointment of Francisco Martinez Corcoles as a director
26 Nov 2010 NEWINC Incorporation