Company NameScottish Water Retail Limited
DirectorsAlan Philip Scott and Brian Elliot Strathie
Company StatusActive
Company NumberSC271640
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusCurrent
Appointed02 February 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Christopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Thomas James Bernard Axford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scottishwater.co.uk
Telephone0845 6018855
Telephone regionUnknown

Location

Registered AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Alan Philip Scott as a director on 30 June 2023 (1 page)
21 June 2023Termination of appointment of Ramsay George Robert Milne as a secretary on 19 June 2023 (1 page)
21 June 2023Appointment of Miss Susan Margaret Hill as a secretary on 19 June 2023 (2 pages)
21 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Castle House 6 Castle Drive Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page)
9 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 January 2020Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page)
5 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
5 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 November 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
18 November 2013Termination of appointment of Christopher Banks as a director (1 page)
18 November 2013Termination of appointment of Christopher Banks as a director (1 page)
18 November 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page)
21 January 2011Director's details changed for Christopher Banks on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page)
21 January 2011Director's details changed for Christopher Banks on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
2 September 2008Return made up to 05/08/08; full list of members (3 pages)
2 September 2008Return made up to 05/08/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Return made up to 05/08/05; full list of members (2 pages)
8 September 2005Return made up to 05/08/05; full list of members (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (17 pages)
5 August 2004Incorporation (17 pages)