Background WavePink WaveYellow Wave

SCOTTISH WATER RETAIL LIMITED (SC271640)

SCOTTISH WATER RETAIL LIMITED (SC271640) is an active UK company. incorporated on 5 August 2004. with registered office in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SCOTTISH WATER RETAIL LIMITED has been registered for 21 years. Current directors include DINGWALL, Alan.

Company Number
SC271640
Status
active
Type
ltd
Incorporated
5 August 2004
Age
21 years
Address
The Bridge 6 Buchanan Gate, Glasgow, G33 6FB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DINGWALL, Alan
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WATER RETAIL LIMITED

SCOTTISH WATER RETAIL LIMITED is an active company incorporated on 5 August 2004 with the registered office located in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SCOTTISH WATER RETAIL LIMITED was registered 21 years ago.(SIC: 36000)

Status

active

Active since 21 years ago

Company No

SC271640

LTD Company

Age

21 Years

Incorporated 5 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

22 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (9 months ago)
Submitted on 6 August 2025 (9 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Bridge 6 Buchanan Gate Stepps Glasgow, G33 6FB,

Previous Addresses

Castle House 6 Castle Drive Dunfermline KY11 8GG
From: 5 August 2004To: 1 June 2022
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 16
Director Joined
Jan 20
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HILL, Susan Margaret

Active
6 Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 19 Jun 2023

DINGWALL, Alan

Active
6 Buchanan Gate, GlasgowG33 6FB
Born November 1973
Director
Appointed 01 Sept 2024

AXFORD, Thomas James Bernard

Resigned
Castle House, DunfermlineKY11 8GG
Secretary
Appointed 05 Aug 2004
Resigned 02 Feb 2016

MILNE, Ramsay George Robert

Resigned
6 Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 02 Feb 2016
Resigned 19 Jun 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Aug 2004
Resigned 05 Aug 2004

AXFORD, Thomas James Bernard

Resigned
Castle House, DunfermlineKY11 8GG
Born March 1960
Director
Appointed 05 Aug 2004
Resigned 02 Feb 2016

BANKS, Christopher

Resigned
Castle House, DunfermlineKY11 8GG
Born January 1960
Director
Appointed 05 Aug 2004
Resigned 15 Nov 2013

SCOTT, Alan Philip

Resigned
6 Buchanan Gate, GlasgowG33 6FB
Born May 1966
Director
Appointed 15 Nov 2013
Resigned 30 Jun 2023

STRATHIE, Brian Elliot

Resigned
6 Buchanan Gate, GlasgowG33 6FB
Born January 1963
Director
Appointed 15 Jan 2020
Resigned 31 Aug 2024

Persons with significant control

1

Scottish Water

Active
Castle Drive, DunfermlineKY11 8GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
5 August 2004
288bResignation of Director or Secretary
Incorporation Company
5 August 2004
NEWINCIncorporation