Get an alert when SCOTTISHPOWER (DCL) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-22 (in 10mo)

Last made up 2026-03-08

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£4M

+17.4% vs 2023

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £3,321,000£3,900,000
Net profit £2,541,000£2,924,000
Cash
Total assets less current liabilities
Net assets
Equity £4,004,000£3,337,000£61,917,000£64,841,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-12-312022-12-312023-12-312024-12-31
Current ratio 80.28x67.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Consilium Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate. SPUK has indicated its intention to continue to make available such funds as may be needed by the company. Directors are confident that the company will have sufficient funds to meet its liabilities for at least one year from the date of the approval.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 54 resigned

Name Role Appointed Born Nationality
REID, John Secretary 2024-09-23
SIM, Valerie Margaret Director 2022-04-11 Sep 1969 British
WARD, Andrew Michael Director 2023-05-12 Jul 1974 British
Show 54 resigned officers
Name Role Appointed Resigned
ARON, Marc Secretary 1998-12-12 1998-12-20
CRISP, Stephen James Palmer Secretary 2002-12-19 2004-06-01
DAVIES, Michael Howard Secretary 2011-01-07 2014-12-31
GREGG, Rhona Secretary 2006-06-30 2007-10-26
MCNEILL, Ian Kerr Secretary 1997-12-14 1998-12-12
MCPHERSON, Donald James Secretary 2004-06-11 2006-06-30
MOULT, Annabel Lucy Secretary 2002-02-15 2002-12-19
ORR, Alistair Secretary 2014-12-31 2024-09-22
REILLY, Susan Mary Secretary 2004-06-01 2004-06-11
ROSS, Marie Isobel Secretary 2007-10-26 2011-01-07
THOMPSON, Michael Greenwood Secretary 1997-09-01 1997-12-14
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-31 1992-03-06
VOLAW TRUST & CORPORATE SERVICES LIMITED Corporate Secretary 1992-03-06 1997-09-01
BENNS, Robert Arthur Director 2004-06-11 2004-08-16
BERRY, Charles Andrew Director 2004-06-11 2005-09-06
BRETT, Stephen Gareth Director 2001-12-04 2002-12-19
BROWN 111, Charles Director 1998-01-26 1999-04-12
BRYCE, Alan Alexander Director 2004-06-11 2006-10-16
CAMPBELL, John Alexander Director 2004-06-11 2011-08-31
CHALMERS WHITE, Heather Director 2007-09-30 2019-01-31
CHILDERS, Michael Phillip Director 2000-08-21 2002-12-19
CLARKE, Mark Clayton Director 1998-07-31 1999-09-13
CONNER, Mungo Director 1992-03-06 1993-11-01
CUSHMAN, Robert John Director 2000-04-02 2000-04-02
CUSHMAN, Robert John Director 1998-01-26 1998-03-16
DYER, Cynthia Director 1999-09-13 2001-05-21
EVANS, John Glyn Director 1992-03-06 1993-12-23
EWING, Gerritt L Director 1998-12-07 1999-08-27
FATEMI, Hamid Director 1999-08-27 2001-09-25
FINLAY, Hugh Ogg Director 2009-10-01 2016-09-30
FORTIS PITA, Oscar Director 2012-01-23 2022-10-04
LONG, Jonathan Director 2001-09-14 2002-12-19
MCINVALE, Gerald D Director 1997-09-01 1997-11-24
MCLEOD, Andrew John Director 2003-12-22 2004-06-01
MITCHELL, Frank Director 2007-04-23 2009-10-01
MOORE, Robert Joseph Director 1999-08-27 2001-12-04
MORRISON, David Neil Director 2004-06-11 2008-01-31
NESS, Douglas Andrew Director 2019-07-30 2022-03-30
NUGENT, Frederick Francis Director 1998-07-31 2002-12-19
OGLETREE, Terry L Director 1997-09-01 1997-11-24
REILLY, Susan Mary Director 2004-06-01 2004-06-11
REYNARD, Charles William Director 2007-01-22 2007-09-30
ROBERTS, Geoffrey Director 1999-08-27 2000-08-21
ROSS, Stanley A Director 2001-05-21 2002-12-19
SMITH, Philip Henry, Dr Director 2003-12-22 2004-06-01
SPEAK, Andrew Aitchison Director 2003-06-26 2004-06-01
SPEAK, Andrew Aitchison Director 2002-12-19 2003-04-16
STANLEY, Clifford Kenneth Director 2002-12-19 2004-06-01
STANLEY, James Director 2004-06-01 2004-06-11
STEWART, John Bruce Director 1999-08-27 2001-12-05
STONER, David Alan Director 1998-01-26 2000-04-08
THOMPSON, Michael Greenwood Director 1997-09-01 1998-04-01
TURNER, Nicholas Spencer Nominee Director 1991-12-31 1992-03-06
VOISIN, Michael Matthew Godfray Director 1993-11-01 1997-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scottish Power Retail Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 274 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-04 AA accounts Accounts with accounts type full PDF
2025-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-24 AP03 officers Appoint person secretary company with name date PDF
2024-09-23 TM02 officers Termination secretary company with name termination date PDF
2024-06-07 AA accounts Accounts with accounts type full PDF
2024-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 AA accounts Accounts with accounts type full PDF
2023-05-12 AP01 officers Appoint person director company with name date PDF
2023-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-20 TM01 officers Termination director company with name termination date PDF
2022-09-28 AA accounts Accounts with accounts type full
2022-04-11 AP01 officers Appoint person director company with name date PDF
2022-03-30 TM01 officers Termination director company with name termination date PDF
2022-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-14 AA accounts Accounts with accounts type full
2021-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-04 AA accounts Accounts with accounts type small
2020-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-08-21 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page