Perth
Perthshire
PH1 3AQ
Scotland
Director Name | John William Stewart |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr John Bullard Gray |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Highfield Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Director Name | James Francis Cameron Jebson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Personnel Manager |
Correspondence Address | 11 Essex Road Edinburgh Midlothian EH4 6LF Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Alan Scott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 1999) |
Role | Director Of Human Resources |
Correspondence Address | Chance Inn House Kinross Tayside KY13 7LE Scotland |
Director Name | Mr Colin Ellis Chamberlain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 05 July 1997) |
Role | Solicitor |
Correspondence Address | 50 Brooksby Street London N1 |
Director Name | Colin Ellis Chamberlain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | William John McDonald |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 1997) |
Role | Accountant |
Correspondence Address | 159 Glasgow Road Perth Perthshire PH2 0LX Scotland |
Director Name | Hamish Alban George Evatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1999) |
Role | Advertising And Promotions Man |
Correspondence Address | Beech Cottage Monikie, Broughty Ferry Dundee Angus DD5 3QA Scotland |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Director Name | Mr Martin Ian Mackenzie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 August 2013) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Stephen Anthony Waterton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 November 2003) |
Role | Director Of Human Resources |
Correspondence Address | 33 Bluebell Meadow Winnersh Wokingham Berkshire RG41 5UW |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1990(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | sse.com |
---|
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Scottish & Southern Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
1 June 2017 | Company name changed he trustees LIMITED\certificate issued on 01/06/17
|
1 June 2017 | Resolutions
|
1 June 2017 | Company name changed he trustees LIMITED\certificate issued on 01/06/17
|
1 June 2017 | Resolutions
|
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 November 2016 | Appointment of John William Stewart as a director on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Appointment of John William Stewart as a director on 31 October 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 August 2013 | Termination of appointment of Martin Mackenzie as a director (1 page) |
20 August 2013 | Termination of appointment of Martin Mackenzie as a director (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 March 2010 | Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages) |
28 January 2010 | Director's details changed for Martin Ian Mackenzie on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Martin Ian Mackenzie on 28 January 2010 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
19 February 2009 | Secretary appointed peter grant lawns (2 pages) |
19 February 2009 | Secretary appointed peter grant lawns (2 pages) |
30 January 2009 | Appointment terminated director colin chamberlain (1 page) |
30 January 2009 | Appointment terminated director colin chamberlain (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
22 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
11 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 10 dunkeld rd perth tayside PH1 5WA (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 10 dunkeld rd perth tayside PH1 5WA (1 page) |
25 August 1999 | Return made up to 05/07/99; no change of members (5 pages) |
25 August 1999 | Return made up to 05/07/99; no change of members (5 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | Director resigned (2 pages) |
17 December 1997 | Director resigned (2 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 July 1997 | Return made up to 05/07/97; full list of members (5 pages) |
25 July 1997 | Return made up to 05/07/97; full list of members (5 pages) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
4 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Auditor's resignation (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
30 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (5 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (5 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 July 1995 | Return made up to 05/07/95; no change of members (8 pages) |
11 July 1995 | Return made up to 05/07/95; no change of members (8 pages) |
6 July 1995 | Director's particulars changed (4 pages) |
6 July 1995 | Director's particulars changed (4 pages) |