Company NameSSE Group Limited
DirectorJohn William Stewart
Company StatusActive
Company NumberSC126049
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Previous NameHe Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Grant Lawns
NationalityBritish
StatusCurrent
Appointed12 February 2009(18 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameJohn William Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed06 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr John Bullard Gray
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressHighfield
Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameJames Francis Cameron Jebson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RolePersonnel Manager
Correspondence Address11 Essex Road
Edinburgh
Midlothian
EH4 6LF
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed12 April 1991(9 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Alan Scott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 April 1999)
RoleDirector Of Human Resources
Correspondence AddressChance Inn House
Kinross
Tayside
KY13 7LE
Scotland
Director NameMr Colin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 12 months after company formation)
Appointment Duration5 days (resigned 05 July 1997)
RoleSolicitor
Correspondence Address50 Brooksby Street
London
N1
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameWilliam John McDonald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1997)
RoleAccountant
Correspondence Address159 Glasgow Road
Perth
Perthshire
PH2 0LX
Scotland
Director NameHamish Alban George Evatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleAdvertising And Promotions Man
Correspondence AddressBeech Cottage
Monikie, Broughty Ferry
Dundee
Angus
DD5 3QA
Scotland
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameMr Martin Ian Mackenzie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(9 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 19 August 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameStephen Anthony Waterton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2003)
RoleDirector Of Human Resources
Correspondence Address33 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG41 5UW
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(13 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1990(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitesse.com

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Scottish & Southern Energy PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
1 June 2017Company name changed he trustees LIMITED\certificate issued on 01/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-12
(1 page)
1 June 2017Company name changed he trustees LIMITED\certificate issued on 01/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-12
(1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 November 2016Appointment of John William Stewart as a director on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Appointment of John William Stewart as a director on 31 October 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
20 August 2013Termination of appointment of Martin Mackenzie as a director (1 page)
20 August 2013Termination of appointment of Martin Mackenzie as a director (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr James Mcphillimy on 8 March 2010 (2 pages)
28 January 2010Director's details changed for Martin Ian Mackenzie on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Martin Ian Mackenzie on 28 January 2010 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 August 2009Full accounts made up to 31 March 2009 (8 pages)
7 August 2009Full accounts made up to 31 March 2009 (8 pages)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
19 February 2009Secretary appointed peter grant lawns (2 pages)
19 February 2009Secretary appointed peter grant lawns (2 pages)
30 January 2009Appointment terminated director colin chamberlain (1 page)
30 January 2009Appointment terminated director colin chamberlain (1 page)
28 January 2009Full accounts made up to 31 March 2008 (8 pages)
28 January 2009Full accounts made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Full accounts made up to 31 March 2007 (6 pages)
6 December 2007Full accounts made up to 31 March 2007 (6 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 March 2006 (6 pages)
1 November 2006Full accounts made up to 31 March 2006 (6 pages)
13 January 2006Full accounts made up to 31 March 2005 (7 pages)
13 January 2006Full accounts made up to 31 March 2005 (7 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
22 January 2005Full accounts made up to 31 March 2004 (7 pages)
22 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Full accounts made up to 31 March 2003 (7 pages)
10 December 2003Full accounts made up to 31 March 2003 (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 July 2002Return made up to 05/07/02; full list of members (7 pages)
8 July 2002Return made up to 05/07/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Full accounts made up to 31 March 2000 (8 pages)
12 July 2000Return made up to 05/07/00; full list of members (7 pages)
12 July 2000Return made up to 05/07/00; full list of members (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 10 dunkeld rd perth tayside PH1 5WA (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 10 dunkeld rd perth tayside PH1 5WA (1 page)
25 August 1999Return made up to 05/07/99; no change of members (5 pages)
25 August 1999Return made up to 05/07/99; no change of members (5 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
20 July 1998Return made up to 05/07/98; no change of members (6 pages)
20 July 1998Return made up to 05/07/98; no change of members (6 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
17 December 1997Director resigned (2 pages)
17 December 1997Director resigned (2 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
25 July 1997Return made up to 05/07/97; full list of members (5 pages)
25 July 1997Return made up to 05/07/97; full list of members (5 pages)
8 July 1997New director appointed (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
4 October 1996Auditor's resignation (1 page)
4 October 1996Auditor's resignation (1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Full accounts made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 05/07/96; no change of members (5 pages)
10 July 1996Return made up to 05/07/96; no change of members (5 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
11 July 1995Return made up to 05/07/95; no change of members (8 pages)
11 July 1995Return made up to 05/07/95; no change of members (8 pages)
6 July 1995Director's particulars changed (4 pages)
6 July 1995Director's particulars changed (4 pages)