Company NameScottish And Southern Energy Power Distribution Limited
Company StatusActive
Company NumberSC213459
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Previous NameSSE Power Distribution Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Secretary NameMark McLaughlin
StatusCurrent
Appointed02 June 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameRachel McEwen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameKatherine Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(17 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Robert McDonald
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director, Regulation And Strategy
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameDr Eliane Marthe Jeanne Marie Algaard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr Christopher Derek Dyne Burchell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director, Distribution
Country of ResidenceEngland
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameAlexander John Lorne Mactaggart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMazin Alkirwi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Colin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameJames Graham Laughland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArdura
Fairmount Terrace
Perth
Perthshire
PH2 7AS
Scotland
Director NameMr Ian Derek Marchant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Craigcrook Road
Edinburgh
Midlothian
EH4 3PH
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameSteven Alexander Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 September 2018)
RolePower Systems Financial Contro
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 12 December 2014)
RoleDirector Of Distribution
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLilian Manderson
NationalityBritish
StatusResigned
Appointed22 January 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2012)
RoleDirector Of Major Projects
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Robert McDonald
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2011)
RoleDirector Of Regulation
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Stuart John Hogarth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameDr Aileen Elizabeth McLeod
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2015)
RoleHead Of Regulation , Networks
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameDavid Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr David Rutherford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameGary Glachan Steel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameHelen Gettinby
StatusResigned
Appointed01 July 2014(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 June 2015)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Colin Clarke Nicol
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(14 years after company formation)
Appointment Duration6 years (resigned 04 January 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameDale Neil Cargill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Alistair John Borthwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Mark Charles Rough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.ssepd.co.uk/

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
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

4 December 2023Termination of appointment of Fraser Mcgregor Alexander as a director on 1 December 2023 (1 page)
11 August 2023Full accounts made up to 31 March 2023 (17 pages)
10 August 2023Termination of appointment of Mark Charles Rough as a director on 31 July 2023 (1 page)
26 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
23 November 2022Termination of appointment of Gary Glachan Steel as a director on 26 October 2022 (1 page)
23 November 2022Termination of appointment of David Rutherford as a director on 26 October 2022 (1 page)
23 November 2022Termination of appointment of a director (1 page)
4 August 2022Full accounts made up to 31 March 2022 (17 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
19 August 2021Full accounts made up to 31 March 2021 (17 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
3 March 2021Appointment of Alexander Mactaggart as a director on 23 February 2021 (2 pages)
3 March 2021Appointment of Mazin Alkirwi as a director on 23 February 2021 (2 pages)
22 January 2021Termination of appointment of Colin Clarke Nicol as a director on 4 January 2021 (1 page)
7 January 2021Appointment of Christopher Derek Dyne Burchell as a director on 4 January 2021 (2 pages)
9 October 2020Full accounts made up to 31 March 2020 (16 pages)
2 September 2020Appointment of Dr Eliane Marthe Jeanne Marie Algaard as a director on 1 September 2020 (2 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
1 April 2020Appointment of Mr Mark Charles Rough as a director on 1 April 2020 (2 pages)
25 March 2020Termination of appointment of Stuart John Hogarth as a director on 23 March 2020 (1 page)
30 January 2020Termination of appointment of Dale Neil Cargill as a director on 23 January 2020 (1 page)
4 December 2019Full accounts made up to 31 March 2019 (16 pages)
28 June 2019Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page)
20 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
17 May 2019Director's details changed for Mr Colin Clarke Nicol on 15 November 2018 (2 pages)
1 February 2019Termination of appointment of David Gardner as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Robert Mcdonald as a director on 31 January 2019 (2 pages)
12 October 2018Full accounts made up to 31 March 2018 (15 pages)
7 September 2018Termination of appointment of Steven Alexander Kennedy as a director on 7 September 2018 (1 page)
7 September 2018Appointment of Alistair John Borthwick as a director on 7 September 2018 (2 pages)
13 July 2018Director's details changed for Rachel Mcewen on 29 March 2018 (2 pages)
29 June 2018Director's details changed for Gary Clachan Steel on 29 June 2018 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
20 December 2017Termination of appointment of Robert Mcdonald as a director on 14 December 2017 (1 page)
20 December 2017Appointment of Katherine Helen Marshall as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Katherine Helen Marshall as a director on 14 December 2017 (2 pages)
20 December 2017Termination of appointment of Robert Mcdonald as a director on 14 December 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (15 pages)
10 October 2017Full accounts made up to 31 March 2017 (15 pages)
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
9 March 2017Statement by Directors (3 pages)
9 March 2017Solvency Statement dated 23/02/17 (3 pages)
9 March 2017Statement of capital on 9 March 2017
  • GBP 1.00
(3 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Statement by Directors (3 pages)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2017Solvency Statement dated 23/02/17 (3 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Statement of capital on 9 March 2017
  • GBP 1.00
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 422,990,193
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 422,990,193
(3 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
6 July 2016Appointment of Dale Neil Cargill as a director on 28 October 2015 (2 pages)
6 July 2016Appointment of Dale Neil Cargill as a director on 28 October 2015 (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 350,000,001
(11 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 350,000,001
(11 pages)
27 May 2016Appointment of Rachel Mcewen as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Rachel Mcewen as a director on 27 May 2016 (2 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of the capital contribution reserve hereby capitalised and appropriated as capital to the holders of the ord shares of the company 25/02/2016
(32 pages)
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 350,000,001.00
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 350,000,001.00
(4 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of the capital contribution reserve hereby capitalised and appropriated as capital to the holders of the ord shares of the company 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 November 2015Full accounts made up to 31 March 2015 (10 pages)
17 November 2015Full accounts made up to 31 March 2015 (10 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 1
(10 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 1
(10 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 1
(10 pages)
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page)
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages)
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page)
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages)
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages)
31 March 2015Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015 (1 page)
19 December 2014Appointment of Mrs Colin Clarke Nicol as a director on 12 December 2014 (2 pages)
19 December 2014Appointment of Colin Clarke Nicol as a director on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page)
17 October 2014Full accounts made up to 31 March 2014 (10 pages)
17 October 2014Full accounts made up to 31 March 2014 (10 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 1
(10 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 1
(10 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 1
(10 pages)
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page)
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages)
10 April 2014Appointment of Gary Clachan Steel as a director (2 pages)
10 April 2014Appointment of David Rutherford as a director (2 pages)
10 April 2014Appointment of Gary Clachan Steel as a director (2 pages)
10 April 2014Appointment of David Rutherford as a director (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (10 pages)
24 September 2013Full accounts made up to 31 March 2013 (10 pages)
8 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 2013-08-08
(9 pages)
8 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 2013-08-08
(9 pages)
8 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 2013-08-08
(9 pages)
26 November 2012Appointment of David Gardner as a director (2 pages)
26 November 2012Appointment of David Gardner as a director (2 pages)
22 October 2012Termination of appointment of Ian Funnell as a director (1 page)
22 October 2012Termination of appointment of Ian Funnell as a director (1 page)
17 October 2012Full accounts made up to 31 March 2012 (10 pages)
17 October 2012Full accounts made up to 31 March 2012 (10 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
30 September 2011Company name changed sse power distribution LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
(3 pages)
30 September 2011Change of name with request to seek comments from relevant body (1 page)
30 September 2011Change of name with request to seek comments from relevant body (1 page)
30 September 2011Company name changed sse power distribution LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
(3 pages)
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
20 September 2011Termination of appointment of Colin Hood as a director (1 page)
20 September 2011Termination of appointment of Colin Hood as a director (1 page)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
3 February 2011Termination of appointment of Robert Mcdonald as a director (1 page)
3 February 2011Appointment of Stuart John Hogarth as a director (2 pages)
3 February 2011Appointment of Stuart John Hogarth as a director (2 pages)
3 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages)
3 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages)
3 February 2011Termination of appointment of Robert Mcdonald as a director (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
13 October 2010Full accounts made up to 31 March 2010 (10 pages)
13 October 2010Full accounts made up to 31 March 2010 (10 pages)
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages)
4 March 2010Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages)
4 March 2010Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages)
28 January 2010Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages)
30 December 2009Appointment of Ian Grant Funnell as a director (3 pages)
30 December 2009Appointment of Robert Mcdonald as a director (3 pages)
30 December 2009Appointment of Robert Mcdonald as a director (3 pages)
30 December 2009Appointment of Ian Grant Funnell as a director (3 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
19 February 2009Secretary appointed lilian manderson (2 pages)
19 February 2009Secretary appointed lilian manderson (2 pages)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Director's change of particulars colin william hood logged form (1 page)
20 January 2009Director's change of particulars colin william hood logged form (1 page)
16 January 2009Director's change of particulars / colin hood / 10/12/2008 (1 page)
16 January 2009Director's change of particulars / colin hood / 10/12/2008 (1 page)
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)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Full accounts made up to 31 March 2007 (9 pages)
6 December 2007Full accounts made up to 31 March 2007 (9 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 March 2006 (12 pages)
1 November 2006Full accounts made up to 31 March 2006 (12 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
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)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
21 April 2005Director's particulars changed (1 page)
21 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 (9 pages)
22 January 2005Full accounts made up to 31 March 2004 (9 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)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (9 pages)
6 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2002Full accounts made up to 31 March 2002 (8 pages)
7 October 2002Full accounts made up to 31 March 2002 (8 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
4 January 2002Return made up to 04/12/01; full list of members (7 pages)
4 January 2002Return made up to 04/12/01; full list of members (7 pages)
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
27 March 2001New director appointed (5 pages)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (5 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
5 March 2001Company name changed sse power systems LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed sse power systems LIMITED\certificate issued on 05/03/01 (2 pages)
8 January 2001Company name changed dunwilco (846) LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed dunwilco (846) LIMITED\certificate issued on 08/01/01 (2 pages)
4 December 2000Incorporation (23 pages)
4 December 2000Incorporation (23 pages)