Company NameS + S Limited
DirectorSteven Alexander Kennedy
Company StatusActive - Proposal to Strike off
Company NumberSC214382
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Previous NameDunwilco (863) Limited

Business Activity

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

Directors

Director NameSteven Alexander Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 1 month
RolePower Systems Financial Contro
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMark McLaughlin
StatusCurrent
Appointed16 March 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
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(2 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(2 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(2 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(2 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 NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 December 2014)
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, 10 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 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, 11 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, 11 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 after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameDr Aileen Elizabeth McLeod
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2014)
RoleHead Of Regulation , Networks
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameHelen Gettinby
StatusResigned
Appointed01 July 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2017)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 January 2001(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
Appointed03 January 2001(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
Appointed03 January 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitek-wavehouse.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

1 at £1Sse Power Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 November 2016 (overdue)

Filing History

21 August 2023Appointment of Helen Elizabeth Mccombe as a director on 22 August 2017 (2 pages)
21 August 2023Termination of appointment of Steven Alexander Kennedy as a director on 22 August 2017 (1 page)
1 June 2023Order of court - restore and wind up (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
22 March 2017Appointment of Mark Mclaughlin as a secretary on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Helen Gettinby as a secretary on 16 March 2017 (1 page)
22 March 2017Appointment of Mark Mclaughlin as a secretary on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Helen Gettinby as a secretary on 16 March 2017 (1 page)
6 March 2017Order of court - dissolution void (1 page)
6 March 2017Order of court - dissolution void (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
15 December 2014Termination of appointment of Aileen Elizabeth Mcleod as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Stuart John Hogarth 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)
15 December 2014Termination of appointment of Stuart John Hogarth 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)
15 December 2014Termination of appointment of Fraser Mcgregor Alexander as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Fraser Mcgregor Alexander as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Aileen Elizabeth Mcleod as a director on 12 December 2014 (1 page)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(8 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(8 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(8 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 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)
17 July 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (8 pages)
13 September 2013Accounts made up to 31 March 2013 (5 pages)
13 September 2013Accounts made up to 31 March 2013 (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
22 October 2012Termination of appointment of Ian Grant Funnell as a director on 12 October 2012 (1 page)
22 October 2012Termination of appointment of Ian Grant Funnell as a director on 12 October 2012 (1 page)
22 October 2012Full accounts made up to 31 March 2012 (10 pages)
22 October 2012Full accounts made up to 31 March 2012 (10 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
20 September 2011Termination of appointment of Colin William Hood as a director on 15 September 2011 (1 page)
20 September 2011Termination of appointment of Colin William Hood as a director on 15 September 2011 (1 page)
4 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages)
4 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages)
3 February 2011Appointment of Stuart John Hogarth as a director (2 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 2011Termination of appointment of Robert Mcdonald as a director (1 page)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
8 November 2010Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Full accounts made up to 31 March 2010 (17 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 Ian Grant Funnell as a director (3 pages)
30 December 2009Appointment of Robert Mcdonald 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)
13 October 2009Full accounts made up to 31 March 2009 (19 pages)
13 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 February 2009Secretary appointed lilian manderson (2 pages)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
19 February 2009Appointment terminated secretary lawrence donnelly (1 page)
19 February 2009Secretary appointed lilian manderson (2 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)
29 December 2008Full accounts made up to 31 March 2008 (18 pages)
29 December 2008Full accounts made up to 31 March 2008 (18 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)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of 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)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (17 pages)
13 November 2007Full accounts made up to 31 March 2007 (17 pages)
25 January 2007Full accounts made up to 31 March 2006 (19 pages)
25 January 2007Full accounts made up to 31 March 2006 (19 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)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 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 (15 pages)
22 January 2005Full accounts made up to 31 March 2004 (15 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 (15 pages)
6 October 2003Full accounts made up to 31 March 2003 (15 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (3 pages)
16 September 2002Full accounts made up to 31 March 2002 (16 pages)
16 September 2002Full accounts made up to 31 March 2002 (16 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 03/01/02; full list of members (7 pages)
4 January 2002Return made up to 03/01/02; full list of members (7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
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 secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (4 pages)
27 March 2001New director appointed (4 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 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 (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 March 2001Company name changed dunwilco (863) LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed dunwilco (863) LIMITED\certificate issued on 05/03/01 (2 pages)
3 January 2001Incorporation (23 pages)
3 January 2001Incorporation (23 pages)