Perth
PH1 3AQ
Scotland
Secretary Name | Sally Fairbairn |
---|---|
Status | Closed |
Appointed | 01 December 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Donald Hardie Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clathybeg Farm Crieff Perthshire PH7 3PH Scotland |
Director Name | Mr James Scott Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Damside Auchterarder Perthshire PH3 1EU Scotland |
Secretary Name | Mr James Scott Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Damside Auchterarder Perthshire PH3 1EU Scotland |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | David Gardner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(7 years after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Caoimhe Mary Giblin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2010(7 years after company formation) |
Appointment Duration | 4 years (resigned 22 September 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Status | Resigned |
Appointed | 21 September 2010(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Barry O'Regan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2012) |
Role | Senior Corporate Financial Executive |
Country of Residence | Ireland |
Correspondence Address | Airtricity House Ravenscourt Office Park Sandyford Dublin 18. Ireland |
Director Name | Mr Colin Clarke Nicol |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
100 at £1 | Sse Generation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 October 2017 | Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of company's objects (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of company's objects (2 pages) |
14 January 2013 | Appointment of Colin Clarke Nicol as a director (2 pages) |
14 January 2013 | Termination of appointment of Fraser Alexander as a director (1 page) |
14 January 2013 | Appointment of Mr James Isaac Smith as a director (2 pages) |
14 January 2013 | Appointment of Colin Clarke Nicol as a director (2 pages) |
14 January 2013 | Termination of appointment of Fraser Alexander as a director (1 page) |
14 January 2013 | Appointment of Mr James Isaac Smith as a director (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of David Gardner as a director (1 page) |
26 October 2012 | Termination of appointment of David Gardner as a director (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 August 2012 | Termination of appointment of Barry O'regan as a director (1 page) |
1 August 2012 | Termination of appointment of Barry O'regan as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
24 May 2011 | Appointment of Barry O'regan as a director (2 pages) |
24 May 2011 | Appointment of Barry O'regan as a director (2 pages) |
8 April 2011 | Company name changed sse calliacher LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed sse calliacher LIMITED\certificate issued on 08/04/11
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Caoimhe Mary Giblin as a director (3 pages) |
17 November 2010 | Appointment of Caoimhe Mary Giblin as a director (3 pages) |
3 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
3 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
25 October 2010 | Full accounts made up to 31 August 2010 (10 pages) |
25 October 2010 | Full accounts made up to 31 August 2010 (10 pages) |
21 October 2010 | Auditor's resignation (1 page) |
21 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Appointment of Fraser Mcgregor Alexander as a director (3 pages) |
14 October 2010 | Appointment of Fraser Mcgregor Alexander as a director (3 pages) |
14 October 2010 | Appointment of David Gardner as a director (3 pages) |
14 October 2010 | Appointment of David Gardner as a director (3 pages) |
14 October 2010 | Company name changed I & h brown calliachar LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed I & h brown calliachar LIMITED\certificate issued on 14/10/10
|
11 October 2010 | Termination of appointment of James Brown as a secretary (1 page) |
11 October 2010 | Termination of appointment of James Brown as a director (1 page) |
11 October 2010 | Termination of appointment of James Brown as a director (1 page) |
11 October 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (2 pages) |
11 October 2010 | Registered office address changed from Po Box 51 Dunkeld Road Perth PH1 3YD on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Po Box 51 Dunkeld Road Perth PH1 3YD on 11 October 2010 (1 page) |
11 October 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Donald Brown as a director (1 page) |
11 October 2010 | Termination of appointment of Donald Brown as a director (1 page) |
11 October 2010 | Termination of appointment of James Brown as a secretary (1 page) |
14 January 2010 | Full accounts made up to 31 August 2009 (10 pages) |
14 January 2010 | Full accounts made up to 31 August 2009 (10 pages) |
7 January 2010 | Director's details changed for Donald Hardie Brown on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Donald Hardie Brown on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (10 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (10 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 31 August 2007 (10 pages) |
19 February 2008 | Full accounts made up to 31 August 2007 (10 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Full accounts made up to 31 August 2006 (10 pages) |
22 January 2007 | Full accounts made up to 31 August 2006 (10 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
25 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
18 June 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
4 September 2003 | Incorporation (24 pages) |
4 September 2003 | Incorporation (24 pages) |