Company NameSSE Calliachar Limited
Company StatusDissolved
Company NumberSC255367
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesI & H Brown Calliachar Limited and SSE Calliacher Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameSally Fairbairn
StatusClosed
Appointed01 December 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClathybeg Farm
Crieff
Perthshire
PH7 3PH
Scotland
Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Damside
Auchterarder
Perthshire
PH3 1EU
Scotland
Secretary NameMr James Scott Brown
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Damside
Auchterarder
Perthshire
PH3 1EU
Scotland
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleChartered Accountant
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
Appointed21 September 2010(7 years after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameCaoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2010(7 years after company formation)
Appointment Duration4 years (resigned 22 September 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Secretary NameLawrence John Vincent Donnelly
StatusResigned
Appointed21 September 2010(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressInveralmond House 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2012)
RoleSenior Corporate Financial Executive
Country of ResidenceIreland
Correspondence AddressAirtricity House Ravenscourt Office Park
Sandyford
Dublin 18.
Ireland
Director NameMr Colin Clarke Nicol
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered AddressInveralmond House 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1Sse Generation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Application to strike the company off the register (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
27 October 2014Full accounts made up to 31 March 2014 (15 pages)
27 October 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all provisions of former mem. Of assoc. 08/05/2013
(36 pages)
9 May 2013Statement of company's objects (2 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all provisions of former mem. Of assoc. 08/05/2013
(36 pages)
9 May 2013Statement of company's objects (2 pages)
14 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
14 January 2013Termination of appointment of Fraser Alexander as a director (1 page)
14 January 2013Appointment of Mr James Isaac Smith as a director (2 pages)
14 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
14 January 2013Termination of appointment of Fraser Alexander as a director (1 page)
14 January 2013Appointment of Mr James Isaac Smith as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of David Gardner as a director (1 page)
26 October 2012Termination of appointment of David Gardner as a director (1 page)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
1 August 2012Termination of appointment of Barry O'regan as a director (1 page)
1 August 2012Termination of appointment of Barry O'regan as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
24 May 2011Appointment of Barry O'regan as a director (2 pages)
24 May 2011Appointment of Barry O'regan as a director (2 pages)
8 April 2011Company name changed sse calliacher LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
(3 pages)
8 April 2011Company name changed sse calliacher LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
(3 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(1 page)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 November 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
17 November 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
3 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
3 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 October 2010Full accounts made up to 31 August 2010 (10 pages)
25 October 2010Full accounts made up to 31 August 2010 (10 pages)
21 October 2010Auditor's resignation (1 page)
21 October 2010Auditor's resignation (1 page)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
14 October 2010Appointment of Fraser Mcgregor Alexander as a director (3 pages)
14 October 2010Appointment of Fraser Mcgregor Alexander as a director (3 pages)
14 October 2010Appointment of David Gardner as a director (3 pages)
14 October 2010Appointment of David Gardner as a director (3 pages)
14 October 2010Company name changed I & h brown calliachar LIMITED\certificate issued on 14/10/10
  • CONNOT ‐
(3 pages)
14 October 2010Company name changed I & h brown calliachar LIMITED\certificate issued on 14/10/10
  • CONNOT ‐
(3 pages)
11 October 2010Termination of appointment of James Brown as a secretary (1 page)
11 October 2010Termination of appointment of James Brown as a director (1 page)
11 October 2010Termination of appointment of James Brown as a director (1 page)
11 October 2010Appointment of Lawrence John Vincent Donnelly as a secretary (2 pages)
11 October 2010Registered office address changed from Po Box 51 Dunkeld Road Perth PH1 3YD on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Po Box 51 Dunkeld Road Perth PH1 3YD on 11 October 2010 (1 page)
11 October 2010Appointment of Lawrence John Vincent Donnelly as a secretary (2 pages)
11 October 2010Termination of appointment of Donald Brown as a director (1 page)
11 October 2010Termination of appointment of Donald Brown as a director (1 page)
11 October 2010Termination of appointment of James Brown as a secretary (1 page)
14 January 2010Full accounts made up to 31 August 2009 (10 pages)
14 January 2010Full accounts made up to 31 August 2009 (10 pages)
7 January 2010Director's details changed for Donald Hardie Brown on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Donald Hardie Brown on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2009Full accounts made up to 31 August 2008 (10 pages)
15 January 2009Full accounts made up to 31 August 2008 (10 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2008Full accounts made up to 31 August 2007 (10 pages)
19 February 2008Full accounts made up to 31 August 2007 (10 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Full accounts made up to 31 August 2006 (10 pages)
22 January 2007Full accounts made up to 31 August 2006 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Full accounts made up to 31 August 2005 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Full accounts made up to 31 August 2005 (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 04/09/04; full list of members (7 pages)
25 August 2004Return made up to 04/09/04; full list of members (7 pages)
18 June 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
18 June 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
4 September 2003Incorporation (24 pages)
4 September 2003Incorporation (24 pages)