Company NameOvo (S) Home Services Limited
Company StatusActive
Company NumberSC292102
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Previous NamesDunwilco (1289) Limited and SSE Home Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason John Alexander Howie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameJoe Gordon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Mathew Phillip Moakes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(17 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Paul Morton Alistair Phillips-Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 2013)
RoleEnergy Supply Director
Country of ResidenceEngland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 months after company formation)
Appointment Duration14 years (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed23 December 2005(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NamePeter Grant Lawns
NationalityBritish
StatusResigned
Appointed12 February 2009(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2020)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr William Kenneth Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2017)
RoleGroup Managing Director, Retail
Country of ResidenceEngland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr David William Walter
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(9 years after company formation)
Appointment Duration7 years (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rivergate, Temple Quay
Bristol
BS1 6ED
Director NameMr Thomas Franz Rebel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(14 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr Raman Bhatia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed21 October 2005(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
Appointed21 October 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.ssehomeservices.co.uk
Telephone01738 456446
Telephone regionPerth

Location

Registered AddressCadworks
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sse PLC
100.00%
Ordinary

Financials

Year2014
Turnover£48,700,000
Gross Profit£15,800,000
Net Worth-£47,000,000
Current Liabilities£19,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

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

Charges

1 October 2020Delivered on: 19 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 August 2020Delivered on: 17 August 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
22 January 2020Delivered on: 30 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2020Delivered on: 27 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
1 June 2023Appointment of Mr Mathew Phillip Moakes as a director on 25 April 2023 (2 pages)
31 January 2023Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on 31 January 2023 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (123 pages)
14 September 2022Appointment of Joe Gordon as a director on 8 September 2022 (2 pages)
14 September 2022Termination of appointment of Raman Bhatia as a director on 8 September 2022 (1 page)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
10 January 2022Termination of appointment of David William Walter as a director on 30 November 2021 (1 page)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (32 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 September 2021Termination of appointment of Adrian James Letts as a director on 3 September 2021 (1 page)
3 August 2021Appointment of Mr Raman Bhatia as a director on 19 July 2021 (2 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (31 pages)
18 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
12 January 2021Termination of appointment of Thomas Franz Rebel as a director on 12 January 2021 (1 page)
13 November 2020Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 pages)
19 October 2020Registration of charge SC2921020005, created on 1 October 2020 (25 pages)
16 October 2020Cessation of Glas Trust Corporation Limited as a person with significant control on 1 October 2020 (1 page)
5 October 2020Registration of charge SC2921020004, created on 1 October 2020 (222 pages)
11 September 2020Appointment of Mr Jason John Alexander Howie as a director on 28 August 2020 (2 pages)
11 September 2020Appointment of Mr Thomas Franz Rebel as a director on 28 August 2020 (2 pages)
24 August 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
24 August 2020Registered office address changed from Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland to Grampian House 200 Dunkeld Road Perth PH1 3GH on 24 August 2020 (1 page)
24 August 2020Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 pages)
21 August 2020Cessation of Sse Energy Services Group Limited as a person with significant control on 15 January 2020 (1 page)
17 August 2020Registration of charge SC2921020003, created on 6 August 2020 (25 pages)
6 April 2020Appointment of Mr Adrian James Letts as a director on 6 April 2020 (2 pages)
25 February 2020Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020 (1 page)
25 February 2020Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020 (1 page)
30 January 2020Registration of charge SC2921020002, created on 22 January 2020 (23 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 January 2020Memorandum and Articles of Association (30 pages)
28 January 2020Notification of Glas Trust Corporation Limited as a person with significant control on 22 January 2020 (2 pages)
27 January 2020Registration of charge SC2921020001, created on 22 January 2020 (81 pages)
20 January 2020Registered office address changed from Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ to Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ on 20 January 2020 (1 page)
16 January 2020Company name changed sse home services LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
(4 pages)
13 December 2019Full accounts made up to 31 March 2019 (20 pages)
20 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (20 pages)
26 July 2018Director's details changed for Mr David William Walter on 26 July 2018 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
23 May 2018Cessation of Sse Plc as a person with significant control on 14 May 2018 (1 page)
23 May 2018Notification of Sse Energy Services Group Limited as a person with significant control on 14 May 2018 (2 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
27 June 2017Termination of appointment of William Kenneth Morris as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of William Kenneth Morris as a director on 27 June 2017 (1 page)
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)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
26 September 2016Director's details changed for David William Walter on 1 October 2015 (2 pages)
26 September 2016Director's details changed for David William Walter on 1 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 100
(6 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 100
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
7 November 2014Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages)
5 November 2014Appointment of David William Walter as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of David William Walter as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of David William Walter as a director on 3 November 2014 (2 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
11 March 2014Section 519 (2 pages)
11 March 2014Section 519 (2 pages)
31 January 2014Director's details changed for Stephen Alexander Forbes on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Stephen Alexander Forbes on 31 January 2014 (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Statement of company's objects (2 pages)
31 December 2013Accounts made up to 31 March 2013 (15 pages)
31 December 2013Accounts made up to 31 March 2013 (15 pages)
29 November 2013Termination of appointment of Paul Phillips-Davies as a director (1 page)
29 November 2013Appointment of William Kenneth Morris as a director (2 pages)
29 November 2013Appointment of William Kenneth Morris as a director (2 pages)
29 November 2013Termination of appointment of Paul Phillips-Davies as a director (1 page)
5 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 2013-08-05
(5 pages)
5 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 2013-08-05
(5 pages)
5 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 2013-08-05
(5 pages)
28 November 2012Accounts made up to 31 March 2012 (15 pages)
28 November 2012Accounts made up to 31 March 2012 (15 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts made up to 31 March 2011 (15 pages)
26 September 2011Accounts made up to 31 March 2011 (15 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Stephen Alexander Forbes on 25 March 2011 (2 pages)
31 March 2011Director's details changed for Stephen Alexander Forbes on 25 March 2011 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 October 2010Accounts made up to 31 March 2010 (15 pages)
13 October 2010Accounts made up to 31 March 2010 (15 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)
29 October 2009Accounts made up to 31 March 2009 (15 pages)
29 October 2009Accounts made up to 31 March 2009 (15 pages)
27 February 2009Secretary appointed peter grant lawns (2 pages)
27 February 2009Appointment terminated secretary lawrence donnelly (1 page)
27 February 2009Secretary appointed peter grant lawns (2 pages)
27 February 2009Appointment terminated secretary lawrence donnelly (1 page)
28 January 2009Accounts made up to 31 March 2008 (13 pages)
28 January 2009Accounts made up to 31 March 2008 (13 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 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)
31 October 2007Return made up to 21/10/07; full list of members (2 pages)
31 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 August 2007Accounts made up to 31 March 2007 (13 pages)
22 August 2007Accounts made up to 31 March 2007 (13 pages)
5 January 2007Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
5 January 2007Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
10 January 2006Registered office changed on 10/01/06 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Company name changed dunwilco (1289) LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Company name changed dunwilco (1289) LIMITED\certificate issued on 05/01/06 (2 pages)
21 October 2005Incorporation (26 pages)
21 October 2005Incorporation (26 pages)