Glasgow
G2 6SE
Scotland
Secretary Name | Mr Vincent Casey |
---|---|
Status | Closed |
Appointed | 15 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Raman Bhatia |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Paul Morton Alistair Phillips-Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Energy Supply Director |
Country of Residence | England |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Peter Grant Lawns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr William Kenneth Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2017) |
Role | Group Managing Director, Retail |
Country of Residence | England |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Sara Jane Asquith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sse, Buliding 500 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA |
Director Name | Mr Christopher David Adams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Penner Road Havant PO9 1QH |
Director Name | Mr Stephen Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Anthony Edward Keeling |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basingstoke Customer Service Centenary House 10 Winchester Road Basingstoke RG21 8UQ |
Director Name | Mr Stephen James Fitzpatrick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Director Name | Mr Adrian James Letts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Website | sse.com |
---|---|
Telephone | 0800 117116 |
Telephone region | Freephone |
Registered Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sse PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,000,000 |
Gross Profit | £40,000,000 |
Net Worth | £29,900,000 |
Current Liabilities | £31,800,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 October 2020 | Delivered on: 19 October 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 August 2020 | Delivered on: 17 August 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
22 January 2020 | Delivered on: 30 January 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 January 2021 | Appointment of Mr William Thomas Castell as a director on 18 January 2021 (2 pages) |
---|---|
20 January 2021 | Termination of appointment of Anthony Edward Keeling as a director on 15 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Stephen James Fitzpatrick as a director on 18 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Raman Bhatia as a director on 18 January 2021 (2 pages) |
13 November 2020 | Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 pages) |
19 October 2020 | Registration of charge SC3189500005, created on 1 October 2020 (25 pages) |
16 October 2020 | Cessation of Glas Trust Corporation Limited as a person with significant control on 1 October 2020 (1 page) |
5 October 2020 | Registration of charge SC3189500004, created on 1 October 2020 (222 pages) |
24 August 2020 | Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 pages) |
24 August 2020 | Registered 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 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
21 August 2020 | Cessation of Sse Energy Services Group Limited as a person with significant control on 15 January 2020 (1 page) |
17 August 2020 | Registration of charge SC3189500003, created on 6 August 2020 (25 pages) |
30 January 2020 | Registration of charge SC3189500002, created on 22 January 2020 (23 pages) |
29 January 2020 | Memorandum and Articles of Association (31 pages) |
29 January 2020 | Resolutions
|
28 January 2020 | Notification of Glas Trust Corporation Limited as a person with significant control on 22 January 2020 (2 pages) |
27 January 2020 | Registration of charge SC3189500001, created on 22 January 2020 (81 pages) |
22 January 2020 | Appointment of Mr Adrian James Letts as a director on 16 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Stephen James Fitzpatrick as a director on 16 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Vincent Francis Casey as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Vincent Casey as a secretary on 15 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ on 20 January 2020 (1 page) |
16 January 2020 | Company name changed sse metering LIMITED\certificate issued on 16/01/20
|
13 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
23 May 2018 | Notification of Sse Energy Services Group Limited as a person with significant control on 14 May 2018 (2 pages) |
23 May 2018 | Cessation of Sse Plc as a person with significant control on 14 May 2018 (1 page) |
4 October 2017 | Appointment of Stephen Alexander Forbes as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Anthony Edward Keeling as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Anthony Edward Keeling as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Stephen Alexander Forbes as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of William Kenneth Morris as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of William Kenneth Morris as a director on 29 September 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 January 2017 | Appointment of Mr Christopher David Adams as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Sara Jane Asquith as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sara Jane Asquith as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Christopher David Adams as a director on 27 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 April 2016 | Appointment of Sara Jane Asquith as a director on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Stephen Alexander Forbes as a director on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Sara Jane Asquith as a director on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Stephen Alexander Forbes as a director on 7 April 2016 (1 page) |
19 February 2016 | Full accounts made up to 31 March 2015 (20 pages) |
19 February 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 November 2014 | Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Stephen Alexander Forbes on 7 November 2014 (2 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 March 2014 | Section 519 auditor's statement (2 pages) |
11 March 2014 | Section 519 auditor's statement (2 pages) |
31 January 2014 | Director's details changed for Stephen Alexander Forbes on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Stephen Alexander Forbes on 31 January 2014 (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 November 2013 | Termination of appointment of Paul Phillips-Davies as a director (1 page) |
29 November 2013 | Termination of appointment of Paul Phillips-Davies as a director (1 page) |
29 November 2013 | Appointment of William Kenneth Morris as a director (2 pages) |
29 November 2013 | Appointment of William Kenneth Morris as a director (2 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 April 2013 | Appointment of Stephen Alexander Forbes as a director (2 pages) |
3 April 2013 | Appointment of Stephen Alexander Forbes as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
27 February 2009 | Secretary appointed peter grant lawns (2 pages) |
27 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
27 February 2009 | Secretary appointed peter grant lawns (2 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
14 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
19 March 2007 | Incorporation (24 pages) |
19 March 2007 | Incorporation (24 pages) |