Company NameOvo (S) Metering Limited
Company StatusDissolved
Company NumberSC318950
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameSSE Metering 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 Vincent Francis Casey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMr Vincent Casey
StatusClosed
Appointed15 January 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 December 2023)
RoleCompany Director
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Raman Bhatia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
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
Appointed19 March 2007(same day as company formation)
RoleEnergy Supply Director
Country of ResidenceEngland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NamePeter Grant Lawns
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 11 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(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2017)
RoleGroup Managing Director, Retail
Country of ResidenceEngland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameSara Jane Asquith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSse, Buliding 500 Langstone Technology Park
Langstone Road
Havant
Hampshire
PO9 1SA
Director NameMr Christopher David Adams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Penner Road
Havant
PO9 1QH
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Anthony Edward Keeling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasingstoke Customer Service Centenary House
10 Winchester Road
Basingstoke
RG21 8UQ
Director NameMr Stephen James Fitzpatrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland

Contact

Websitesse.com
Telephone0800 117116
Telephone regionFreephone

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

1 at £1Sse PLC
100.00%
Ordinary

Financials

Year2014
Turnover£98,000,000
Gross Profit£40,000,000
Net Worth£29,900,000
Current Liabilities£31,800,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

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

25 January 2021Appointment of Mr William Thomas Castell as a director on 18 January 2021 (2 pages)
20 January 2021Termination of appointment of Anthony Edward Keeling as a director on 15 January 2021 (1 page)
19 January 2021Termination of appointment of Stephen James Fitzpatrick as a director on 18 January 2021 (1 page)
18 January 2021Appointment of Mr Raman Bhatia as a director on 18 January 2021 (2 pages)
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 SC3189500005, 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 SC3189500004, created on 1 October 2020 (222 pages)
24 August 2020Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 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 2020Confirmation statement made on 16 June 2020 with updates (4 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 SC3189500003, created on 6 August 2020 (25 pages)
30 January 2020Registration of charge SC3189500002, created on 22 January 2020 (23 pages)
29 January 2020Memorandum and Articles of Association (31 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 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 SC3189500001, created on 22 January 2020 (81 pages)
22 January 2020Appointment of Mr Adrian James Letts as a director on 16 January 2020 (2 pages)
21 January 2020Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020 (1 page)
21 January 2020Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020 (1 page)
21 January 2020Appointment of Mr Stephen James Fitzpatrick as a director on 16 January 2020 (2 pages)
21 January 2020Appointment of Mr Vincent Francis Casey as a director on 15 January 2020 (2 pages)
21 January 2020Appointment of Mr Vincent Casey as a secretary on 15 January 2020 (2 pages)
20 January 2020Registered 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 2020Company name changed sse metering LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2019Full accounts made up to 31 March 2019 (22 pages)
20 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
24 October 2018Full accounts made up to 31 March 2018 (21 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
23 May 2018Notification of Sse Energy Services Group Limited as a person with significant control on 14 May 2018 (2 pages)
23 May 2018Cessation of Sse Plc as a person with significant control on 14 May 2018 (1 page)
4 October 2017Appointment of Stephen Alexander Forbes as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Anthony Edward Keeling as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Anthony Edward Keeling as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Stephen Alexander Forbes as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of William Kenneth Morris as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of William Kenneth Morris as a director on 29 September 2017 (1 page)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
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)
27 January 2017Appointment of Mr Christopher David Adams as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Sara Jane Asquith as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Sara Jane Asquith as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Christopher David Adams as a director on 27 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (20 pages)
16 December 2016Full accounts made up to 31 March 2016 (20 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 1
(5 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 1
(5 pages)
8 April 2016Appointment of Sara Jane Asquith as a director on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen Alexander Forbes as a director on 7 April 2016 (1 page)
8 April 2016Appointment of Sara Jane Asquith as a director on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen Alexander Forbes as a director on 7 April 2016 (1 page)
19 February 2016Full accounts made up to 31 March 2015 (20 pages)
19 February 2016Full accounts made up to 31 March 2015 (20 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 1
(5 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 1
(5 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 1
(5 pages)
26 November 2014Full accounts made up to 31 March 2014 (21 pages)
26 November 2014Full accounts made up to 31 March 2014 (21 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)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(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 1
(5 pages)
11 March 2014Section 519 auditor's statement (2 pages)
11 March 2014Section 519 auditor's statement (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 2014Statement of company's objects (2 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 November 2013Termination of appointment of Paul Phillips-Davies as a director (1 page)
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)
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)
3 April 2013Appointment of Stephen Alexander Forbes as a director (2 pages)
3 April 2013Appointment of Stephen Alexander Forbes as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 March 2011 (17 pages)
26 September 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 31 March 2010 (16 pages)
13 October 2010Full accounts made up to 31 March 2010 (16 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
24 August 2009Full accounts made up to 31 March 2009 (15 pages)
24 August 2009Full accounts made up to 31 March 2009 (15 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)
27 February 2009Secretary appointed peter grant lawns (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 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)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Incorporation (24 pages)
19 March 2007Incorporation (24 pages)