Lochend Industrial Estate
Edinburgh
EH28 8LH
Scotland
Director Name | Mr Vincent Francis Casey |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Secretary Name | Mr Vincent Casey |
---|---|
Status | Current |
Appointed | 15 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
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 | Current |
Appointed | 18 January 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House, 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Penny Jay Egginton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House, 200 Dunkeld Road Perth Perth & Kinross PH1 3AQ Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Inveralmond House, 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Paul Morton Alistair Phillips-Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2013) |
Role | Energy Supply Director |
Country of Residence | England |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Stephen Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Peter Grant Lawns |
---|---|
Status | Resigned |
Appointed | 30 March 2011(6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Richard David Chandler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth 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(3 years, 2 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 | Mr Stephen James Fitzpatrick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(9 years, 3 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(9 years, 3 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(10 years, 3 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 |
---|
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 | Scottish & Southern Energy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,526,118 |
Gross Profit | £2,542,118 |
Net Worth | -£566,879 |
Current Liabilities | £6,779,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
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 |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on 25 January 2023 (1 page) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (123 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Adrian James Letts as a director on 1 March 2022 (1 page) |
24 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
24 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
17 January 2022 | Termination of appointment of William Thomas Castell as a director on 10 January 2022 (1 page) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (28 pages) |
18 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
25 January 2021 | Appointment of Mr William Thomas Castell as a director on 18 January 2021 (2 pages) |
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 SC3860540005, 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 SC3860540004, created on 1 October 2020 (222 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) |
24 August 2020 | Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020 (2 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 SC3860540003, created on 6 August 2020 (25 pages) |
30 January 2020 | Registration of charge SC3860540002, created on 22 January 2020 (23 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Memorandum and Articles of Association (31 pages) |
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 SC3860540001, created on 22 January 2020 (81 pages) |
22 January 2020 | Appointment of Mr Stephen James Fitzpatrick as a director on 16 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Adrian James Letts 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 | 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 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 Perthshire 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 energy solutions LIMITED\certificate issued on 16/01/20
|
13 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
26 February 2018 | Change of details for Shiftrco123 Ltd as a person with significant control on 16 February 2018 (2 pages) |
29 January 2018 | Cessation of Sse Plc as a person with significant control on 19 January 2018 (1 page) |
29 January 2018 | Notification of Shiftrco123 Ltd as a person with significant control on 19 January 2018 (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) |
24 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (17 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) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 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
|
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 February 2015 | Appointment of Neil Donald as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Richard David Chandler as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Richard David Chandler as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Neil Donald as a director on 25 February 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 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) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 March 2014 | Section 519 (2 pages) |
10 March 2014 | Section 519 (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) |
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 Richard David Chandler as a director (2 pages) |
29 November 2013 | Appointment of William Kenneth Morris as a director (2 pages) |
29 November 2013 | Appointment of Richard David Chandler as a director (2 pages) |
29 November 2013 | Appointment of William Kenneth Morris as a director (2 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (13 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
|
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Peter Grant Lawns as a secretary (2 pages) |
6 April 2011 | Appointment of Peter Grant Lawns as a secretary (2 pages) |
6 April 2011 | Appointment of Paul Morton Alistair Phillips-Davies as a director (2 pages) |
6 April 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
6 April 2011 | Appointment of Paul Morton Alistair Phillips-Davies as a director (2 pages) |
6 April 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
5 April 2011 | Termination of appointment of Fraser Alexander as a director (1 page) |
5 April 2011 | Appointment of Stephen Alexander Forbes as a director (2 pages) |
5 April 2011 | Termination of appointment of Penny Egginton as a director (1 page) |
5 April 2011 | Appointment of Stephen Alexander Forbes as a director (2 pages) |
5 April 2011 | Termination of appointment of Fraser Alexander as a director (1 page) |
5 April 2011 | Termination of appointment of Penny Egginton as a director (1 page) |
30 March 2011 | Company name changed jupiter wind farms LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed jupiter wind farms LIMITED\certificate issued on 30/03/11
|
18 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
18 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
27 September 2010 | Incorporation (53 pages) |
27 September 2010 | Incorporation (53 pages) |