Company NameOvo (S) Energy Solutions Limited
Company StatusActive
Company NumberSC386054
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Previous NamesJupiter Wind Farms Limited and SSE Energy Solutions 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 Neil Donald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Anne Drive
Lochend Industrial Estate
Edinburgh
EH28 8LH
Scotland
Director NameMr Vincent Francis Casey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMr Vincent Casey
StatusCurrent
Appointed15 January 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months
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
StatusCurrent
Appointed18 January 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House, 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NamePenny Jay Egginton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInveralmond House, 200 Dunkeld Road
Perth
Perth & Kinross
PH1 3AQ
Scotland
Secretary NameLawrence John Vincent Donnelly
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressInveralmond House, 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Paul Morton Alistair Phillips-Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2013)
RoleEnergy Supply Director
Country of ResidenceEngland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(6 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NamePeter Grant Lawns
StatusResigned
Appointed30 March 2011(6 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2020)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameRichard David Chandler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr William Kenneth Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(3 years, 2 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 NameMr Stephen James Fitzpatrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(9 years, 3 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(9 years, 3 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(10 years, 3 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

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 £1Scottish & Southern Energy PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,526,118
Gross Profit£2,542,118
Net Worth-£566,879
Current Liabilities£6,779,317

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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
25 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 25 January 2023 (1 page)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (123 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Adrian James Letts as a director on 1 March 2022 (1 page)
24 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
24 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
17 January 2022Termination of appointment of William Thomas Castell as a director on 10 January 2022 (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 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 (28 pages)
18 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
25 January 2021Appointment of Mr William Thomas Castell as a director on 18 January 2021 (2 pages)
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 SC3860540005, 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 SC3860540004, created on 1 October 2020 (222 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)
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 SC3860540003, created on 6 August 2020 (25 pages)
30 January 2020Registration of charge SC3860540002, 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 (31 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 SC3860540001, created on 22 January 2020 (81 pages)
22 January 2020Appointment of Mr Stephen James Fitzpatrick as a director on 16 January 2020 (2 pages)
21 January 2020Appointment of Mr Adrian James Letts 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 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 Vincent Casey as a secretary on 15 January 2020 (2 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 energy solutions LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2019Full accounts made up to 31 March 2019 (19 pages)
20 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
11 October 2018Full accounts made up to 31 March 2018 (19 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
26 February 2018Change of details for Shiftrco123 Ltd as a person with significant control on 16 February 2018 (2 pages)
29 January 2018Cessation of Sse Plc as a person with significant control on 19 January 2018 (1 page)
29 January 2018Notification of Shiftrco123 Ltd as a person with significant control on 19 January 2018 (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)
24 August 2017Full accounts made up to 31 March 2017 (17 pages)
24 August 2017Full accounts made up to 31 March 2017 (17 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)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 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
(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 1
(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)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
25 February 2015Appointment of Neil Donald as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Richard David Chandler as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Richard David Chandler as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Neil Donald as a director on 25 February 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 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)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
10 March 2014Section 519 (2 pages)
10 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)
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 Richard David Chandler as a director (2 pages)
29 November 2013Appointment of William Kenneth Morris as a director (2 pages)
29 November 2013Appointment of Richard David Chandler as a director (2 pages)
29 November 2013Appointment of William Kenneth Morris as a director (2 pages)
15 October 2013Full accounts made up to 31 March 2013 (13 pages)
15 October 2013Full accounts made up to 31 March 2013 (13 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)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Peter Grant Lawns as a secretary (2 pages)
6 April 2011Appointment of Peter Grant Lawns as a secretary (2 pages)
6 April 2011Appointment of Paul Morton Alistair Phillips-Davies as a director (2 pages)
6 April 2011Termination of appointment of Lawrence Donnelly as a secretary (1 page)
6 April 2011Appointment of Paul Morton Alistair Phillips-Davies as a director (2 pages)
6 April 2011Termination of appointment of Lawrence Donnelly as a secretary (1 page)
5 April 2011Termination of appointment of Fraser Alexander as a director (1 page)
5 April 2011Appointment of Stephen Alexander Forbes as a director (2 pages)
5 April 2011Termination of appointment of Penny Egginton as a director (1 page)
5 April 2011Appointment of Stephen Alexander Forbes as a director (2 pages)
5 April 2011Termination of appointment of Fraser Alexander as a director (1 page)
5 April 2011Termination of appointment of Penny Egginton as a director (1 page)
30 March 2011Company name changed jupiter wind farms LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
30 March 2011Company name changed jupiter wind farms LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
18 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
18 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
27 September 2010Incorporation (53 pages)
27 September 2010Incorporation (53 pages)