Company NameSSE Renewables International Holdings Limited
Company StatusActive
Company NumberSC648240
CategoryPrivate Limited Company
Incorporation Date27 November 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameBernard Michael O'Connor
StatusCurrent
Appointed27 November 2019(same day as company formation)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Paul Gerald Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameStephen Wheeler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Daniel Mark Pearson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR
Director NameMrs Alexandra Leta Malone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House
25 Buckingham Palace Road
London
SW1W 0PP
Director NameRosalind Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSse 111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameAlexander Hughes Honeyman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleHead Of Project Development
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr John Anthony Downes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Jeremy Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Elaine Harley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2023)
RoleHr Partner
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr Annant Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

25 January 2024Appointment of Rosalind Futter as a director on 17 January 2024 (2 pages)
18 December 2023Full accounts made up to 31 March 2023 (32 pages)
14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Elaine Harley as a director on 2 October 2023 (1 page)
11 October 2023Termination of appointment of Barry O'regan as a director on 2 October 2023 (1 page)
26 July 2023Termination of appointment of Annant Shah as a director on 24 July 2023 (1 page)
24 May 2023Director's details changed for Mr Annant Shah on 23 March 2023 (2 pages)
23 May 2023Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 (2 pages)
3 April 2023Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 (2 pages)
23 March 2023Appointment of Mrs Alexandra Leta Malone as a director on 23 March 2023 (2 pages)
9 January 2023Full accounts made up to 31 March 2022 (24 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
14 April 2022Termination of appointment of John Anthony Downes as a director on 1 April 2022 (1 page)
14 April 2022Termination of appointment of Jeremy Williamson as a director on 1 April 2022 (1 page)
17 March 2022Appointment of Mr Finlay Alexander Mccutcheon as a director on 10 March 2022 (2 pages)
15 February 2022Termination of appointment of James Isaac Smith as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Stephen Wheeler as a director on 1 January 2022 (2 pages)
13 January 2022Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
27 September 2021Appointment of Mr Annant Shah as a director on 15 September 2021 (2 pages)
31 August 2021Accounts for a small company made up to 31 March 2021 (17 pages)
27 January 2021Appointment of Alexander Hughes Honeyman as a director on 31 December 2020 (2 pages)
27 January 2021Appointment of Barry O'regan as a director on 31 December 2020 (2 pages)
27 January 2021Appointment of Mr John Anthony Downes as a director on 31 December 2020 (2 pages)
27 January 2021Appointment of Elaine Harley as a director on 31 December 2020 (2 pages)
27 January 2021Appointment of Mr. Jeremy Williamson as a director on 31 December 2020 (2 pages)
27 January 2021Appointment of Mr Paul Gerald Cooley as a director on 31 December 2020 (2 pages)
27 January 2021Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 (1 page)
13 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 December 2019Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
27 November 2019Incorporation
Statement of capital on 2019-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)