This company is commonly known as Scottish And Southern Energy Power Distribution Limited. The company was founded 23 years ago and was given the registration number SC213459. The firm's registered office is in PERTH. You can find them at Inveralmond House, 200 Dunkeld Road, Perth, . This company's SIC code is 35130 - Distribution of electricity.
Name | : | SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | SC213459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 02 June 2015 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 September 2020 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 23 February 2021 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 04 January 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 23 February 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 14 December 2017 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 31 January 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 27 May 2016 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 19 March 2001 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 July 2014 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 22 January 2009 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 December 2000 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 01 October 2002 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 07 September 2018 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 28 October 2015 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 December 2000 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 30 November 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 16 November 2012 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 January 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 19 March 2001 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 11 March 2002 | Active |
Ardura, Fairmount Terrace, Perth, PH2 7AS | Director | 19 March 2001 | Active |
45 Craigcrook Road, Edinburgh, EH4 3PH | Director | 19 March 2001 | Active |
55, Vastern Road, Reading, Ireland, RG1 8BU | Director | 21 November 2007 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 June 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 30 November 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 24 January 2011 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 12 December 2014 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 April 2020 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 01 April 2014 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 01 April 2014 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 04 December 2000 | Active |
Sse Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Termination director company. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.