UKBizDB.co.uk

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary02 June 2015Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 September 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 February 2021Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director04 January 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 February 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 December 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 January 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director27 May 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 July 2014Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary22 January 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 October 2002Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director07 September 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director28 October 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director30 November 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director16 November 2012Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 January 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director11 March 2002Active
Ardura, Fairmount Terrace, Perth, PH2 7AS

Director19 March 2001Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director19 March 2001Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director21 November 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 June 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director30 November 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director24 January 2011Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director12 December 2014Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 April 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 April 2014Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 April 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director04 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.