This company is commonly known as Sse Airtricity Energy Services (ni) Limited. The company was founded 10 years ago and was given the registration number NI620707. The firm's registered office is in BELFAST. You can find them at Millennium House, 25 Great Victoria Street, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED |
---|---|---|
Company Number | : | NI620707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 29 August 2019 | Active |
26, Old Cultra Road, Hollywood, Northern Ireland, BT18 0AE | Director | 08 November 2016 | Active |
Drumbarron, Frosses, Donegal, Ireland, | Secretary | 02 October 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 23 February 2015 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 March 2016 | Active |
27, The Glade, Saint Wolstons Abbey, Celbridge, Ireland, | Director | 02 October 2013 | Active |
Lennaculla, Ballinode, Ireland, | Director | 02 October 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 08 November 2016 | Active |
Kincraig, Harper Way, Scone, United Kingdom, PH2 6PW | Director | 02 October 2013 | Active |
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ | Director | 21 December 2018 | Active |
Drumbarron, Frosses, Ireland, | Director | 02 October 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 March 2016 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 05 July 2019 | Active |
35, Rock Road, Blackrock, Ireland, | Director | 02 October 2013 | Active |
26, Ormond Road, Ranelagh, Ireland, | Director | 02 October 2013 | 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 | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.