UKBizDB.co.uk

SSE E&P UK LIMITED

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

This company is commonly known as Sse E&p Uk Limited. The company was founded 14 years ago and was given the registration number SC375371. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SSE E&P UK LIMITED
Company Number:SC375371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

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
37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland, AB10 1JB

Director14 October 2021Active
37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland, AB10 1JB

Director14 October 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary23 March 2010Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary14 October 2021Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director24 March 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 July 2020Active
55, Vastern Road, Reading, RG1 8BU

Director24 March 2010Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director25 April 2013Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director24 March 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director23 March 2010Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director25 April 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director15 October 2014Active

People with Significant Control

Rockrose Energy Limited
Notified on:14 October 2021
Status:Active
Country of residence:England
Address:5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2023-10-16Capital

Capital statement capital company with date currency figure.

Download
2023-10-16Capital

Legacy.

Download
2023-10-16Insolvency

Legacy.

Download
2023-10-16Resolution

Resolution.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-10-18Accounts

Change account reference date company current shortened.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Appoint corporate secretary company with name date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.