This company is commonly known as Sse Galloper Offshore Windfarm Holdings Limited. The company was founded 11 years ago and was given the registration number 08282851. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08282851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 21 December 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 06 November 2012 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 07 August 2019 | Active |
1, Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 01 June 2017 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 03 February 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 06 November 2012 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 15 January 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
Warwick House, 25 Buckingham Palace Road, London, United Kingdom, SW1W 0PP | Director | 01 April 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 April 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 15 January 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 13 February 2020 | Active |
Warwick House, 25 Buckingham Palace Road, London, United Kingdom, SW1W 0PP | Director | 15 September 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 June 2017 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 15 January 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
Sse Renewables Offshore Windfarm Holdings Limited | ||
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 | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-11 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-18 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.