UKBizDB.co.uk

SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

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

Director21 December 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary06 November 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

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

Secretary07 August 2019Active
1, Waterloo Street, Glasgow, Scotland, G2 6AY

Director01 June 2017Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director03 February 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director06 November 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director15 January 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
Warwick House, 25 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director15 January 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director13 February 2020Active
Warwick House, 25 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director15 September 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 June 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director15 January 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 January 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.