This company is commonly known as Sse Generation Limited. The company was founded 35 years ago and was given the registration number 02310571. 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 35110 - Production of electricity.
Name | : | SSE GENERATION LIMITED |
---|---|---|
Company Number | : | 02310571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1988 |
End of financial year | : | 31 March 2023 |
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 | Secretary | 23 July 2021 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 23 July 2021 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 17 January 2024 | Active |
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 01 April 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 April 2022 | Active |
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 21 March 2023 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 04 February 1999 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
76 Montgomery Street, Hove, BN3 5BE | Secretary | 31 December 1996 | Active |
98 Braywick Road, Maidenhead, SL6 1DJ | Secretary | - | Active |
41a Broughton Street, Edinburgh, EH1 3JU | Secretary | 28 April 1997 | Active |
Green Yetts, Doune Road, Dunblane, FK15 9HR | Director | 28 September 2001 | Active |
19 Stevenson Drive, Binfield, Bracknell, RG12 5TB | Director | 22 June 1992 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 01 October 2002 | Active |
Dogmore Cottage, Stoke Row, Henley On Thames, RG9 5PD | Director | - | Active |
Nottwood Nottwood Lane, Stoke Row, Henley On Thames, RG9 5PS | Director | - | Active |
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF | Director | 29 March 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 29 March 2013 | Active |
Rydale Lodge, 1a Racecourse View, Ayr, KA7 2TS | Director | 17 September 1996 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 23 July 2021 | Active |
Skerrols East Road, St Georges Hill, Weybridge, KT13 0LF | Director | - | Active |
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT | Director | 29 March 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 23 July 2021 | Active |
45 Craigcrook Road, Edinburgh, EH4 3PH | Director | 25 July 1995 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 29 March 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 23 July 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 12 March 2010 | Active |
Holly House, Canon Hill Way Bray, Maidenhead, SL6 2EX | Director | - | Active |
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 15 September 2021 | Active |
9 Station Road, South Queensferry, EH30 9HY | Director | 08 October 1999 | Active |
Burnfield Cottage, Forteviot, Perth, PH2 9BU | Director | 18 August 1997 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 06 July 2016 | Active |
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH | Director | 15 April 2005 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 29 March 2013 | Active |
Sse Renewables Limited | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with 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 |
2022-02-15 | 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 |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.