UKBizDB.co.uk

SSE GENERATION LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

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

Secretary23 July 2021Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director23 July 2021Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director17 January 2024Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

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

Director01 April 2022Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director21 March 2023Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

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

Secretary04 February 1999Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
76 Montgomery Street, Hove, BN3 5BE

Secretary31 December 1996Active
98 Braywick Road, Maidenhead, SL6 1DJ

Secretary-Active
41a Broughton Street, Edinburgh, EH1 3JU

Secretary28 April 1997Active
Green Yetts, Doune Road, Dunblane, FK15 9HR

Director28 September 2001Active
19 Stevenson Drive, Binfield, Bracknell, RG12 5TB

Director22 June 1992Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 October 2002Active
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

Director29 March 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 March 2013Active
Rydale Lodge, 1a Racecourse View, Ayr, KA7 2TS

Director17 September 1996Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 July 2021Active
Skerrols East Road, St Georges Hill, Weybridge, KT13 0LF

Director-Active
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT

Director29 March 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 July 2021Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director25 July 1995Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 March 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director23 July 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director12 March 2010Active
Holly House, Canon Hill Way Bray, Maidenhead, SL6 2EX

Director-Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director15 September 2021Active
9 Station Road, South Queensferry, EH30 9HY

Director08 October 1999Active
Burnfield Cottage, Forteviot, Perth, PH2 9BU

Director18 August 1997Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director06 July 2016Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director15 April 2005Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 March 2013Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-15Officers

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
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.