UKBizDB.co.uk

SSE RENEWABLES HOLDINGS (UK) LIMITED

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

This company is commonly known as Sse Renewables Holdings (uk) Limited. The company was founded 22 years ago and was given the registration number NI043239. The firm's registered office is in BELFAST. You can find them at Millennium House, 25 Great Victoria Street, Belfast, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SSE RENEWABLES HOLDINGS (UK) LIMITED
Company Number:NI043239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director03 February 2015Active
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
One Spencer Dock, North Wall Quay, Dublin 1,

Secretary03 November 2008Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary02 December 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
50 Bedford Street, Belfast, BT2 7FW

Corporate Secretary17 May 2002Active
Inveralmond House, 200, Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Director15 February 2008Active
16 Harbourside Kip Village, Inverkip, PA16 0BF

Director03 November 2005Active
34 Divert Road, Gourock, PA19 1DT

Director03 November 2005Active
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF

Director19 March 2013Active
Weston, Carrick Brook, Eadestown, Naas,

Director25 August 2003Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin, Ireland,

Director20 May 2011Active
32 Stillorgan Grove, Blackrock, Dublin,

Director01 December 2005Active
32 Stillorgan Grove, Blackrock, Dublin,

Director17 May 2002Active
3 Whitebeam Avenue, Clonskeagh, Dublin 14,

Director05 December 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director19 October 2010Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director28 July 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
8 Turretbank Road, Creiff, Perthshire, PH7 4LN

Director01 July 2008Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
Brugh Na Carraige, Glenalua, Killiney,

Director01 December 2005Active
35 Glen Lawn Drive, The Park, Cabinteely, Dublin, Dublin 18,

Director11 March 2008Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

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

Director25 February 2013Active
2 Cranford, Terenure Road, Dublin 6n,

Director05 July 2004Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director19 March 2013Active
52 The Palms, Roebuck Road, Clonskeagh,

Director17 May 2002Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director13 February 2020Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director15 September 2021Active

People with Significant Control

Sse Renewables Onshore Windfarm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.