UKBizDB.co.uk

SSE RETAIL LIMITED

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

This company is commonly known as Sse Retail Limited. The company was founded 23 years ago and was given the registration number SC213458. The firm's registered office is in PERTH. You can find them at Inveralmond House, 200 Dunkeld Road, Perth, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:SSE RETAIL LIMITED
Company Number:SC213458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary12 February 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director02 October 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director06 February 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary19 March 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director28 September 2001Active
Abbotsford Douglas Avenue, Giffnock, Glasgow, Scotland, G46 6NX

Director28 September 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director02 October 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 December 2005Active
1 Wharfe Lane, Henley, RG9 2LL

Director14 October 2002Active
Basingstoke Customer Service, Centenary House, 10 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director20 September 2012Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director28 September 2001Active
Burn Brae House, East Dron , Bridge Of Earn, Perth, PH2 9HG

Director19 March 2001Active
Rowanlea, Esk Court, Forfar, DD8 3RF

Director22 August 2003Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

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

Director01 December 2005Active
9 Station Road, South Queensferry, EH30 9HY

Director19 March 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director04 December 2000Active

People with Significant 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.