This company is commonly known as Sse Seabank Investments Limited. The company was founded 32 years ago and was given the registration number 02631512. 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 SEABANK INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02631512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
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 | 07 July 2023 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 14 October 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 17 May 2022 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 18 January 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 14 October 2019 | Active |
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT | Director | 11 November 2019 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 14 October 2019 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 17 May 2022 | Active |
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 07 July 2022 | Active |
Fiddlers Ferry Power Station, Widnes Road, Warrington, United Kingdom, WA5 2UT | Director | 14 October 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 22 June 2021 | Active |
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ | Secretary | 13 February 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
27 Saint Magdalenes Road, Perth, PH2 0BT | Secretary | 03 December 1999 | Active |
11 Essex Road, Edinburgh, EH4 6LF | Secretary | - | Active |
15 Lauder Crescent, Perth, PH1 1ST | Secretary | 31 March 1993 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 14 October 2002 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 14 October 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 20 June 2018 | Active |
Sse Gas Storage, Garton Road, Hull, United Kingdom, HU11 4QB | Director | 14 October 2019 | Active |
Dykeneuk, Butterstone, Dunkeld, PH8 0HA | Director | 30 July 1998 | Active |
Highfield, Brae Street, Dunkeld, PH8 0BA | Director | - | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 07 June 2017 | Active |
45 Craigcrook Road, Edinburgh, EH4 3PH | Director | 08 October 1999 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 March 2013 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 13 July 2016 | Active |
8 Gillespie Road, Edinburgh, EH13 0LL | Director | - | Active |
Orbis Energy Building, Wilde Street, Lowestoft, United Kingdom, NR32 1XH | Director | 07 June 2017 | Active |
9 Station Road, South Queensferry, EH30 9HY | Director | - | Active |
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH | Director | 15 April 2005 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 March 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 14 October 2019 | Active |
46 Allan Road, Killearn, Glasgow, G63 9QE | Director | - | Active |
Lossiehall, Liff, Dundee, DD2 5NJ | Director | - | Active |
Sse Thermal Generation Holdings Limited | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Sse Generation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-19 | Accounts | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Appoint person secretary company with name date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Second filing of director appointment with name. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.