UKBizDB.co.uk

SSE SEABANK INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity
  • 70100 - Activities of head offices

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

Secretary07 July 2023Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director14 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 May 2022Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director18 January 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 October 2019Active
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT

Director11 November 2019Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director14 October 2019Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director17 May 2022Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director07 July 2022Active
Fiddlers Ferry Power Station, Widnes Road, Warrington, United Kingdom, WA5 2UT

Director14 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director22 June 2021Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary13 February 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
27 Saint Magdalenes Road, Perth, PH2 0BT

Secretary03 December 1999Active
11 Essex Road, Edinburgh, EH4 6LF

Secretary-Active
15 Lauder Crescent, Perth, PH1 1ST

Secretary31 March 1993Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director14 October 2002Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director14 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director20 June 2018Active
Sse Gas Storage, Garton Road, Hull, United Kingdom, HU11 4QB

Director14 October 2019Active
Dykeneuk, Butterstone, Dunkeld, PH8 0HA

Director30 July 1998Active
Highfield, Brae Street, Dunkeld, PH8 0BA

Director-Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director07 June 2017Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director08 October 1999Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 March 2013Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director13 July 2016Active
8 Gillespie Road, Edinburgh, EH13 0LL

Director-Active
Orbis Energy Building, Wilde Street, Lowestoft, United Kingdom, NR32 1XH

Director07 June 2017Active
9 Station Road, South Queensferry, EH30 9HY

Director-Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

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

Director13 March 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director14 October 2019Active
46 Allan Road, Killearn, Glasgow, G63 9QE

Director-Active
Lossiehall, Liff, Dundee, DD2 5NJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Second filing of director appointment with name.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.