SSE GENERATION LIMITED

SSE GENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSE GENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02310571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSE GENERATION LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SSE GENERATION LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE GENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE POWER GENERATION LIMITEDDec 24, 1999Dec 24, 1999
    SOUTHERN ELECTRIC POWER GENERATION LIMITEDDec 29, 1988Dec 29, 1988
    RIVALFORGE LIMITEDOct 31, 1988Oct 31, 1988

    What are the latest accounts for SSE GENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SSE GENERATION LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for SSE GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    50 pagesAA

    Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025

    1 pagesTM01

    Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025

    1 pagesTM01

    Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    50 pagesAA

    Appointment of Stuart Peter Hood as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Robert Bryce as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Appointment of Rosalind Futter as a director on Jan 17, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    49 pagesAA

    Termination of appointment of Elaine Harley as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Barry O'regan as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Williamson as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Annant Shah as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Alexandra Leta Malone on Mar 23, 2023

    2 pagesCH01

    Who are the officers of SSE GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    285866340001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritish333007370001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish326721740001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritish326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrish328165690001
    FUTTER, Rosalind Charlotte, Mrs.
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish318544890001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritish333007360001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish143540290003
    WILSON, Steven Andrew
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    ScotlandBritish323678250001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193201890001
    HEARSEY, Peter Geoffrey
    76 Montgomery Street
    BN3 5BE Hove
    Secretary
    76 Montgomery Street
    BN3 5BE Hove
    British100685710005
    MORRIS, Derek Aubrey Goodall
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Secretary
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British9343110001
    WALKER, Hazel Louise
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    Secretary
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    British63949790001
    ALEXANDER, Fraser Mcgregor
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritish65278040002
    BRETT, Stephen Gareth
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    Director
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    British27134760001
    BRYDON, Antony Gavin Dominic, Dr
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish84781430001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrish193554150002
    DEANE, John Wesley
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    Director
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    British9343120001
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritish131456210001
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish267341500001
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British10014240003
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    United KingdomBritish151366620001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    MALONE, Alexandra Leta
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish295018940001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    MILNE, Christopher David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish176623240001
    O'REGAN, Barry
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish224298630001
    PEARSON, Daniel Mark
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish307480460001
    RENNET, Brandon James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United KingdomBritish135521350001

    Who are the persons with significant control of SSE GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Jul 23, 2021
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc435847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc117119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0