SSE SERVICES PLC

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

    Company NameSSE SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02366879
    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 SERVICES PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SSE SERVICES PLC 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 SERVICES PLC?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN ELECTRIC PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for SSE SERVICES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SSE SERVICES PLC?

    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 SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Elizabeth-May Stewart as a director on Jan 20, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    45 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Appointment of Barry O'regan as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Fraser Mcgregor Alexander as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    51 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    39 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Termination of appointment of Robert Mcdonald as a director on Jan 18, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    31 pagesAA

    Confirmation statement made on Jun 16, 2018 with updates

    4 pagesCS01

    Appointment of Fraser Mcgregor Alexander as a director on Nov 03, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017

    1 pagesAD01

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Termination of appointment of James Mcphillimy as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of SSE SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    192986540001
    O'REGAN, Barry
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    IrelandIrish316595470001
    STEWART, Elizabeth-May
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish331456050001
    STEWART, John William
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Scotland
    ScotlandBritish150199980002
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    DONNELLY, Lawrence John Vincent
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    Secretary
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    British62794440001
    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
    WALKER, Hazel Louise
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    Secretary
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    British63949790001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish65278040002
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    ALEXANDER, Fraser Mcgregor
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritish65278040002
    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
    COATES, Kenneth Howard
    Lewens
    Lewens Lane
    BH21 1LE Wimborne
    Dorset
    Director
    Lewens
    Lewens Lane
    BH21 1LE Wimborne
    Dorset
    British13630360001
    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
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    ScotlandBritish62794440002
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    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
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritish80184130003
    HOOD, Colin William
    1 Wharfe Lane
    RG9 2LL Henley
    Director
    1 Wharfe Lane
    RG9 2LL Henley
    British80184130001
    MARCHANT, Ian Derek
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    United KingdomBritish29951280004
    MCDONALD, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish114726370001
    MCPHILLIMY, James
    200
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritish150200940001
    ODGERS, Graeme David William
    Brome House
    High Street
    ME19 6NE West Malling
    Kent
    Director
    Brome House
    High Street
    ME19 6NE West Malling
    Kent
    British1164370001
    PHILLIPS-DAVIES, Paul Morton Alistair
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    EnglandBritish58784320011
    ROPER, Peter John
    4 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    Director
    4 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    British63451780001
    ROSS, Duncan Alexander
    Holly House
    Canon Hill Way Bray
    SL6 2EX Maidenhead
    Berkshire
    Director
    Holly House
    Canon Hill Way Bray
    SL6 2EX Maidenhead
    Berkshire
    British56914660001
    STOUGHTON-HARRIS, Anthony Geoffrey
    Old Farm House Blackmile Lane
    Grendon
    NN7 1JR Wellingborough
    Northamptonshire
    Director
    Old Farm House Blackmile Lane
    Grendon
    NN7 1JR Wellingborough
    Northamptonshire
    British4302270001
    TIMPSON, Nicholas George Lawrence
    The Croft
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    Director
    The Croft
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    United KingdomBritish7803310002
    WILSON, Geoffrey Hazlitt, The Honourable
    Highthorne
    Newton Valence
    GU34 3RB Alton
    Hampshire
    Director
    Highthorne
    Newton Valence
    GU34 3RB Alton
    Hampshire
    British14922300001

    Who are the persons with significant control of SSE SERVICES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    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