SSE SEABANK INVESTMENTS LIMITED

SSE SEABANK INVESTMENTS LIMITED

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

    Company NameSSE SEABANK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02631512
    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 SEABANK INVESTMENTS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SSE SEABANK INVESTMENTS 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 SEABANK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HE SEABANK INVESTMENTS LIMITEDJan 17, 1996Jan 17, 1996
    HYDRO-ELECTRIC SUPPLY LIMITEDMar 20, 1992Mar 20, 1992
    HYDRO-ELECTRIC GENERATION LIMITEDSep 02, 1991Sep 02, 1991
    LEGIBUS 1643 LIMITEDJul 22, 1991Jul 22, 1991

    What are the latest accounts for SSE SEABANK INVESTMENTS 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 SEABANK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for SSE SEABANK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Johnson as a director on Jan 06, 2026

    1 pagesTM01

    Termination of appointment of Zahida Zakir as a director on Nov 11, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    16 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Kelly De Azevedo Dent as a director on Nov 04, 2025

    2 pagesAP01

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ann Miriam Georgina Gray as a director on Apr 17, 2025

    1 pagesTM01

    Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Finlay Alexander Mccutcheon as a director on Jul 06, 2024

    2 pagesAP01

    Termination of appointment of Catherine Raw as a director on Apr 04, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    16 pagesAA

    legacy

    349 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Appointment of Colin Charles Swan as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Sally Fairbairn as a secretary on Jul 07, 2023

    1 pagesTM02

    Director's details changed for Catherine Raw on Mar 23, 2023

    2 pagesCH01

    Who are the officers of SSE SEABANK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAN, Colin Charles
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    311940840001
    BEATTIE, Martin
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish263207990001
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    DE AZEVEDO DENT, Kelly
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish342148170001
    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
    MACKAY, Mandy
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish211531320001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    RUDD, Adrian Marc James
    Widnes Road
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    United Kingdom
    EnglandBritish245515390010
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193204040001
    GRAY, Ailsa Mary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    Secretary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    British52995340008
    JEBSON, James Francis Cameron
    11 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    Secretary
    11 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    British1052220001
    WYNNE, Judith
    15 Lauder Crescent
    PH1 1ST Perth
    Tayside
    Secretary
    15 Lauder Crescent
    PH1 1ST Perth
    Tayside
    British34011170002
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    BRONWIN, Hannah Zoe
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    GILLATT, Michael
    Garton Road
    HU11 4QB Hull
    Sse Gas Storage
    United Kingdom
    Director
    Garton Road
    HU11 4QB Hull
    Sse Gas Storage
    United Kingdom
    United KingdomBritish263351840001
    GRAY, Ann Miriam Georgina
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish260265240001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001
    GRAY, John Bullard
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    British1052190003
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    JOHNSON, John
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish263202680002
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MILNE, Christopher David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish176623240001
    MORGAN, Iwan Rees
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish62693100001
    RAW, Catherine
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish297971210001
    READ, Arnold Wadkin, Dr
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    Director
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    British501810001
    ROSE, Stephen Paul
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    Director
    Wilde Street
    NR32 1XH Lowestoft
    Orbis Energy Building
    Suffolk
    United Kingdom
    EnglandBritish108589160002
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    SMITH, Paul Richard
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    Director
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    United KingdomBritish62067440001
    STANWIX, Rhys Gordon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish136573400002
    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
    YOUNG, Alan Moffat
    46 Allan Road
    Killearn
    G63 9QE Glasgow
    Lanarkshire
    Director
    46 Allan Road
    Killearn
    G63 9QE Glasgow
    Lanarkshire
    ScotlandBritish5096340001
    YOUNG, Arnold Roger Alexander
    Lossiehall
    Liff
    DD2 5NJ Dundee
    Director
    Lossiehall
    Liff
    DD2 5NJ Dundee
    British72341120001

    Who are the persons with significant control of SSE SEABANK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    May 20, 2021
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12662248
    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.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02310571
    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