SSEPG (OPERATIONS) LIMITED

SSEPG (OPERATIONS) LIMITED

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

    Company NameSSEPG (OPERATIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02764438
    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 SSEPG (OPERATIONS) LIMITED?

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

    Where is SSEPG (OPERATIONS) 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 SSEPG (OPERATIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEPG (OPERATIONS) LIMITEDDec 15, 1992Dec 15, 1992
    TIDYEVER ENTERPRISES LIMITEDNov 13, 1992Nov 13, 1992

    What are the latest accounts for SSEPG (OPERATIONS) 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 SSEPG (OPERATIONS) 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 SSEPG (OPERATIONS) 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

    26 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    27 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

    26 pagesAA

    legacy

    349 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with no updates

    3 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 SSEPG (OPERATIONS) 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
    311940890001
    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
    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
    193352800001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASEBY, Stephen Christopher
    4 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    Director
    4 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    British32498010001
    BRETT, Stephen Gareth
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    Director
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    British27134760001
    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
    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
    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
    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
    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
    South Riding Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    South Riding Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    British29951280002
    RAW, Catherine
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish297971210001
    RENNET, Brandon James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish135521350001
    SHAW, Edward, Mrt
    22 Saint Leonards Avenue
    Chineham
    RG24 8RD Basingstoke
    Hampshire
    Director
    22 Saint Leonards Avenue
    Chineham
    RG24 8RD Basingstoke
    Hampshire
    EnglandBritish66950470001
    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, Brian Lockhart, Dr
    Burnfield Cottage
    Forteviot
    PH2 9BU Perth
    Perthshire
    Director
    Burnfield Cottage
    Forteviot
    PH2 9BU Perth
    Perthshire
    ScotlandBritish48135000003
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003
    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
    WOOLLACOTT, Paul Nicholas
    Parfitts
    Rectory Lane
    OX11 9DH Aston Tirrold
    Oxfordshire
    Director
    Parfitts
    Rectory Lane
    OX11 9DH Aston Tirrold
    Oxfordshire
    British79525880001
    ZAKIR, Zahida
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish284573480001

    Who are the persons with significant control of SSEPG (OPERATIONS) 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