SSE RENEWABLES (GALLOPER) NO.1 LIMITED

SSE RENEWABLES (GALLOPER) NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSE RENEWABLES (GALLOPER) NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07318716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SSE RENEWABLES (GALLOPER) NO.1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SSE RENEWABLES (GALLOPER) NO.1 LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SSE RENEWABLES (GALLOPER) NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SSE RENEWABLES (GALLOPER) NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Appointment of Mr Richard Jennings Sandford as a director on Oct 29, 2015

    2 pagesAP01

    Termination of appointment of Michael John William Seaton as a director on Oct 29, 2015

    1 pagesTM01

    Appointment of Mr Christian Rudiger Moeckl as a director on Oct 29, 2015

    2 pagesAP01

    Termination of appointment of Sally Fairbairn as a secretary on Oct 29, 2015

    1 pagesTM02

    Termination of appointment of Brian Mcfarlane as a director on Oct 29, 2015

    1 pagesTM01

    Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on Nov 18, 2015

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 8
    SH01

    Appointment of Brian Mcfarlane as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Penny Jay Langford as a director on Apr 30, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Appointment of Mr Michael John William Seaton as a director on Dec 16, 2014

    2 pagesAP01

    Termination of appointment of Brian Mcfarlane as a director on Dec 16, 2014

    1 pagesTM01

    Appointment of Mrs Penny Jay Langford as a director on Dec 16, 2014

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on Dec 16, 2014

    1 pagesTM01

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014

    1 pagesTM01

    Who are the officers of SSE RENEWABLES (GALLOPER) NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOECKL, Christian Rudiger
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandGerman202817390001
    SANDFORD, Richard Jennings
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish160836440001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    152767810001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193201990001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153460940001
    HILL, John Charles
    Abbots Place
    Walnut Tree Close
    GU1 4RW Guildford
    Sse Renewables
    Surrey
    Director
    Abbots Place
    Walnut Tree Close
    GU1 4RW Guildford
    Sse Renewables
    Surrey
    EnglandBritish161466540001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish166486560001
    MCCUTCHEON, Finlay Alexander
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritish167444610001
    MCFARLANE, Brian
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish185035310001
    MCFARLANE, Brian
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish185035310001
    RAFTERY, Peter George, Mr.
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish138985530001
    SEATON, Michael John William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish193511280001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritish130143620001

    Who are the persons with significant control of SSE RENEWABLES (GALLOPER) NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02550622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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