SSE LOW CARBON DEVELOPMENTS LIMITED

SSE LOW CARBON DEVELOPMENTS LIMITED

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

    Company NameSSE LOW CARBON DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15069108
    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 LOW CARBON DEVELOPMENTS LIMITED?

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

    Where is SSE LOW CARBON DEVELOPMENTS LIMITED located?

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

    What are the latest accounts for SSE LOW CARBON DEVELOPMENTS 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 LOW CARBON DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for SSE LOW CARBON DEVELOPMENTS 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 Aug 06, 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

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 06, 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

    Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Appointment of Catherine Raw as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Mr Martin Beattie as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Mr Mark Richard Hayward as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Adrian Marc James Rudd as a director on Aug 14, 2023

    2 pagesAP01

    Incorporation

    47 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2023

    Statement of capital on Aug 14, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of SSE LOW CARBON DEVELOPMENTS 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
    312376010001
    BEATTIE, Martin
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish263207990001
    CRYANS, Charles
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    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
    Director
    Widnes Road, Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    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
    Director
    Widnes Road
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    EnglandBritish245515390010
    BRONWIN, Hannah Zoe
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    GRAY, Ann Miriam Georgina
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish260265240001
    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
    RAW, Catherine
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish297971210001
    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 SSE LOW CARBON DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place, 43 Forbury Road
    RG1 3JH Reading
    No. 1
    England
    Aug 14, 2023
    Forbury Place, 43 Forbury Road
    RG1 3JH Reading
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15052653
    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