SSE RENEWABLES SERVICES (UK) LIMITED
Overview
| Company Name | SSE RENEWABLES SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI043294 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SSE RENEWABLES SERVICES (UK) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SSE RENEWABLES SERVICES (UK) LIMITED located?
| Registered Office Address | Millennium House 25 Great Victoria Street BT2 7AQ Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SSE RENEWABLES SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE RENEWABLES DEVELOPMENTS (UK) LIMITED | Dec 15, 2009 | Dec 15, 2009 |
| AIRTRICITY DEVELOPMENTS (UK) LIMITED | Mar 30, 2004 | Mar 30, 2004 |
| AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED | May 23, 2002 | May 23, 2002 |
What are the latest accounts for SSE RENEWABLES SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE RENEWABLES SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for SSE RENEWABLES SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Appointment of Gayle Catherine Hill as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Kerry Stacey Berry as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Appointment of Stuart Peter Hood as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Bryce as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Heather Lindsay Donald as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Finlay Alexander Mccutcheon as a director on May 03, 2024 | 1 pages | TM01 | ||
Appointment of Rosalind Futter as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 131 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Harley as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Barry O'regan as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Annant Shah as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Alexandra Leta Malone on Mar 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Annant Shah on Mar 23, 2023 | 2 pages | CH01 | ||
Who are the officers of SSE RENEWABLES SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Bernard Michael | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 261239010001 | |||||||
| BERRY, Kerry Stacey | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | England | British | 333007370001 | |||||
| BRYCE, Robert | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 326688520001 | |||||
| DONALD, Heather Lindsay | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | Scotland | British | 326675940001 | |||||
| DUNNE, Jane Elizabeth | Director | South County Business Park, Leopardstown D18 W688 Dublin 18 Red Oak South Ireland | Ireland | Irish | 328167680001 | |||||
| FUTTER, Rosalind Charlotte, Mrs. | Director | Buckingham Palace Road SW1W 0SR London 111 England | England | British | 318544890001 | |||||
| HILL, Gayle Catherine | Director | AB16 5NW Aberdeen 200 Ashgrove West Scotland | Scotland | British | 333007360001 | |||||
| HOOD, Stuart Peter | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 329647650001 | |||||
| WHEELER, Stephen | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 143540290003 | |||||
| WILSON, Steven Andrew | Director | G2 6AY Glasgow One Waterloo Street Scotland | Scotland | British | 323678250001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 165186900001 | |||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193203920001 | |||||||
| CRESCENT TRUST CO | Secretary | One Spencer Dock North Wall Quay Dublin 1 Ireland | 143540280001 | |||||||
| CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street Belfast BT2 7FW | 143540150001 | |||||||
| BAKER, Alan | Director | 16 Harbourside Kip Village Inverkip PA16 0BF | Scotland | Scottish | 103351610001 | |||||
| BURKE, Yvonne | Director | South County Business Park Leopardstown Dublin 18 Red Oak South Ireland | Ireland | Irish | 288041840001 | |||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | Scotland | Irish | 193554150002 | |||||
| COWIE, Steven Alexander | Director | 42 Divert Road Gourock PA19 1EE Scotland | Scotland | British | 77680370001 | |||||
| DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | 131456210001 | |||||
| DOWLING, Paul Cyril | Director | Weston, Carrick Brook Eadestown Naas Kildare | Ireland | Irish | 111811130002 | |||||
| DOWNES, John Anthony | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 116885490002 | |||||
| DWYER, Nicola | Director | Ravenscourt Office Park Sandyford Dublin Airtricity House 18 Ireland | Ireland | Irish | 160281420001 | |||||
| ENNIS, Mark | Director | 26 Old Cultra Road Cultra BT18 0AE Holywood | Northern Ireland | British | 144432560001 | |||||
| FITZGERALD, Louis | Director | 32 Stillorgan Grov Blackrock Dublin | Irish | 143540170001 | ||||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh Dublin 14 | Ireland | Irish | 126967800001 | |||||
| FLYNN, Patrick | Director | Ravenscourt Office Park Sandyford Dublin 18 Airtricity House Ireland | Ireland | Irish | 160281760001 | |||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153460940001 | |||||
| HARLEY, Elaine | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 267341500001 | |||||
| HEYES, Simon Murray | Director | 8 Turretbank Road Creiff PH7 4LN Perthshire Scotland | United Kingdom | British | 189332050001 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| MALONE, Alexandra Leta | Director | 111 Buckingham Palace Road SW1W 0SR London Sse England | England | British | 295018940001 | |||||
| MCADAM, Martin | Director | 35 Glen Lawn Drive, The Park Cabinteely, Dublin Dublin 18 Ireland | Irish | 143540250001 | ||||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610002 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610001 |
Who are the persons with significant control of SSE RENEWABLES SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Renewables Holdings (Uk) Limited | Apr 06, 2016 | 25 Great Victoria Street BT2 7AQ Belfast Millennium House Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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