SSE RENEWABLES UK LIMITED
Overview
| Company Name | SSE RENEWABLES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI048447 |
| 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 UK LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is SSE RENEWABLES 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 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESSY BELL WINDFARM (N.I.) LIMITED | Oct 27, 2003 | Oct 27, 2003 |
What are the latest accounts for SSE RENEWABLES 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 UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | No |
What are the latest filings for SSE RENEWABLES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 27 pages | AA | ||
legacy | 288 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025 | 1 pages | TM01 | ||
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 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 | ||
Appointment of Gayle Catherine Hill as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 28 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 343 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
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 17, 2024 | 1 pages | TM01 | ||
Who are the officers of SSE RENEWABLES 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 | 261243940001 | |||||||
| 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 | 328167670001 | |||||
| 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 | 165187000001 | |||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193204010001 | |||||||
| CRESCENT TRUST CO | Secretary | One Spencer Dock North Wall Quay Dublin 1 Ireland | 144556530001 | |||||||
| CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street Belfast BT2 7FW | 144556400001 | |||||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | Irish | 193554150002 | |||||
| CROSS, Stephen Vincent | Director | 16 Creevy Road Crossgar BT30 9HX Co Down | Northern Ireland | British | 143197260001 | |||||
| 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 | Irish | 144556480001 | ||||||
| DOWNES, John Anthony | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 116885490002 | |||||
| DWYER, Nicola | Director | Ravenscroft Office Park Sandyford Dublin Airtricity House 18 Ireland | Ireland | Irish | 160281420001 | |||||
| FITZGERALD, Louis | Director | 32 Stillorgan Grove Blackrock Co Dublin | Irish | 144556430001 | ||||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh Dublin 14 | Ireland | Irish | 126967800001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153460940001 | |||||
| GILLARD, John | Director | Loretto Avenue Rathfarnham Dublin 14 152 Ireland | Ireland | Irish | 166693070001 | |||||
| GREER, Andrew Benjamin | Director | 23 Copperfield Hammond Road BT28 2RW Upper Ballinderry Lisburn | British | 144964320001 | ||||||
| HARLEY, Elaine | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 267341500001 | |||||
| HEGARTY, Kevin | Director | 213 Ecclesville Road Dungoran BT78 2PE Fintona Co Tyrone | Northern Ireland | Irish | 172671690001 | |||||
| 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 | |||||
| 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 | |||||
| MCCUTCHEON, Finlay Alexander | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | British | 167444610001 | |||||
| MCGREGOR ALEXANDER, Fraser | Director | Green Yetts, Doune Road Dunblane FK15 9HR Perthshire Scotland | United Kingdom | British | 142968090001 | |||||
| MURPHY, Senan | Director | 2 Cranford Terenure West County Dublin | Irish | 144556450001 |
Who are the persons with significant control of SSE RENEWABLES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Renewables Onshore Windfarm Holdings 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