SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED

SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED

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

    Company NameSSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI049557
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

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

    Where is SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED located?

    Registered Office Address
    Millennium House
    25 Great Victoria Street
    BT2 7AQ Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE RENEWABLES GROUP (UK) LIMITEDDec 15, 2009Dec 15, 2009
    AIRTRICITY GROUP (UK) LIMITEDMar 12, 2004Mar 12, 2004
    CFR 26 LIMITEDFeb 06, 2004Feb 06, 2004

    What are the latest accounts for SSE RENEWABLES ONSHORE WINDFARM HOLDINGS 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 RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    22 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025

    1 pagesTM01

    Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    22 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Stuart Peter Hood as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Robert Bryce as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024

    1 pagesTM01

    Appointment of Rosalind Futter as a director on Jan 17, 2024

    2 pagesAP01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    Who are the officers of SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    261240620001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritish333007370001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish326688520001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritish326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrish328167660001
    FUTTER, Rosalind Charlotte, Mrs.
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish318544890001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritish333007360001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    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
    WILSON, Steven Andrew
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    ScotlandBritish323678250001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    165186880001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193203940001
    CRESCENT TRUST CO
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    Secretary
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    144432630001
    CYPHER SERVICES LIMITED
    50 Bedford Street
    Belfast
    BT2 7FW
    Secretary
    50 Bedford Street
    Belfast
    BT2 7FW
    144432520001
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Scotland
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Scotland
    ScotlandScottish103351610001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    ScotlandIrish193554150002
    COWIE, Steve
    34 Divert Road
    Gourock
    Scotland
    Director
    34 Divert Road
    Gourock
    Scotland
    English144432550001
    CROSS, Stephen Vincent
    16 Creevy Road
    Crossgar
    BT30 9HX Co Down
    Director
    16 Creevy Road
    Crossgar
    BT30 9HX Co Down
    Northern IrelandBritish143197260001
    DOWLING, Paul Cyril
    Carrick Brook, Eadestown
    Naas
    Weston
    Co. Kildare
    Ireland
    Director
    Carrick Brook, Eadestown
    Naas
    Weston
    Co. Kildare
    Ireland
    IrelandIrish111811130002
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    DWYER, Nicola
    Ravenscroft Office Park
    Sandyford
    Dublin
    Airtricity House
    18
    Ireland
    Director
    Ravenscroft Office Park
    Sandyford
    Dublin
    Airtricity House
    18
    Ireland
    IrelandIrish160281420001
    EBBAGE, Jennifer Ann
    21 Hampton Manor
    Belfast
    BT7 3EL
    Director
    21 Hampton Manor
    Belfast
    BT7 3EL
    Northern IrelandBritish145737650001
    ENNIS, Mark
    26 Old Cultra Road
    Holywood
    BT18 0AE County Down
    Northern Ireland
    Director
    26 Old Cultra Road
    Holywood
    BT18 0AE County Down
    Northern Ireland
    Northern IrelandBritish144432560001
    FITZGERALD, Louis
    32 Stillorgan Grove
    Blackrock
    Dublin
    Ireland
    Director
    32 Stillorgan Grove
    Blackrock
    Dublin
    Ireland
    Irish144432490001
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 14
    Director
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 14
    IrelandIrish126967800001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    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
    GILLARD, John
    Loretto Avenue
    Rathfarnham
    Dublin 14
    152
    Ireland
    Director
    Loretto Avenue
    Rathfarnham
    Dublin 14
    152
    Ireland
    IrelandIrish166693070001
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish267341500001
    HEYES, Simon Murray
    8 Turretbank Road
    Creiff
    PH7 4LN Perthshire
    Scotland
    Director
    8 Turretbank Road
    Creiff
    PH7 4LN Perthshire
    Scotland
    United KingdomBritish189332050001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    MALONE, Alexandra Leta
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish295018940001
    MCADAM, Martin
    35 Glen Lawn Drive, The Park
    Cabinteely, Dublin
    Dublin 18
    Ireland
    Director
    35 Glen Lawn Drive, The Park
    Cabinteely, Dublin
    Dublin 18
    Ireland
    Irish144432600001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001

    Who are the persons with significant control of SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc435847
    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