SSE DERRYMEEN BESS LIMITED

SSE DERRYMEEN BESS LIMITED

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

    Company NameSSE DERRYMEEN BESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI697259
    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 DERRYMEEN BESS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is SSE DERRYMEEN BESS LIMITED located?

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

    What were the previous names of SSE DERRYMEEN BESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON STORAGE NO. 1 LIMITEDMay 16, 2023May 16, 2023

    What are the latest accounts for SSE DERRYMEEN BESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for SSE DERRYMEEN BESS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for SSE DERRYMEEN BESS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Richard Genille Cave-Bigley as a director on Oct 14, 2024

    1 pagesTM01

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

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed heron storage no. 1 LIMITED\certificate issued on 15/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2024

    RES15

    Current accounting period extended from Feb 28, 2025 to Mar 31, 2025

    1 pagesAA01

    Change of details for Sse Renewables Solar & Battery Holdings Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC05

    Appointment of Bernard Michael O'connor as a secretary on Mar 28, 2024

    2 pagesAP03

    Appointment of Finlay Alexander Mccutcheon as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mr Richard Genille Cave-Bigley as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Damien John O'callaghan as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Damian John Heron as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Neil Patrick Bradley as a director on Mar 28, 2024

    1 pagesTM01

    Notification of Sse Renewables Solar & Battery Holdings Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Cessation of Damian John Heron as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Registered office address changed from 2 st. Patricks Street Draperstown Magherafelt BT45 7AL Northern Ireland to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on Mar 28, 2024

    1 pagesAD01

    Micro company accounts made up to Feb 29, 2024

    7 pagesAA

    Notification of Damian John Heron as a person with significant control on May 23, 2023

    2 pagesPSC01

    Cessation of Heron Bros. Energy Limited as a person with significant control on May 23, 2023

    1 pagesPSC07

    Previous accounting period shortened from May 31, 2024 to Feb 29, 2024

    1 pagesAA01

    Notification of Heron Bros. Energy Limited as a person with significant control on May 23, 2023

    2 pagesPSC02

    Who are the officers of SSE DERRYMEEN BESS 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
    321151640001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritishDirector333007370001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector326675940001
    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
    IrelandIrishDirector328164260001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritishDirector333007360001
    WALLACE LOCKHART, Kate Johanna
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector333007350001
    BRADLEY, Neil Patrick
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Director
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Northern IrelandNorthern IrishFinance Director274502430001
    CAVE-BIGLEY, Richard Genille
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    EnglandBritishDirector296669910001
    HERON, Damian John
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Director
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Northern IrelandNorthern IrishDirector145710770002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishDirector167444610002
    O'CALLAGHAN, Damien John
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Director
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Northern IrelandIrishDirector221014850001

    Who are the persons with significant control of SSE DERRYMEEN BESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sse Renewables Solar & Battery Holdings Limited
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    England
    Mar 28, 2024
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Northern Ireland
    Registration Number13561962
    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.
    Mr Damian John Heron
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    May 23, 2023
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Northern Ireland
    Yes
    Nationality: Northern Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Heron Bros. Energy Limited
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    May 23, 2023
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 2006
    Place RegisteredIsle Of Man Companies Registry
    Registration Number020847v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Heron. Bros Holdings Limited
    South Quay
    IM1 5PD Douglas
    1 Fort Anne
    Isle Of Man
    May 16, 2023
    South Quay
    IM1 5PD Douglas
    1 Fort Anne
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityThe Companies Act 2006
    Place RegisteredIsle Of Man Companies Registry
    Registration Number012052v
    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.

    What are the latest statements on persons with significant control for SSE DERRYMEEN BESS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2023May 16, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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