SSE DERRYMEEN BESS LIMITED
Overview
Company Name | SSE DERRYMEEN BESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI697259 |
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 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 Address | No |
What were the previous names of SSE DERRYMEEN BESS LIMITED?
Company Name | From | Until |
---|---|---|
HERON STORAGE NO. 1 LIMITED | May 16, 2023 | May 16, 2023 |
What are the latest accounts for SSE DERRYMEEN BESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for SSE DERRYMEEN BESS LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for SSE DERRYMEEN BESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Kerry Stacey Berry 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 | ||||||||||
Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Genille Cave-Bigley as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jane Elizabeth Dunne as a director on Oct 14, 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 | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed heron storage no. 1 LIMITED\certificate issued on 15/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Feb 28, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Change of details for Sse Renewables Solar & Battery Holdings Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Bernard Michael O'connor as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Finlay Alexander Mccutcheon as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Genille Cave-Bigley as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien John O'callaghan as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damian John Heron as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Patrick Bradley as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Notification of Sse Renewables Solar & Battery Holdings Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Damian John Heron as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||||||
Notification of Damian John Heron as a person with significant control on May 23, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Heron Bros. Energy Limited as a person with significant control on May 23, 2023 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from May 31, 2024 to Feb 29, 2024 | 1 pages | AA01 | ||||||||||
Notification of Heron Bros. Energy Limited as a person with significant control on May 23, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of SSE DERRYMEEN BESS 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 | 321151640001 | |||||||
BERRY, Kerry Stacey | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | England | British | Director | 333007370001 | ||||
DONALD, Heather Lindsay | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | Scotland | British | Director | 326675940001 | ||||
DUNNE, Jane Elizabeth | Director | South County Business Park, Leopardstown D18 W688 Dublin 18 Red Oak South Ireland | Ireland | Irish | Director | 328164260001 | ||||
HILL, Gayle Catherine | Director | AB16 5NW Aberdeen 200 Ashgrove West Scotland | Scotland | British | Director | 333007360001 | ||||
WALLACE LOCKHART, Kate Johanna | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | Scotland | British | Director | 333007350001 | ||||
BRADLEY, Neil Patrick | Director | 25 Great Victoria Street BT2 7AQ Belfast Millenium House Northern Ireland | Northern Ireland | Northern Irish | Finance Director | 274502430001 | ||||
CAVE-BIGLEY, Richard Genille | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place England | England | British | Director | 296669910001 | ||||
HERON, Damian John | Director | 25 Great Victoria Street BT2 7AQ Belfast Millenium House Northern Ireland | Northern Ireland | Northern Irish | Director | 145710770002 | ||||
MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Director | 167444610002 | ||||
O'CALLAGHAN, Damien John | Director | 25 Great Victoria Street BT2 7AQ Belfast Millenium House Northern Ireland | Northern Ireland | Irish | Director | 221014850001 |
Who are the persons with significant control of SSE DERRYMEEN BESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sse Renewables Solar & Battery Holdings Limited | Mar 28, 2024 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Damian John Heron | 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
| |||||||||||||
Heron Bros. Energy Limited | May 23, 2023 | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Heron. Bros Holdings Limited | May 16, 2023 | South Quay IM1 5PD Douglas 1 Fort Anne Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SSE DERRYMEEN BESS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2023 | May 16, 2023 | The 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