SSE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSSE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC117119
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SSE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SSE PLC located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE PLC?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH AND SOUTHERN ENERGY PLCDec 14, 1998Dec 14, 1998
    SCOTTISH HYDRO-ELECTRIC PLCAug 01, 1989Aug 01, 1989
    NORTH OF SCOTLAND ELECTRICITY PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for SSE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SSE PLC?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for SSE PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 605,226,297.5
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 556,266,512
    4 pagesSH01

    Director's details changed for Mrs Deborah Anne Crosbie on Jan 30, 2024

    2 pagesCH01

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dame Elish Frances Angiolini on Aug 13, 2025

    2 pagesCH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,016,632.3
    2 pagesSH04

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 556,264,346
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,028,738.8
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,034,627.3
    2 pagesSH04

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Director's details changed for Mrs Deborah Anne Crosbie on Jan 30, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Group of companies' accounts made up to Mar 31, 2025

    287 pagesAA

    Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Helen Margaret Mahy as a director on Jul 17, 2025

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,040,918.3
    2 pagesSH04

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,139,059.8
    2 pagesSH04

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,139,456.5
    2 pagesSH04

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,151,304.5
    2 pagesSH04

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 555,579,712
    4 pagesSH01

    Who are the officers of SSE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANNER, Elizabeth Anne
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    311966630001
    ANGIOLINI, Elish Frances, Dame
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish171999980002
    BASON, John George
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish55405970001
    COCKER, Anthony David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish236308800001
    CROSBIE, Deborah Anne
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish258069910002
    MANZONI, John Alexander, Sir
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish273824010001
    NYASULU, Thembalihle Hixonia
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    South AfricaSouth African72349620001
    O'REGAN, Barry
    South County Business Park, Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish316559850001
    PIBWORTH, Martin James
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish159744000004
    SMITH, Melanie Jane
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish152475820002
    STRANK, Angela Rosemary Emily, Dr
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish269318170001
    WETSELAAR, Maarten
    Paseo Castellana 259-A
    28046
    Madrid
    Moeve
    Spain
    Director
    Paseo Castellana 259-A
    28046
    Madrid
    Moeve
    Spain
    SpainDutch313096230001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    DONNELLY, Lawrence John Vincent
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    Secretary
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    British62794440001
    DUKE, George Cartner
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    Secretary
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    British752180001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193177720001
    JEBSON, James Francis Cameron
    11 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    Secretary
    11 Essex Road
    EH4 6LF Edinburgh
    Midlothian
    British1052220001
    WALKER, Hazel Louise
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    Secretary
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    British63949790001
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    ANDERSEN, Thomas Thune
    Viggo Rothes Vei 30
    Charlottenlund
    2920
    Denmark
    Director
    Viggo Rothes Vei 30
    Charlottenlund
    2920
    Denmark
    DenmarkDanish135849220002
    BALDWIN, Nicholas Peter
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    Director
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    EnglandBritish54043530002
    BEETON, Jeremy
    - 4 Cockspur Street
    SW1Y 5DH London
    2
    United Kingdom
    Director
    - 4 Cockspur Street
    SW1Y 5DH London
    2
    United Kingdom
    United KingdomBritish161280620001
    BICKERSTAFFE, Katie
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    Dixons Retail Plc
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    Dixons Retail Plc
    United Kingdom
    EnglandBritish248318210001
    BRADY, Paul Anthony, Dr
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    Director
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    ScotlandBritish752150001
    BRUCE, Susan Margaret, Dame
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish201202480001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001
    DUKE, George Cartner
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    Director
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    British752170001
    EVERETT, Peter
    Cluain
    Castleton Road
    PH3 1JW Auchterarder
    Perthshire
    Director
    Cluain
    Castleton Road
    PH3 1JW Auchterarder
    Perthshire
    British17567290001
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    GILLIES, Crawford Scott
    George Street
    EH2 3ES Edinburgh
    101
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    101
    United Kingdom
    United KingdomBritish199916220001
    GILLINGWATER, Richard Dunnell
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    British82071780002
    GRANT, Ian David, Sir
    Leal House Loyal Road
    Alyth
    PH11 8JQ Blairgowrie
    Perthshire
    Director
    Leal House Loyal Road
    Alyth
    PH11 8JQ Blairgowrie
    Perthshire
    United KingdomBritish1304830002
    GRANT, Peter James
    Mountgerald
    IV15 9TT Dingwall
    Ross-Shire
    Director
    Mountgerald
    IV15 9TT Dingwall
    Ross-Shire
    British53390530001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001

    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