SSE PLC
Overview
| Company Name | SSE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC117119 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SSE PLC?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH AND SOUTHERN ENERGY PLC | Dec 14, 1998 | Dec 14, 1998 |
| SCOTTISH HYDRO-ELECTRIC PLC | Aug 01, 1989 | Aug 01, 1989 |
| NORTH OF SCOTLAND ELECTRICITY PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for SSE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE PLC?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for SSE PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mrs Deborah Anne Crosbie on Jan 30, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Dame Elish Frances Angiolini on Aug 13, 2025 | 2 pages | CH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 4 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mrs Deborah Anne Crosbie on Jan 30, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 287 pages | AA | ||||||||||||||||||
Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Helen Margaret Mahy as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2025
| 4 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of SSE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TANNER, Elizabeth Anne | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | 311966630001 | |||||||
| ANGIOLINI, Elish Frances, Dame | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 171999980002 | |||||
| BASON, John George | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 55405970001 | |||||
| COCKER, Anthony David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 236308800001 | |||||
| CROSBIE, Deborah Anne | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 258069910002 | |||||
| MANZONI, John Alexander, Sir | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 273824010001 | |||||
| NYASULU, Thembalihle Hixonia | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | South Africa | South African | 72349620001 | |||||
| O'REGAN, Barry | Director | South County Business Park, Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 316559850001 | |||||
| PIBWORTH, Martin James | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 159744000004 | |||||
| SMITH, Melanie Jane | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 152475820002 | |||||
| STRANK, Angela Rosemary Emily, Dr | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 269318170001 | |||||
| WETSELAAR, Maarten | Director | Paseo Castellana 259-A 28046 Madrid Moeve Spain | Spain | Dutch | 313096230001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | 31 Hillpark Way Blackhall EH4 7ST Edinburgh Midlothian | British | 62794440001 | ||||||
| DUKE, George Cartner | Secretary | Office Of The Solicitor To The Secretary Of State EH1 3 Edinburgh | British | 752180001 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193177720001 | |||||||
| JEBSON, James Francis Cameron | Secretary | 11 Essex Road EH4 6LF Edinburgh Midlothian | British | 1052220001 | ||||||
| WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | 63949790001 | ||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| ANDERSEN, Thomas Thune | Director | Viggo Rothes Vei 30 Charlottenlund 2920 Denmark | Denmark | Danish | 135849220002 | |||||
| BALDWIN, Nicholas Peter | Director | Norton Close WR5 3EY Worcester 30 Worcestershire | England | British | 54043530002 | |||||
| BEETON, Jeremy | Director | - 4 Cockspur Street SW1Y 5DH London 2 United Kingdom | United Kingdom | British | 161280620001 | |||||
| BICKERSTAFFE, Katie | Director | Maylands Avenue HP2 7TG Hemel Hempstead Dixons Retail Plc United Kingdom | England | British | 248318210001 | |||||
| BRADY, Paul Anthony, Dr | Director | 32 Grange Road EH9 1UL Edinburgh Midlothian | Scotland | British | 752150001 | |||||
| BRUCE, Susan Margaret, Dame | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 201202480001 | |||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||
| DUKE, George Cartner | Director | 167 Craiglea Drive EH10 5PT Edinburgh Midlothian | British | 752170001 | ||||||
| EVERETT, Peter | Director | Cluain Castleton Road PH3 1JW Auchterarder Perthshire | British | 17567290001 | ||||||
| FARMER, Edwin Bruce, Dr | Director | Weston House Bracken Close Wonersh GU5 0QS Guildford Surrey | England | British | 9750780001 | |||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| GILLIES, Crawford Scott | Director | George Street EH2 3ES Edinburgh 101 United Kingdom | United Kingdom | British | 199916220001 | |||||
| GILLINGWATER, Richard Dunnell | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | British | 82071780002 | ||||||
| GRANT, Ian David, Sir | Director | Leal House Loyal Road Alyth PH11 8JQ Blairgowrie Perthshire | United Kingdom | British | 1304830002 | |||||
| GRANT, Peter James | Director | Mountgerald IV15 9TT Dingwall Ross-Shire | British | 53390530001 | ||||||
| GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | 140884530001 |
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