SSE OWS GLASGOW LIMITED

SSE OWS GLASGOW LIMITED

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

    Company NameSSE OWS GLASGOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC228283
    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 OWS GLASGOW LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SSE OWS GLASGOW LIMITED located?

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

    What were the previous names of SSE OWS GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCKLAND (SHAFTESBURY) LIMITEDJun 23, 2008Jun 23, 2008
    HALLADALE (SHAFTESBURY) LIMITEDSep 22, 2004Sep 22, 2004
    EAGLE SHAFTESBURY LIMITEDDec 19, 2002Dec 19, 2002
    KP SHAFTESBURY LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for SSE OWS GLASGOW LIMITED?

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

    What is the status of the latest confirmation statement for SSE OWS GLASGOW LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for SSE OWS GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michelle Hynd as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Elizabeth-May Stewart as a director on Jan 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    343 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    351 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 23, 2017 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Who are the officers of SSE OWS GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    192986520001
    STEWART, Elizabeth-May
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishGroup Finance Director331456050001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    CARTER, David Jason
    37 High Street
    SG4 8AJ Whitwell
    Hertfordshire
    Secretary
    37 High Street
    SG4 8AJ Whitwell
    Hertfordshire
    BritishDirector86113590001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    British155279670001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    WILLIAMS, Derwyn
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    Secretary
    Sorensen Drive
    Figtree
    10
    New South Wales 2525
    Australia
    BritishCompany Secretary131796480001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROOK, Robert Middleton
    12 Frere Street
    Battersea
    SW11 2JA London
    Director
    12 Frere Street
    Battersea
    SW11 2JA London
    BritishSurveyor59050120002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    CARTER, David Jason
    37 High Street
    SG4 8AJ Whitwell
    Hertfordshire
    Director
    37 High Street
    SG4 8AJ Whitwell
    Hertfordshire
    BritishDirector86113590001
    DAWSON, Andrew Laurence
    4 Braid Court
    Lawford Road
    W4 3HS London
    Director
    4 Braid Court
    Lawford Road
    W4 3HS London
    BritishDirector81580750001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritishCompany Director42293490004
    HYND, Michelle, Dr
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishCompany Director148878480001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritishCompany Director121520410001
    MANSON, Ian Macdonald
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Scotland
    ScotlandBritishDirector Of Legal Services42443530002
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer94397700001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SSE OWS GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02366879
    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