SSE CALLIACHAR LIMITED

SSE CALLIACHAR LIMITED

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

    Company NameSSE CALLIACHAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255367
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SSE CALLIACHAR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SSE CALLIACHAR LIMITED located?

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

    What were the previous names of SSE CALLIACHAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE CALLIACHER LIMITEDOct 14, 2010Oct 14, 2010
    I & H BROWN CALLIACHAR LIMITEDSep 04, 2003Sep 04, 2003

    What are the latest accounts for SSE CALLIACHAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SSE CALLIACHAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Change of details for Sse Generation Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr James Isaac Smith on Aug 24, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Colin Clarke Nicol as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete all provisions of former mem. Of assoc. 08/05/2013
    RES13

    Appointment of Colin Clarke Nicol as a director

    2 pagesAP01

    Who are the officers of SSE CALLIACHAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193201900001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003
    BROWN, James Scott
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    Secretary
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    British255210001
    DONNELLY, Lawrence John Vincent
    200
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    154758010001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish65278040002
    BROWN, Donald Hardie
    Clathybeg Farm
    PH7 3PH Crieff
    Perthshire
    Director
    Clathybeg Farm
    PH7 3PH Crieff
    Perthshire
    ScotlandBritish988690002
    BROWN, James Scott
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    Director
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    ScotlandBritish255210001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153460940001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish117786710001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrish224298630001

    Who are the persons with significant control of SSE CALLIACHAR 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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02310571
    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