SSE COSEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSSE COSEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296079
    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 COSEC LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SSE COSEC LIMITED located?

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

    What were the previous names of SSE COSEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITEDMar 14, 2006Mar 14, 2006
    HMS (650) LIMITEDJan 25, 2006Jan 25, 2006

    What are the latest accounts for SSE COSEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SSE COSEC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSE COSEC 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

    4 pagesDS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed langhope rig windfarm (scotland) LIMITED\certificate issued on 09/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2015

    RES15

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

    1 pagesTM01

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

    2 pagesAP03

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

    1 pagesTM02

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

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

    2 pagesCH01

    Appointment of Colin Clarke Nicol as a director

    2 pagesAP01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Gardner as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Termination of appointment of Barry O'regan as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Appointment of Barry O'regan as a director

    2 pagesAP01

    Termination of appointment of Paul Dowling as a director

    1 pagesTM01

    Director's details changed for Mr James Isaac Smith on Jan 11, 2011

    2 pagesCH01

    Who are the officers of SSE COSEC 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
    193192990001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishEngineer130143620002
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottishDirector103351610001
    COWIE, Steven Alexander
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    Director
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    ScotlandBritishDirector109655420001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrishDirector111811130002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrishAcountant126967800001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer126262860001
    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
    IrelandIrishAccountant153538670001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritishManager189332050001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    IrishDirector95157200001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishEngineer117786710001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrishSenior Corporate Financial Executive224298630001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    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