SSE CCS LIMITED
Overview
Company Name | SSE CCS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC427008 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 CCS LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is SSE CCS LIMITED located?
Registered Office Address | Inveralmond House, 200 Dunkeld Road PH1 3AQ Perth |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SSE CCS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SSE CCS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sse Generation Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Rhys Gordon Stanwix as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Hughes Honeyman as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Richard Smith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher David Milne as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sally Fairbairn as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Christopher David Milne as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Rhys Gordon Stanwix as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brandon Rennet as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Lawrence John Vincent Donnelly as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of SSE CCS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193201930001 | |||||||
HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Head Of Project Development | 213163040002 | ||||
DONNELLY, Lawrence John Vincent | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 171217430001 | |||||||
MILNE, Christopher David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Chartered Accountant | 176623240001 | ||||
RENNET, Brandon James | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House, 200 Scotland | United Kingdom | British | Chartered Accountant | 135521350001 | ||||
SMITH, Paul Richard | Director | Dunkeld Road PH1 3GH Perth Grampian House, 200 Scotland | Scotland | British | Chartered Engineer | 144556540002 | ||||
STANWIX, Rhys Gordon | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Director Of Thermal Development | 136573400002 |
Who are the persons with significant control of SSE CCS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sse Generation Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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