SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED

SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED

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

    Company NameSSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC648240
    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 RENEWABLES INTERNATIONAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED located?

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

    What are the latest accounts for SSE RENEWABLES INTERNATIONAL HOLDINGS 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 RENEWABLES INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Appointment of Stuart Peter Hood as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Robert Bryce as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024

    1 pagesTM01

    Appointment of Rosalind Futter as a director on Jan 17, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Harley as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Barry O'regan as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Annant Shah as a director on Jul 24, 2023

    1 pagesTM01

    Director's details changed for Mr Annant Shah on Mar 23, 2023

    2 pagesCH01

    Director's details changed for Mr Finlay Alexander Mccutcheon on May 23, 2023

    2 pagesCH01

    Director's details changed for Mrs Alexandra Leta Malone on Mar 23, 2023

    2 pagesCH01

    Appointment of Mr Daniel Mark Pearson as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mrs Alexandra Leta Malone as a director on Mar 23, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Williamson as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of John Anthony Downes as a director on Apr 01, 2022

    1 pagesTM01

    Who are the officers of SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    264810340001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritishDirector333007370001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director326688520001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrishEngineer193554150002
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrishDirector328167630001
    FUTTER, Rosalind
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritishFinance Director318544890001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritishDirector333007360001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishCommercial Manager329647650001
    MALONE, Alexandra Leta
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    Director
    25 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    EnglandBritishCompany Director295018940001
    PEARSON, Daniel Mark
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritishDirector307480460001
    WALLACE LOCKHART, Kate Johanna
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector333007350001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishCompany Director143540290003
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director116885490002
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishHr Partner267341500001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Project Development213163040002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director167444610002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director167444610001
    O'REGAN, Barry
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishCompany Director224298630001
    SHAH, Annant
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritishCompany Director287568900001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishEngineer130143620003
    WILLIAMSON, Jeremy
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishCompany Director203942440001

    Who are the persons with significant control of SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Nov 27, 2019
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc435847
    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