Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SSE RENEWABLES SERVICES (UK) LIMITED
Company Information for

SSE RENEWABLES SERVICES (UK) LIMITED

MILLENNIUM HOUSE, 25 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI043294
Private Limited Company
Active

Company Overview

About Sse Renewables Services (uk) Ltd
SSE RENEWABLES SERVICES (UK) LIMITED was founded on 2002-05-23 and has its registered office in Belfast. The organisation's status is listed as "Active". Sse Renewables Services (uk) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSE RENEWABLES SERVICES (UK) LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
25 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT2
 
Previous Names
SSE RENEWABLES DEVELOPMENTS (UK) LIMITED24/08/2020
AIRTRICITY DEVELOPMENTS (UK) LIMITED15/12/2009
Filing Information
Company Number NI043294
Company ID Number NI043294
Date formed 2002-05-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE RENEWABLES SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSE RENEWABLES SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
PAUL GERALD COOLEY
Director 2015-02-03
JAMES ISAAC SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAMSON
Director 2016-01-01 2017-06-01
FINLAY ALEXANDER MCCUTCHEON
Director 2013-02-25 2017-05-17
YVONNE BURKE
Director 2013-09-23 2016-11-08
PAUL RICHARD SMITH
Director 2013-03-19 2016-05-31
PETER SYMONS DONALDSON
Director 2013-03-19 2015-12-31
JAMES ISAAC SMITH
Director 2008-07-01 2015-02-03
COLIN CLARKE NICOL
Director 2013-03-19 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-12-02 2014-12-01
PAMELA WALSH
Director 2011-01-28 2014-10-24
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
STEPHEN WHEELER
Director 2008-05-01 2013-03-19
DAVID GARDNER
Director 2010-10-19 2012-10-12
PATRICK FLYNN
Director 2011-12-16 2012-07-17
NICOLA DWYER
Director 2011-05-20 2011-12-16
CRESCENT TRUST CO
Company Secretary 2008-11-03 2011-12-02
PAUL CYRIL DOWLING
Director 2004-03-04 2011-01-28
SIMON MURRAY HEYES
Director 2008-07-01 2010-10-19
DONAL FRANCIS FLYNN
Director 2007-12-05 2010-07-28
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2010-06-30
CYPHER SERVICES LIMITED
Company Secretary 2002-05-23 2008-11-03
MARTIN MCADAM
Director 2008-03-11 2008-07-31
MARK ENNIS
Director 1956-04-01 2008-07-01
FRASER MCGERGOR ALEXANDER
Director 2008-02-15 2008-06-09
STEVEN ALEXANDER COWIE
Director 2004-03-04 2008-06-05
ALAN BAKER
Director 2005-11-03 2008-03-11
LOUIS FITZGERALD
Director 2002-05-23 2008-02-15
EDWARD O'CONNOR
Director 2002-05-23 2008-02-01
SENAN MURPHY
Director 2004-03-04 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERALD COOLEY ISLAY OFFSHORE WINDS LIMITED Director 2017-06-01 CURRENT 2009-05-29 Active
PAUL GERALD COOLEY SSE VIKING LIMITED Director 2017-06-01 CURRENT 2006-12-06 Active
PAUL GERALD COOLEY SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-04-22 CURRENT 2016-03-07 Active
PAUL GERALD COOLEY SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL GERALD COOLEY SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2015-02-03 CURRENT 2002-05-17 Active
PAUL GERALD COOLEY SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2004-02-06 Active
PAUL GERALD COOLEY SSE RENEWABLES LIMITED Director 2015-02-03 CURRENT 2012-10-31 Active
PAUL GERALD COOLEY DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM LIMITED Director 2014-12-11 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31DIRECTOR APPOINTED ROSALIND FUTTER
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-05-23Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0432940025
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-02-01AP01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2020-08-24CERTNMCompany name changed sse renewables developments (uk) LIMITED\certificate issued on 24/08/20
2020-02-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2019-11-01PSC05Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 2019-11-01
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2019-08-02AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0432940023
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0432940022
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0432940021
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0432940022
2018-09-26PSC05Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 2018-09-26
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-09-06CH01Director's details changed for Paul Gerald Cooley on 2018-08-01
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURKE
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS DONALDSON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0106/02/15 FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2015-02-09AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL
2014-12-04AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MILLENIUM HOUSE 25 GREAT VICTORIA STREET BELFAST BT2 7AQ UNITED KINGDOM
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AF
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0106/02/14 FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED YVONNE BURKE
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-03-20AP01DIRECTOR APPOINTED PAUL RICHARD SMITH
2013-03-20AP01DIRECTOR APPOINTED PETER SYMONS DONALDSON
2013-03-19AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 13/03/2013
2013-02-26AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2013-02-22AR0106/02/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN
2012-07-17RES01ADOPT ARTICLES 03/07/2012
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-08AR0106/02/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED PATRICK FLYNN
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DWYER
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO
2011-07-08AP01DIRECTOR APPOINTED NICOLA DWYER
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-04AR0106/02/11 FULL LIST
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2011-03-09AP01DIRECTOR APPOINTED PAMELA WALSH
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AP01DIRECTOR APPOINTED DAVID GARDNER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-08-12AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 19/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010
2010-02-25AR0106/02/10 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SSE RENEWABLES SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSE RENEWABLES SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-22 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2012-03-15 Satisfied THE CROWN ESTATE COMMISSIONERS
STANDARD SECURITY 2011-06-10 Satisfied NATS (EN ROUTE) PLC
STANDARD SECURITY 2011-05-26 Satisfied NATS (EN ROUTE) PLC
CHARGE OVER SHARES 2009-12-23 Outstanding THE CROWN ESTATE COMMISSIONERS
CHARGE OVER SHARES 2009-12-23 Satisfied THE CROWN ESTATE COMMISSIONERS
MORTGAGE OR CHARGE 2007-06-14 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
MORTGAGE OR CHARGE 2007-05-11 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
MORTGAGE OR CHARGE 2006-12-14 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE
Intangible Assets
Patents
We have not found any records of SSE RENEWABLES SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE RENEWABLES SERVICES (UK) LIMITED
Trademarks
We have not found any records of SSE RENEWABLES SERVICES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
WESTRAY SOUTH TIDAL DEVELOPMENT LIMITED 2014-04-11 Outstanding

We have found 1 mortgage charges which are owed to SSE RENEWABLES SERVICES (UK) LIMITED

Income
Government Income
We have not found government income sources for SSE RENEWABLES SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SSE RENEWABLES SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE RENEWABLES SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSE RENEWABLES SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSE RENEWABLES SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.