Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED
Company Information for

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
Company Registration Number
SC213459
Private Limited Company
Active

Company Overview

About Scottish And Southern Energy Power Distribution Ltd
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED was founded on 2000-12-04 and has its registered office in Perth. The organisation's status is listed as "Active". Scottish And Southern Energy Power Distribution Limited is a Private Limited Company registered in 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
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PH1 3AQ
Other companies in PH1
 
Previous Names
SSE POWER DISTRIBUTION LIMITED30/09/2011
Filing Information
Company Number SC213459
Company ID Number SC213459
Date formed 2000-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION 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 SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MARK MCLAUGHLIN
Company Secretary 2015-06-02
FRASER MCGREGOR ALEXANDER
Director 2002-10-01
DALE NEIL CARGILL
Director 2015-10-28
DAVID GARDNER
Director 2012-11-16
STUART JOHN HOGARTH
Director 2011-01-24
STEVEN ALEXANDER KENNEDY
Director 2002-03-11
KATHERINE HELEN MARSHALL
Director 2017-12-14
RACHEL MCEWEN
Director 2016-05-27
COLIN CLARKE NICOL
Director 2014-12-12
DAVID RUTHERFORD
Director 2014-04-01
GARY CLACHAN STEEL
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCDONALD
Director 2015-06-01 2017-12-14
HELEN GETTINBY
Company Secretary 2014-07-01 2015-06-02
AILEEN ELIZABETH MCLEOD
Director 2011-01-24 2015-03-31
MARK WILLIAM MATHIESON
Director 2007-11-21 2014-12-12
LILIAN MANDERSON
Company Secretary 2009-01-22 2014-06-30
IAN GRANT FUNNELL
Director 2009-11-30 2012-10-12
COLIN WILLIAM HOOD
Director 2001-03-19 2011-09-15
ROBERT MCDONALD
Director 2009-11-30 2011-01-21
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-03-19 2009-01-22
IAN DEREK MARCHANT
Director 2001-03-19 2002-10-01
JAMES GRAHAM LAUGHLAND
Director 2001-03-19 2002-02-20
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-04 2001-03-19
D.W. DIRECTOR 1 LIMITED
Nominated Director 2000-12-04 2001-03-19
D.W. DIRECTOR 2 LIMITED
Nominated Director 2000-12-04 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER MCGREGOR ALEXANDER SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SSE SERVICES PLC Director 2017-11-03 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SSE MAPLE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
FRASER MCGREGOR ALEXANDER SSE STOCK LIMITED Director 2016-11-23 CURRENT 2004-12-15 Active
FRASER MCGREGOR ALEXANDER SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
FRASER MCGREGOR ALEXANDER SSE VENTURE CAPITAL LIMITED Director 2011-06-14 CURRENT 2006-09-28 Active
FRASER MCGREGOR ALEXANDER SSE (NI) POWER DISTRIBUTION LIMITED Director 2010-04-19 CURRENT 2010-04-14 Dissolved 2014-07-18
FRASER MCGREGOR ALEXANDER LEEP NETWORKS (WATER) LIMITED Director 2007-01-18 CURRENT 2006-12-06 Active
FRASER MCGREGOR ALEXANDER SGN COMMERCIAL SERVICES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active
FRASER MCGREGOR ALEXANDER SGN SMART LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONNECTIONS LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONTRACTING LIMITED Director 2005-09-15 CURRENT 2005-02-22 Active
FRASER MCGREGOR ALEXANDER SOUTHERN GAS NETWORKS PLC Director 2005-06-01 CURRENT 2004-06-30 Active
FRASER MCGREGOR ALEXANDER SCOTLAND GAS NETWORKS PLC Director 2005-06-01 CURRENT 2004-02-26 Active
FRASER MCGREGOR ALEXANDER SCOTIA GAS NETWORKS LIMITED Director 2004-08-27 CURRENT 2003-11-10 Active
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRICITY LIMITED Director 2002-10-14 CURRENT 1987-11-26 Dissolved 2013-09-24
FRASER MCGREGOR ALEXANDER SSE ENERGY LIMITED Director 2002-10-14 CURRENT 1990-03-30 Dissolved 2015-05-05
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-10-23 Active
FRASER MCGREGOR ALEXANDER SSE PLC Director 2002-10-01 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
DALE NEIL CARGILL SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2015-10-28 CURRENT 2000-10-23 Active
DALE NEIL CARGILL SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2015-10-28 CURRENT 2000-12-04 Active
DALE NEIL CARGILL SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2015-10-28 CURRENT 2000-12-04 Active
DAVID GARDNER SSE (NI) POWER DISTRIBUTION LIMITED Director 2012-11-16 CURRENT 2010-04-14 Dissolved 2014-07-18
DAVID GARDNER SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2012-11-16 CURRENT 2000-10-23 Active
DAVID GARDNER SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2012-11-16 CURRENT 2000-12-04 Active
DAVID GARDNER SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2012-11-16 CURRENT 2000-12-04 Active
STUART JOHN HOGARTH SSE (NI) POWER DISTRIBUTION LIMITED Director 2011-01-24 CURRENT 2010-04-14 Dissolved 2014-07-18
STUART JOHN HOGARTH SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2011-01-24 CURRENT 2000-10-23 Active
STUART JOHN HOGARTH SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2011-01-24 CURRENT 2000-12-04 Active
STUART JOHN HOGARTH SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2011-01-24 CURRENT 2000-12-04 Active
STUART JOHN HOGARTH SSE UTILITY SERVICES LIMITED Director 2010-03-24 CURRENT 1982-12-29 Active
STEVEN ALEXANDER KENNEDY SSE (NI) POWER DISTRIBUTION LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2014-07-18
STEVEN ALEXANDER KENNEDY S + S LIMITED Director 2002-03-11 CURRENT 2001-01-03 Active
STEVEN ALEXANDER KENNEDY SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2002-03-11 CURRENT 2000-10-23 Active
STEVEN ALEXANDER KENNEDY SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2002-03-11 CURRENT 2000-12-04 Active
STEVEN ALEXANDER KENNEDY SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2002-03-11 CURRENT 2000-12-04 Active
KATHERINE HELEN MARSHALL SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2017-12-14 CURRENT 2000-10-23 Active
KATHERINE HELEN MARSHALL SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2017-12-14 CURRENT 2000-12-04 Active
KATHERINE HELEN MARSHALL SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2017-12-14 CURRENT 2000-12-04 Active
RACHEL MCEWEN SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2016-05-27 CURRENT 2000-12-04 Active
RACHEL MCEWEN SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2016-05-27 CURRENT 2000-12-04 Active
COLIN CLARKE NICOL ENERGY NETWORKS ASSOCIATION LIMITED Director 2014-12-12 CURRENT 2003-07-14 Active
COLIN CLARKE NICOL SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2014-12-12 CURRENT 2000-10-23 Active
COLIN CLARKE NICOL SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2014-12-12 CURRENT 2000-12-04 Active
COLIN CLARKE NICOL SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2014-12-12 CURRENT 2000-12-04 Active
COLIN CLARKE NICOL MCN MANAGEMENT CONSULTING LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-02-02
DAVID RUTHERFORD SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2014-04-01 CURRENT 2000-10-23 Active
DAVID RUTHERFORD SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2014-04-01 CURRENT 2000-12-04 Active
DAVID RUTHERFORD SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2014-04-01 CURRENT 2000-12-04 Active
GARY CLACHAN STEEL SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2014-04-01 CURRENT 2000-10-23 Active
GARY CLACHAN STEEL SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2014-04-01 CURRENT 2000-12-04 Active
GARY CLACHAN STEEL SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2014-04-01 CURRENT 2000-12-04 Active

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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2023-08-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES ROUGH
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED ALEXANDER MACTAGGART
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2021-01-07AP01DIRECTOR APPOINTED CHRISTOPHER DEREK DYNE BURCHELL
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP01DIRECTOR APPOINTED DR ELIANE MARTHE JEANNE MARIE ALGAARD
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR MARK CHARLES ROUGH
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN HOGARTH
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DALE NEIL CARGILL
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN BORTHWICK
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-17CH01Director's details changed for Mr Colin Clarke Nicol on 2018-11-15
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2019-01-31AP01DIRECTOR APPOINTED ROBERT MCDONALD
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07AP01DIRECTOR APPOINTED ALISTAIR JOHN BORTHWICK
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER KENNEDY
2018-07-13CH01Director's details changed for Rachel Mcewen on 2018-03-29
2018-06-29CH01Director's details changed for Gary Clachan Steel on 2018-06-29
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2017-12-20AP01DIRECTOR APPOINTED KATHERINE HELEN MARSHALL
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CH01Director's details changed for Stuart John Hogarth on 2017-10-02
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09SH19Statement of capital on 2017-03-09 GBP 1.00
2017-03-09SH20Statement by Directors
2017-03-09CAP-SSSolvency Statement dated 23/02/17
2017-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-08SH0123/02/17 STATEMENT OF CAPITAL GBP 422990193
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED DALE NEIL CARGILL
2016-06-17AR0116/06/16 FULL LIST
2016-05-27AP01DIRECTOR APPOINTED RACHEL MCEWEN
2016-03-21SH0125/02/16 STATEMENT OF CAPITAL GBP 350000001.00
2016-03-21RES13THE SUM OF THE CAPITAL CONTRIBUTION RESERVE HEREBY CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF THE ORD SHARES OF THE COMPANY 25/02/2016
2016-03-21RES01ADOPT ARTICLES 25/02/2016
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0101/08/15 FULL LIST
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN GETTINBY
2015-06-03AP03SECRETARY APPOINTED MARK MCLAUGHLIN
2015-06-03AP01DIRECTOR APPOINTED ROBERT MCDONALD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MCLEOD
2014-12-19AP01DIRECTOR APPOINTED MRS COLIN CLARKE NICOL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0101/08/14 FULL LIST
2014-07-17AP03SECRETARY APPOINTED HELEN GETTINBY
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY LILIAN MANDERSON
2014-04-10AP01DIRECTOR APPOINTED GARY CLACHAN STEEL
2014-04-10AP01DIRECTOR APPOINTED DAVID RUTHERFORD
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AR0101/08/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED DAVID GARDNER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FUNNELL
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-09-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-30CERTNMCOMPANY NAME CHANGED SSE POWER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-09-30RES15CHANGE OF NAME 16/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-08-02AR0101/08/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED STUART JOHN HOGARTH
2011-02-03AP01DIRECTOR APPOINTED DR AILEEN ELIZABETH MCLEOD
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2010-12-07AR0130/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 15/02/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 28/01/2010
2009-12-30AP01DIRECTOR APPOINTED IAN GRANT FUNNELL
2009-12-30AP01DIRECTOR APPOINTED ROBERT MCDONALD
2009-12-01AR0130/11/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19288aSECRETARY APPOINTED LILIAN MANDERSON
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17RES01ADOPT ARTICLES 15/10/2008
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-01-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-07363(288)DIRECTOR RESIGNED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION 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 SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED
Trademarks
We have not found any records of SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-17 GBP £25,189
Borough of Poole 2013-01-22 GBP £715
South Somerset District Council 2012-11-12 GBP £607
Isle of Wight Council 2012-03-01 GBP £606
Borough of Poole 2011-11-25 GBP £1,921
Borough of Poole 2011-11-12 GBP £554
Borough of Poole 2011-08-17 GBP £1,098
Isle of Wight Council 2011-06-10 GBP £606
Isle of Wight Council 2011-06-02 GBP £1,199
Wycombe District Council 2010-12-14 GBP £7,495
Hampshire County Council 2010-11-10 GBP £5,066
Poole Borough Council 2010-11-03 GBP £665
Hampshire County Council 2010-10-29 GBP £20,582
Hampshire County Council 2010-09-28 GBP £1,635
Hampshire County Council 2010-09-24 GBP £538
Hampshire County Council 2010-08-11 GBP £1,448
Hampshire County Council 2010-08-05 GBP £564
Hampshire County Council 2010-04-23 GBP £582
Waverley Borough Council 2010-02-25 GBP £758
Royal Borough of Windsor and Maidenhead 2009-12-07 GBP £1,564
Waverley Borough Council 2009-04-07 GBP £749

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION 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 SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION 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 SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION 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.