Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SSE OWS GLASGOW LIMITED
Company Information for

SSE OWS GLASGOW LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
Company Registration Number
SC228283
Private Limited Company
Active

Company Overview

About Sse Ows Glasgow Ltd
SSE OWS GLASGOW LIMITED was founded on 2002-02-20 and has its registered office in Perth. The organisation's status is listed as "Active". Sse Ows Glasgow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SSE OWS GLASGOW LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PH1 3AQ
Other companies in PH1
 
Previous Names
STOCKLAND (SHAFTESBURY) LIMITED26/10/2010
HALLADALE (SHAFTESBURY) LIMITED23/06/2008
EAGLE SHAFTESBURY LIMITED22/09/2004
Filing Information
Company Number SC228283
Company ID Number SC228283
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 09:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE OWS GLASGOW 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 OWS GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2014-11-26
MICHELLE HYND
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCPHILLIMY
Director 2013-08-19 2016-10-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2010-10-19 2014-11-26
IAN MACDONALD MANSON
Director 2010-10-19 2013-08-20
STUART ANDREW WEIR DUNCAN
Company Secretary 2004-09-13 2010-10-19
DERWYN WILLIAMS
Company Secretary 2008-06-02 2010-10-19
MARK JAMES HARKIN
Director 2004-09-13 2010-10-19
KENNETH FRASER LINDSAY
Director 2004-09-13 2010-10-19
DAVID JASON CARTER
Company Secretary 2002-11-21 2004-09-13
DAVID JASON CARTER
Director 2002-11-21 2004-09-13
ANDREW LAURENCE DAWSON
Director 2002-11-21 2004-09-13
JOHN KENNETH BROWN
Company Secretary 2002-02-20 2002-11-21
ROBERT MIDDLETON BROOK
Director 2002-02-20 2002-11-21
JOHN KENNETH BROWN
Director 2002-02-20 2002-11-21
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-02-20 2002-11-21
ANDREW EDWARD WHITE
Director 2002-02-20 2002-11-21
BRIAN REID LTD.
Nominated Secretary 2002-02-20 2002-02-20
STEPHEN MABBOTT LTD.
Nominated Director 2002-02-20 2002-02-20

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
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02PSC05Change of details for Sse Services Plc as a person with significant control on 2017-10-02
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26AP03Appointment of Peter Grant Lawns as company secretary on 2014-11-26
2014-11-26TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-11-26
2014-03-10MISCSection 519
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23MEM/ARTSARTICLES OF ASSOCIATION
2013-09-25CC04Statement of company's objects
2013-09-25RES01ADOPT ARTICLES 25/09/13
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANSON
2013-08-20AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-24AR0120/02/11 FULL LIST
2010-11-23MISCSECTION 519
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY DERWYN WILLIAMS
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARKIN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY
2010-11-01AP01DIRECTOR APPOINTED IAN MACDONALD MANSON
2010-10-29MISCAUDITORS RESIGNATION
2010-10-29AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2010-10-27AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM
2010-10-27AP01DIRECTOR APPOINTED DR MICHELLE HYND
2010-10-27RES01ADOPT ARTICLES 22/10/2010
2010-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-10-26CERTNMCOMPANY NAME CHANGED STOCKLAND (SHAFTESBURY) LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-24AR0120/02/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-10225PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-14288aSECRETARY APPOINTED DERWYN WILLIAMS
2008-06-19CERTNMCOMPANY NAME CHANGED HALLADALE (SHAFTESBURY) LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-06-17225CURREXT FROM 30/04/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-02363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 93 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 1PB
2007-08-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-03363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-19363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-09-22288bDIRECTOR RESIGNED
2004-09-22CERTNMCOMPANY NAME CHANGED EAGLE SHAFTESBURY LIMITED CERTIFICATE ISSUED ON 22/09/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: BIGGART BAILLIE DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR
2004-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SSE OWS GLASGOW 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 OWS GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2005-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2002-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SSE OWS GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE OWS GLASGOW LIMITED
Trademarks
We have not found any records of SSE OWS GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE OWS GLASGOW 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 (68100 - Buying and selling of own real estate) as SSE OWS GLASGOW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SSE OWS GLASGOW 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 OWS GLASGOW 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 OWS GLASGOW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4