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

SSE TODDLEBURN LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ,
Company Registration Number
SC259104
Private Limited Company
Active

Company Overview

About Sse Toddleburn Ltd
SSE TODDLEBURN LIMITED was founded on 2003-11-11 and has its registered office in Perth. The organisation's status is listed as "Active". Sse Toddleburn 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 TODDLEBURN LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PERTHSHIRE
PH1 3AQ
Other companies in PH1
 
Previous Names
I & H BROWN TODDLEBURN LIMITED03/01/2008
Filing Information
Company Number SC259104
Company ID Number SC259104
Date formed 2003-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 10:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE TODDLEBURN 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 TODDLEBURN LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2013-01-11
JEREMY WILLIAMSON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLARKE NICOL
Director 2013-01-11 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2007-12-20 2014-12-01
CAOIMHE MARY GIBLIN
Director 2013-01-11 2014-09-22
BRANDON JAMES RENNET
Director 2010-03-02 2013-01-11
PAUL RICHARD SMITH
Director 2007-12-20 2013-01-11
ANTONY GAVIN DOMINIC BRYDON
Director 2007-12-20 2010-03-02
JAMES SCOTT BROWN
Company Secretary 2003-11-11 2007-12-20
DONALD HARDIE BROWN
Director 2003-11-11 2007-12-20
JAMES SCOTT BROWN
Director 2003-11-11 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
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 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
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 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
2024-01-25DIRECTOR APPOINTED ROSALIND FUTTER
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-07-26APPOINTMENT 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
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-27PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE MARY GIBLIN
2014-03-10MISCSection 519 auditor's statement
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01Director's details changed for Caoimhe Mary Giblin on 2013-07-29
2013-01-21CC04Statement of company's objects
2013-01-21RES01ADOPT ARTICLES 21/01/13
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2013-01-14AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2013-01-14AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2013-01-14AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2012-12-03AR0130/11/12 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 200 INVERALMOND HOUSE DUNKELD HOUSE PERTH PERTHSHIRE PH1 3AQ
2010-12-07AR0130/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AP01DIRECTOR APPOINTED BRANDON JAMES RENNET
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON
2009-12-01AR0130/11/09 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-23RES01ADOPT ARTICLES 21/10/2008
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM INVERALMOND HOUSE 200 DUNKELD HOUSE PERTH PH1 3AQ
2008-02-18225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-18AUDAUDITOR'S RESIGNATION
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: PO BOX 51 DUNKELD ROAD PERTH PERTHSHIRE PH1 3YD
2008-01-03CERTNMCOMPANY NAME CHANGED I & H BROWN TODDLEBURN LIMITED CERTIFICATE ISSUED ON 03/01/08
2007-11-20363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-04363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-19225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2003-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




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

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SSE TODDLEBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE TODDLEBURN LIMITED
Trademarks
We have not found any records of SSE TODDLEBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE TODDLEBURN 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 TODDLEBURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE TODDLEBURN 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 TODDLEBURN 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 TODDLEBURN 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.