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

SSE STOCK LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ,
Company Registration Number
SC277475
Private Limited Company
Active

Company Overview

About Sse Stock Ltd
SSE STOCK LIMITED was founded on 2004-12-15 and has its registered office in Perth. The organisation's status is listed as "Active". Sse Stock 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
SSE STOCK LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PERTHSHIRE
PH1 3AQ
Other companies in PH1
 
Previous Names
DUNWILCO (1218) LIMITED24/02/2005
Filing Information
Company Number SC277475
Company ID Number SC277475
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE STOCK 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 STOCK LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
FRASER MCGREGOR ALEXANDER
Director 2016-11-23
ALEXANDER DONALD BIGGAR
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCPHILLIMY
Director 2011-10-31 2016-10-31
COLIN WILLIAM HOOD
Director 2005-02-23 2011-10-31
AILSA MARY GRAY
Company Secretary 2005-03-22 2009-02-12
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-12-15 2005-03-22
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-12-15 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT LAWNS SOUTHERN ELECTRICITY LIMITED Company Secretary 2009-02-13 CURRENT 1987-11-26 Dissolved 2013-09-24
PETER GRANT LAWNS LEEP NETWORKS (WATER) LIMITED Company Secretary 2009-02-13 CURRENT 2006-12-06 Active
PETER GRANT LAWNS SIMPLE2 LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-19 Dissolved 2015-05-05
PETER GRANT LAWNS SSE ENERGY LIMITED Company Secretary 2009-02-12 CURRENT 1990-03-30 Dissolved 2015-05-05
PETER GRANT LAWNS SWALEC GAS LIMITED Company Secretary 2009-02-12 CURRENT 1991-06-27 Dissolved 2016-04-05
PETER GRANT LAWNS SSE ENERGY SUPPLY LIMITED Company Secretary 2009-02-12 CURRENT 1999-04-22 Active
PETER GRANT LAWNS OVO (S) ELECTRICITY LIMITED Company Secretary 2009-02-12 CURRENT 2000-10-23 Active
PETER GRANT LAWNS SSE GROUP LIMITED Company Secretary 2009-02-12 CURRENT 1990-07-06 Active
PETER GRANT LAWNS SSE RETAIL LIMITED Company Secretary 2009-02-12 CURRENT 2000-12-04 Active
PETER GRANT LAWNS OVO (S) HOME SERVICES LIMITED Company Secretary 2009-02-12 CURRENT 2005-10-21 Active
PETER GRANT LAWNS OVO (S) METERING LIMITED Company Secretary 2009-02-12 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER GRANT LAWNS OVO (S) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
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 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 AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED 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
ALEXANDER DONALD BIGGAR SSE ASIA LIMITED Director 2017-03-30 CURRENT 2008-10-28 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
2023-12-06DIRECTOR APPOINTED MARTIN JAMES PIBWORTH
2023-12-04APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2023-08-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-08-02AAFULL 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
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD BIGGAR
2018-07-31AP01DIRECTOR APPOINTED RONALD BATHGATE FLEMING
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP01DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSection 519 auditor's statement
2014-01-30CH01Director's details changed for Alexander Donald Biggar on 2014-01-30
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25CC04Statement of company's objects
2013-09-25RES13DELETE PROVISION OF MEMORANDA 16/09/2013
2013-09-25RES01ADOPT ARTICLES 25/09/13
2013-08-20AP01DIRECTOR APPOINTED ALEXANDER DONALD BIGGAR
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 ANNUAL RETURN FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0101/08/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0130/11/10 FULL LIST
2009-12-01AR0130/11/09 FULL LIST
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-20288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-10-23RES01ADOPT ARTICLES 21/10/2008
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2006-12-20363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-03-31288bSECRETARY RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-02-24CERTNMCOMPANY NAME CHANGED DUNWILCO (1218) LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1047664 Active Licenced property: RUTHVENFIELD WAY CENTRAL WAREHOUSE INVERALMOND INDUSTRIAL ESTATE PERTH INVERALMOND INDUSTRIAL ESTATE GB PH1 3AF;1A HENDERSON ROAD GRAY MATERIAL HANDLING INVERNESS GB IV1 1SN;MCNEIL DRIVE EC1 EUROCENTRAL MOSSEND EUROCENTRAL GB ML1 4UD. Correspondance address: CASTLE MALWOOD TRANSPORT SERVICES MINSTEAD LYNDHURST MINSTEAD GB SO43 7PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1047639 Active Licenced property: PIPERS WAY THATCHAM GB RG19 4LZ. Correspondance address: CASTLE MALWOOD TRANSPORT SERVICES MINSTEAD LYNDHURST MINSTEAD GB SO43 7PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STOCK 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 STOCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Intangible Assets
Patents
We have not found any records of SSE STOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE STOCK LIMITED
Trademarks
We have not found any records of SSE STOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE STOCK 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as SSE STOCK LIMITED are:

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