Active
Company Information for SSE STOCK LIMITED
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ,
|
Company Registration Number
SC277475
Private Limited Company
Active |
Company Name | ||
---|---|---|
SSE STOCK LIMITED | ||
Legal Registered Office | ||
INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PERTHSHIRE PH1 3AQ Other companies in PH1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER GRANT LAWNS |
||
FRASER MCGREGOR ALEXANDER |
||
ALEXANDER DONALD BIGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MCPHILLIMY |
Director | ||
COLIN WILLIAM HOOD |
Director | ||
AILSA MARY GRAY |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN ELECTRICITY LIMITED | Company Secretary | 2009-02-13 | CURRENT | 1987-11-26 | Dissolved 2013-09-24 | |
LEEP NETWORKS (WATER) LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2006-12-06 | Active | |
SIMPLE2 LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-04-19 | Dissolved 2015-05-05 | |
SSE ENERGY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1990-03-30 | Dissolved 2015-05-05 | |
SWALEC GAS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1991-06-27 | Dissolved 2016-04-05 | |
SSE ENERGY SUPPLY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1999-04-22 | Active | |
OVO (S) ELECTRICITY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-10-23 | Active | |
SSE GROUP LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1990-07-06 | Active | |
SSE RETAIL LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-12-04 | Active | |
OVO (S) HOME SERVICES LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2005-10-21 | Active | |
OVO (S) METERING LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
OVO (S) GAS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1992-05-20 | Active | |
SGN MIDCO LIMITED | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
SGN PLEDGECO LIMITED | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
SSE SERVICES PLC | Director | 2017-11-03 | CURRENT | 1989-04-01 | Active | |
SSE MAPLE LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
SGN EVOLVE NETWORK LTD | Director | 2014-11-20 | CURRENT | 2013-12-20 | Active | |
SSE VENTURE CAPITAL LIMITED | Director | 2011-06-14 | CURRENT | 2006-09-28 | Active | |
SSE (NI) POWER DISTRIBUTION LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-14 | Dissolved 2014-07-18 | |
LEEP NETWORKS (WATER) LIMITED | Director | 2007-01-18 | CURRENT | 2006-12-06 | Active | |
SGN COMMERCIAL SERVICES LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Active | |
SGN SMART LIMITED | Director | 2005-12-23 | CURRENT | 2005-11-10 | Active | |
SGN CONNECTIONS LIMITED | Director | 2005-12-23 | CURRENT | 2005-11-10 | Active | |
SGN CONTRACTING LIMITED | Director | 2005-09-15 | CURRENT | 2005-02-22 | Active | |
SOUTHERN GAS NETWORKS PLC | Director | 2005-06-01 | CURRENT | 2004-06-30 | Active | |
SCOTLAND GAS NETWORKS PLC | Director | 2005-06-01 | CURRENT | 2004-02-26 | Active | |
SCOTIA GAS NETWORKS LIMITED | Director | 2004-08-27 | CURRENT | 2003-11-10 | Active | |
SOUTHERN ELECTRICITY LIMITED | Director | 2002-10-14 | CURRENT | 1987-11-26 | Dissolved 2013-09-24 | |
SSE ENERGY LIMITED | Director | 2002-10-14 | CURRENT | 1990-03-30 | Dissolved 2015-05-05 | |
SOUTHERN ELECTRIC POWER DISTRIBUTION PLC | Director | 2002-10-01 | CURRENT | 2000-10-23 | Active | |
SSE PLC | Director | 2002-10-01 | CURRENT | 1989-04-01 | Active | |
SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC | Director | 2002-10-01 | CURRENT | 2000-12-04 | Active | |
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED | Director | 2002-10-01 | CURRENT | 2000-12-04 | Active | |
SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC | Director | 2002-10-01 | CURRENT | 2000-12-04 | Active | |
SSE ASIA LIMITED | Director | 2017-03-30 | CURRENT | 2008-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MARTIN JAMES PIBWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD BIGGAR | |
AP01 | DIRECTOR APPOINTED RONALD BATHGATE FLEMING | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 auditor's statement | |
CH01 | Director's details changed for Alexander Donald Biggar on 2014-01-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CC04 | Statement of company's objects | |
RES13 | DELETE PROVISION OF MEMORANDA 16/09/2013 | |
RES01 | ADOPT ARTICLES 25/09/13 | |
AP01 | DIRECTOR APPOINTED ALEXANDER DONALD BIGGAR | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES MCPHILLIMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/10 FULL LIST | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED PETER GRANT LAWNS | |
288b | APPOINTMENT TERMINATED SECRETARY AILSA GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008 | |
RES01 | ADOPT ARTICLES 21/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1218) LIMITED CERTIFICATE ISSUED ON 24/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
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
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:
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. |