Active
Company Information for SSE VENTURE CAPITAL LIMITED
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
|
Company Registration Number
SC309396
Private Limited Company
Active |
Company Name | |
---|---|
SSE VENTURE CAPITAL LIMITED | |
Legal Registered Office | |
INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ Other companies in PH1 | |
Company Number | SC309396 | |
---|---|---|
Company ID Number | SC309396 | |
Date formed | 2006-09-28 | |
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: | 2023-11-06 09:30:10 |
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 |
||
ROBERT MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRANDON JAMES RENNET |
Director | ||
DERRICK DAVIDSON ALLAN |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
DAVID GARDNER |
Director | ||
GRAHAM GERALD JUGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
SSE STOCK LIMITED | Director | 2016-11-23 | CURRENT | 2004-12-15 | Active | |
SGN EVOLVE NETWORK LTD | Director | 2014-11-20 | CURRENT | 2013-12-20 | 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 | |
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 | 2016-10-31 | CURRENT | 1989-04-01 | Active | |
SGN EVOLVE NETWORK LTD | Director | 2014-11-20 | CURRENT | 2013-12-20 | Active | |
SGN COMMERCIAL SERVICES LIMITED | Director | 2008-04-01 | CURRENT | 2006-10-17 | Active | |
SGN CONTRACTING LIMITED | Director | 2006-07-21 | CURRENT | 2005-02-22 | Active | |
SCOTIA GAS NETWORKS LIMITED | Director | 2006-07-21 | CURRENT | 2003-11-10 | Active | |
SOUTHERN GAS NETWORKS PLC | Director | 2006-07-21 | CURRENT | 2004-06-30 | Active | |
SCOTLAND GAS NETWORKS PLC | Director | 2006-07-21 | CURRENT | 2004-02-26 | Active | |
SGN SMART LIMITED | Director | 2006-07-21 | CURRENT | 2005-11-10 | Active | |
SGN CONNECTIONS LIMITED | Director | 2006-07-21 | CURRENT | 2005-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD | |
AP01 | DIRECTOR APPOINTED BARRY O'REGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANDON JAMES RENNET | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK DAVIDSON ALLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN VINCENT DONNELLY | |
AP03 | Appointment of Peter Grant Lawns as company secretary on 2014-11-26 | |
TM02 | Termination of appointment of Lawrence John Vincent Donnelly on 2014-11-26 | |
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 | |
CH01 | Director's details changed for Brandon James Rennet on 2014-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CC04 | Statement of company's objects | |
RES13 | DELETE PROVISIONS OF MEMORANDA 23/09/2013 | |
RES01 | ADOPT ARTICLES 25/09/13 | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER | |
AP01 | DIRECTOR APPOINTED ROBERT MCDONALD | |
AP01 | DIRECTOR APPOINTED MR DERRICK DAVIDSON ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES RENNET / 03/02/2010 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED BRANDON JAMES RENNET | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM JUGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 15/10/2008 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID GARDNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE OVER SHARES | SSE INSOURCE ENERGY LIMITED | 2010-06-12 | Outstanding |
We have found 1 mortgage charges which are owed to SSE VENTURE CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SSE VENTURE CAPITAL 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. |