About

Registered Number: SC435847
Date of Incorporation: 31/10/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

 

Founded in 2012, Sse Renewables Ltd has its registered office in Perth, it has a status of "Active". The companies directors are listed as O'connor, Bernard Michael, O'regan, Barry, Donnelly, Lawrence John Vincent, Fairbairn, Sally in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REGAN, Barry 13 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Bernard Michael 07 August 2019 - 1
DONNELLY, Lawrence John Vincent 31 October 2012 01 December 2014 1
FAIRBAIRN, Sally 01 December 2014 07 August 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 October 2019
TM02 - Termination of appointment of secretary 07 August 2019
AP03 - Appointment of secretary 07 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 29 July 2013
SH01 - Return of Allotment of shares 11 April 2013
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AA01 - Change of accounting reference date 05 November 2012
NEWINC - New incorporation documents 31 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.