About

Registered Number: SC213458
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

 

Established in 2000, Sse Retail Ltd has its registered office in Perth, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Bernard Michael 06 February 2019 - 1
ALSTON, Blair 28 September 2001 22 August 2003 1
MARTIN, James Henry 19 March 2001 28 September 2001 1
MITCHELL, Alexander 22 August 2003 01 December 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 02 September 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 August 2014
MISC - Miscellaneous document 10 March 2014
RESOLUTIONS - N/A 03 February 2014
CC04 - Statement of companies objects 03 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 December 2008
RESOLUTIONS - N/A 17 October 2008
AA - Annual Accounts 19 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 13 December 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 07 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 04 January 2002
SA - Shares agreement 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
123 - Notice of increase in nominal capital 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
225 - Change of Accounting Reference Date 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
CERTNM - Change of name certificate 08 January 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.