SSE PLC - PERTH


Company Profile Company Filings

Overview

SSE PLC is a Public Limited Company from PERTH and has the status: Active.
SSE PLC was incorporated 35 years ago on 01/04/1989 and has the registered number: SC117119. The accounts status is GROUP and accounts are next due on 30/09/2024.

SSE PLC - PERTH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

INVERALMOND HOUSE
PERTH
PERTHSHIRE
PH1 3AQ

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH AND SOUTHERN ENERGY PLC (until 30/09/2011)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH ANNE TANNER Secretary 2023-08-01 CURRENT
DAME ANGELA ROSEMARY EMILY STRANK Oct 1952 British Director 2020-05-01 CURRENT
MARTIN JAMES PIBWORTH Dec 1973 British Director 2017-09-01 CURRENT
PAUL MORTON ALISTAIR PHILLIPS-DAVIES Jul 1967 British Director 2002-01-01 CURRENT
BARRY O'REGAN Nov 1977 Irish Director 2023-12-01 CURRENT
SIR JOHN ALEXANDER MANZONI Jan 1960 British Director 2020-09-01 CURRENT
MS HELEN MARGARET MAHY Mar 1961 British Director 2016-03-01 CURRENT
MRS DEBORAH ANNE CROSBIE Mar 1970 British Director 2021-09-01 CURRENT
DR ANTHONY DAVID COCKER Apr 1959 British Director 2018-05-01 CURRENT
MR JOHN GEORGE BASON Apr 1957 British Director 2022-06-01 CURRENT
MS MELANIE JANE SMITH Dec 1973 British Director 2019-01-01 CURRENT
MAARTEN WETSELAAR Dec 1968 Dutch Director 2023-09-01 CURRENT
RT HON DAME ELISH FRANCES ANGIOLINI Jun 1960 British Director 2021-09-01 CURRENT
MR IAN DEREK MARCHANT Feb 1961 British Director 1998-12-14 UNTIL 2013-06-30 RESIGNED
JAMES HENRY MARTIN Sep 1953 British Director 1998-04-13 UNTIL 2001-10-02 RESIGNED
DAVID HUGH WALTON PAYNE Aug 1942 British Director 1998-06-15 UNTIL 2007-07-26 RESIGNED
DOCTOR JAMES HART Sep 1945 British Director 1998-12-14 UNTIL 2001-03-31 RESIGNED
MR JOHN BULLARD GRAY Jul 1941 British Director 1990-03-30 UNTIL 1998-07-30 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 1998-07-13 UNTIL 1999-11-10 RESIGNED
PETER JAMES GRANT Dec 1929 British Director 1990-03-30 UNTIL 1994-12-05 RESIGNED
SIR IAN DAVID GRANT Jul 1943 British Director 1992-05-01 UNTIL 2003-10-31 RESIGNED
RICHARD DUNNELL GILLINGWATER Jul 1956 British Director 2007-05-25 UNTIL 2021-03-31 RESIGNED
CRAWFORD SCOTT GILLIES May 1956 British Director 2015-08-01 UNTIL 2020-09-30 RESIGNED
DR ARNOLD WADKIN READ Oct 1937 British Director 1990-03-27 UNTIL 1997-07-24 RESIGNED
LORD ROBERT HALDANE SMITH OF KELVIN Aug 1944 British Director 2003-06-26 UNTIL 2015-07-23 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Aug 1955 British Secretary 1993-06-03 UNTIL 1999-05-01 RESIGNED
HAZEL LOUISE WALKER Secretary 1999-05-01 UNTIL 2000-05-19 RESIGNED
JAMES FRANCIS CAMERON JEBSON Feb 1943 British Secretary 1990-03-30 UNTIL 1993-03-26 RESIGNED
SALLY FAIRBAIRN Secretary 2014-12-01 UNTIL 2023-08-01 RESIGNED
GEORGE CARTNER DUKE Secretary 1989-04-01 UNTIL 1990-03-30 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Aug 1955 British Secretary 2000-05-19 UNTIL 2014-12-01 RESIGNED
MRS SUSAN MARGARET BRUCE Oct 1955 British Director 2013-09-01 UNTIL 2023-03-31 RESIGNED
HENRY ROBERTS CASLEY Oct 1937 British Director 1998-12-14 UNTIL 2005-05-17 RESIGNED
PAUL ANTHONY BRADY Jul 1949 British Director 1989-04-01 UNTIL 1990-03-30 RESIGNED
KATIE BICKERSTAFFE Apr 1967 British Director 2011-07-01 UNTIL 2018-04-30 RESIGNED
JEREMY BEETON Mar 1953 British Director 2011-07-01 UNTIL 2018-07-19 RESIGNED
NICHOLAS PETER BALDWIN Dec 1952 British Director 2006-09-01 UNTIL 2011-04-01 RESIGNED
THOMAS THUNE ANDERSEN Mar 1955 Danish Director 2009-01-01 UNTIL 2014-07-17 RESIGNED
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2002-10-01 UNTIL 2023-12-01 RESIGNED
PETER EVERETT Sep 1931 British Director 1990-03-30 UNTIL 1998-05-31 RESIGNED
GEORGE CARTNER DUKE Feb 1944 British Director 1989-04-01 UNTIL 1990-03-30 RESIGNED
SIR GRAEME DAVID WILLIAM ODGERS Mar 1934 British Director 1998-12-14 UNTIL 2004-05-18 RESIGNED
JAMES ALEXANDER FORBES Aug 1946 British Director 1998-12-14 UNTIL 2002-09-30 RESIGNED
MR. PETER JOHN LYNAS Mar 1958 British Director 2014-07-01 UNTIL 2023-07-20 RESIGNED
LADY, CBE SUSAN ILENE RICE Mar 1946 American Director 2003-04-24 UNTIL 2014-07-17 RESIGNED
MICHAEL JOUGHIN Apr 1926 British Director 1990-03-30 UNTIL 1993-03-31 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2001-01-01 UNTIL 2011-10-31 RESIGNED
DR EDWIN BRUCE FARMER Sep 1936 British Director 1998-12-14 UNTIL 2004-12-31 RESIGNED
IAN WILLIAM MCMILLAN Aug 1943 British Director 1996-04-29 UNTIL 2000-09-29 RESIGNED
RENE MEDORI Sep 1957 French Director 2003-06-26 UNTIL 2012-06-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J SAINSBURY PLC Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
C. HOARE & CO. LONDON Active GROUP 64191 - Banks
KINGSTAR LEASING LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
SNOWGLEN SECURITIES LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
AZEDCREST LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GLYTHORNE LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
EVANSVILLE LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS LONDON ENGLAND Active FULL 85422 - Post-graduate level higher education
BIG SOCIETY CAPITAL LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
FINANCIAL SERVICES CULTURE BOARD LONDON ... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE NORTH AMERICAN INCOME TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
TSB SCOTLAND NOMINEES LIMITED 120 GEORGE STREET Dissolved... DORMANT 99999 - Dormant Company
TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED 120 GEORGE STREET Dissolved... DORMANT 99999 - Dormant Company
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED GLASGOW Active FULL 64999 - Financial intermediation not elsewhere classified
LEGACY RENEWAL COMPANY LIMITED EDINBURGH Active FULL 66290 - Other activities auxiliary to insurance and pension funding
SCOTLAND'S FUTURES FORUM LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SCOTTISH WATER BUSINESS STREAM LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER HORIZONS HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED PERTH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BHLARAIDH WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
STRATHY WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SSE THERMAL GENERATION (SCOTLAND) LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
OSSIAN OFFSHORE WIND FARM HOLDINGS LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
OSSIAN OFFSHORE WIND FARM LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
BERWICK BANK WIND FARM LIMITED PERTH SCOTLAND Active DORMANT 35110 - Production of electricity
SSE RENEWABLES POLAND HOLDINGS LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SSEN DISTRIBUTION LIMITED PERTH SCOTLAND Active DORMANT 35130 - Distribution of electricity
ABERARDER WIND FARM (SCOTLAND) LIMITED PERTH SCOTLAND Active NO ACCOUNTS FILED 35110 - Production of electricity