Download leads from Nexok and grow your business. Find out more

SSE Renewables UK Limited

Documents

Total Documents243
Total Pages1,833

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates
31 January 2024Appointment of Rosalind Futter as a director on 17 January 2024
22 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 December 2023Audit exemption subsidiary accounts made up to 31 March 2023
22 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23
16 October 2023Termination of appointment of Elaine Harley as a director on 2 October 2023
11 October 2023Termination of appointment of Barry O'regan as a director on 2 October 2023
26 July 2023Termination of appointment of Annant Shah as a director on 24 July 2023
24 May 2023Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023
24 May 2023Director's details changed for Mr Annant Shah on 23 March 2023
23 May 2023Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023
3 April 2023Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023
26 January 2023Confirmation statement made on 26 January 2023 with no updates
26 January 2023Confirmation statement made on 16 January 2023 with no updates
4 January 2023Full accounts made up to 31 March 2022
21 April 2022Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022
19 April 2022Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022
17 April 2022Termination of appointment of John Anthony Downes as a director on 1 April 2022
17 April 2022Termination of appointment of Jeremy Williamson as a director on 1 April 2022
15 February 2022Termination of appointment of James Isaac Smith as a director on 1 February 2022
1 February 2022Appointment of Stephen Wheeler as a director on 1 January 2022
27 January 2022Confirmation statement made on 16 January 2022 with no updates
13 January 2022Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021
20 October 2021Full accounts made up to 31 March 2021
29 September 2021Appointment of Mr Annant Shah as a director on 15 September 2021
1 April 2021Full accounts made up to 31 March 2020
28 January 2021Confirmation statement made on 16 January 2021 with no updates
27 January 2021Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020
20 February 2020Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020
20 February 2020Appointment of Paul Gerald Cooley as a director on 13 February 2020
20 February 2020Appointment of Barry O'regan as a director on 13 February 2020
20 February 2020Appointment of Elaine Harley as a director on 13 February 2020
20 February 2020Appointment of Alexander Hughes Honeyman as a director on 13 February 2020
20 February 2020Appointment of Mr John Anthony Downes as a director on 13 February 2020
24 January 2020Confirmation statement made on 16 January 2020 with no updates
30 December 2019Full accounts made up to 31 March 2019
1 November 2019Registered office address changed from 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 25 Great Victoria Street Belfast BT2 7AQ on 1 November 2019
1 November 2019Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019
7 August 2019Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019
7 August 2019Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019
17 January 2019Confirmation statement made on 16 January 2019 with updates
3 January 2019Full accounts made up to 31 March 2018
26 September 2018Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
26 September 2018Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
26 September 2018Registered office address changed from Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018
26 September 2018Registered office address changed from Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ on 26 September 2018
17 January 2018Confirmation statement made on 16 January 2018 with updates
17 January 2018Confirmation statement made on 16 January 2018 with updates
8 January 2018Full accounts made up to 31 March 2017
8 January 2018Full accounts made up to 31 March 2017
19 January 2017Confirmation statement made on 16 January 2017 with updates
19 January 2017Confirmation statement made on 16 January 2017 with updates
4 January 2017Full accounts made up to 31 March 2016
4 January 2017Full accounts made up to 31 March 2016
21 September 2016Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
21 September 2016Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
8 January 2016Appointment of Jeremy Williamson as a director on 1 January 2016
8 January 2016Appointment of Jeremy Williamson as a director on 1 January 2016
8 January 2016Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015
8 January 2016Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015
17 December 2015Full accounts made up to 31 March 2015
17 December 2015Full accounts made up to 31 March 2015
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
27 November 2014Full accounts made up to 31 March 2014
27 November 2014Full accounts made up to 31 March 2014
11 November 2014Termination of appointment of Pamela Walsh as a director on 24 October 2014
11 November 2014Termination of appointment of Pamela Walsh as a director on 24 October 2014
8 October 2014Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
8 October 2014Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
8 October 2014Registered office address changed from Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom to Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ on 8 October 2014
26 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
26 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
24 September 2014Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014
24 September 2014Registered office address changed from 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 24 September 2014
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
5 December 2013Full accounts made up to 31 March 2013
5 December 2013Full accounts made up to 31 March 2013
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
8 July 2013Appointment of Mrs Pamela Walsh as a director
8 July 2013Appointment of Mrs Pamela Walsh as a director
5 July 2013Termination of appointment of Finlay Mccutcheon as a director
5 July 2013Termination of appointment of Finlay Mccutcheon as a director
19 March 2013Appointment of Colin Clarke Nicol as a director
19 March 2013Appointment of Colin Clarke Nicol as a director
15 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Appointment terminated, director fraser mcgregor alexander
15 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Appointment terminated, director fraser mcgregor alexander
27 February 2013Termination of appointment of Pamela Walsh as a director
27 February 2013Termination of appointment of Andrew Greer as a director
27 February 2013Termination of appointment of Andrew Greer as a director
27 February 2013Termination of appointment of Stephen Wheeler as a director
27 February 2013Termination of appointment of Stephen Wheeler as a director
27 February 2013Termination of appointment of Pamela Walsh as a director
26 February 2013Appointment of Mr James Isaac Smith as a director
26 February 2013Termination of appointment of Fraser Mcgregor Alexander as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director fraser mcgregor alexander) was registered on 15/03/2013
26 February 2013Appointment of Mr James Isaac Smith as a director
26 February 2013Appointment of Mr Finlay Alexander Mccutcheon as a director
26 February 2013Termination of appointment of Fraser Mcgregor Alexander as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director fraser mcgregor alexander) was registered on 15/03/2013
26 February 2013Appointment of Mr Finlay Alexander Mccutcheon as a director
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
27 September 2012Full accounts made up to 31 March 2012
27 September 2012Full accounts made up to 31 March 2012
18 July 2012Statement of company's objects
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2012Statement of company's objects
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2012Termination of appointment of John Gillard as a director
18 May 2012Termination of appointment of John Gillard as a director
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
14 February 2012Appointment of John Gillard as a director
14 February 2012Appointment of John Gillard as a director
20 January 2012Termination of appointment of Nicola Dwyer as a director
20 January 2012Termination of appointment of Nicola Dwyer as a director
13 December 2011Full accounts made up to 31 March 2011
13 December 2011Full accounts made up to 31 March 2011
9 December 2011Appointment of Lawrence John Vincent Donnelly as a secretary
9 December 2011Appointment of Lawrence John Vincent Donnelly as a secretary
8 December 2011Termination of appointment of Crescent Trust Co as a secretary
8 December 2011Termination of appointment of Crescent Trust Co as a secretary
8 July 2011Appointment of Nicola Dwyer as a director
8 July 2011Appointment of Nicola Dwyer as a director
6 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
6 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
6 May 2011Annual return made up to 6 February 2011 with a full list of shareholders
9 March 2011Appointment of Pamela Walsh as a director
9 March 2011Appointment of Pamela Walsh as a director
31 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011
31 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011
5 November 2010Appointment of Stephen Wheeler as a director
5 November 2010Appointment of Stephen Wheeler as a director
7 October 2010Full accounts made up to 31 March 2010
7 October 2010Full accounts made up to 31 March 2010
12 August 2010Appointment of Caoimhe Mary Giblin as a director
12 August 2010Termination of appointment of Donal Flynn as a director
12 August 2010Appointment of Caoimhe Mary Giblin as a director
12 August 2010Termination of appointment of Donal Flynn as a director
30 March 2010Company name changed bessy bell windfarm (N.I.) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
30 March 2010Change of name notice
30 March 2010Change of name notice
30 March 2010Company name changed bessy bell windfarm (N.I.) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
12 December 2009Director's details changed for Paul Richard Smith on 6 October 2009
12 December 2009Director's details changed for Paul Richard Smith on 6 October 2009
12 December 2009Director's details changed for Paul Richard Smith on 6 October 2009
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
30 September 200931/03/09 annual accts
30 September 200931/03/09 annual accts
26 September 2009Change of dirs/sec
26 September 2009Change of dirs/sec
26 September 2009Change of dirs/sec
26 September 2009Change of dirs/sec
28 November 200831/03/08 annual accts
28 November 200831/03/08 annual accts
28 November 2008Change in sit reg add
28 November 2008Change in sit reg add
28 November 200827/10/08 annual return shuttle
28 November 2008Change of dirs/sec
28 November 200827/10/08 annual return shuttle
28 November 2008Change of dirs/sec
19 November 2008Change of dirs/sec
19 November 2008Change of dirs/sec
6 November 2008Change of dirs/sec
6 November 2008Change of dirs/sec
6 November 2008Change of dirs/sec
6 November 2008Change of dirs/sec
9 April 2008Change of dirs/sec
9 April 2008Change of dirs/sec
7 April 2008Change of dirs/sec
7 April 2008Change of dirs/sec
21 February 2008Updated mem and arts
21 February 2008Updated mem and arts
21 February 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
21 February 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
20 February 2008Change of dirs/sec
20 February 2008Change of dirs/sec
20 February 2008Change of dirs/sec
20 February 2008Change of dirs/sec
25 January 2008Change of dirs/sec
25 January 2008Change of dirs/sec
13 January 2008Change of dirs/sec
13 January 2008Change of dirs/sec
6 November 200727/10/07 annual return shuttle
6 November 200727/10/07 annual return shuttle
5 November 200731/03/07 annual accts
5 November 200731/03/07 annual accts
8 November 200627/10/06 annual return shuttle
8 November 200627/10/06 annual return shuttle
27 September 200631/03/06 annual accts
27 September 200631/03/06 annual accts
12 January 2006Change of ARD
12 January 2006Change of ARD
7 November 200527/10/05 annual return shuttle
7 November 200527/10/05 annual return shuttle
6 November 2005Change of dirs/sec
6 November 2005Change of dirs/sec
17 October 2005Change of dirs/sec
17 October 2005Change of dirs/sec
17 October 2005Change of dirs/sec
17 October 2005Change of dirs/sec
17 October 2005Change of dirs/sec
17 October 2005Change of dirs/sec
22 June 200531/12/04 annual accts
22 June 200531/12/04 annual accts
21 June 2005Updated mem and arts
21 June 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
21 June 2005Updated mem and arts
21 June 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
28 January 200527/10/04 annual return shuttle
28 January 200527/10/04 annual return shuttle
27 October 2003Memorandum
27 October 2003Memorandum
27 October 2003Decln complnce reg new co
27 October 2003Pars re dirs/sit reg off
27 October 2003Decln complnce reg new co
27 October 2003Articles
27 October 2003Pars re dirs/sit reg off
27 October 2003Articles
Sign up now to grow your client base. Plans & Pricing