British – Born 61 years ago (April 1963)
Company Name | SSE Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 26 March 2002) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (12 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 01 October 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 29 November 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Hornsea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (Resigned 04 January 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (13 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 19 August 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Scottish And Southern Energy Power Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (1 year, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (Resigned 01 December 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (13 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (Resigned 01 December 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Production Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (12 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 29 March 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Seabank Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 13 March 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Keadby Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 September 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF |
Company Name | Keadby Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 September 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF |
Company Name | SSE Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 19 August 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | NEOS Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (1 year, 10 months after company formation) |
Appointment Duration | 11 years (Resigned 04 November 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Scotia Gas Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | Barking Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 20 September 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address The City Surveyor City Of London Corporation Aldermanbury London EC2V 7HH |
Company Name | Scotland Gas Networks Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Axis House 5 Lonehead Drive Newbridge Edinburgh EH28 8TG Scotland |
Company Name | Southern Gas Networks Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (11 months after company formation) |
Appointment Duration | 16 years, 9 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SGN Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SGN Connections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SGN Smart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SGN Commercial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | 15 years, 5 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | LEEP Networks (Water) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 31 May 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Level 2, Metro 33 Trafford Road Manchester M5 3NN |
Company Name | SSE Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 20 September 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Mobius Renewables Generation (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 14 April 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Rd Perth Perthshire PH1 3AN Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Carcant Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (1 year after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 March 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AN Scotland Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Whiteside Hill Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 11 January 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Clyde Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 30 June 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Dalswinton Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (3 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 14 April 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (5 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 25 February 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Minsca Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (3 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 14 April 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Greater Gabbard Offshore Winds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 November 2008) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 October 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Rockrose Ukcs15 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (1 day after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 June 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland Registered Company Address 37 Albyn Place, Aberdeen Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | Ovo (S) Energy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | 6 months (Resigned 30 March 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House, 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland Registered Company Address Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Company Name | Nnxyz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (13 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 22 October 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Venture Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 01 December 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 January 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SGN Evolve Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SSE Stock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (11 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 01 December 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Maple Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 01 December 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SGN Pledgeco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | SGN Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 22 March 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address St Lawrence House Station Approach Horley Surrey RH6 9HJ |
Company Name | Maple Holdco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 5th Floor, 1 Marsden Street Manchester M2 1HW |
Company Name | Mapleco2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 5th Floor, 1 Marsden Street Manchester M2 1HW |
Company Name | S + S Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 12 December 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Power Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (13 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 29 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Keadby Power Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (12 years after company formation) |
Appointment Duration | 2 years (Resigned 29 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address Keadby Power Station PO Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ |
Company Name | Swalec Gas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 18 May 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | SSE Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (11 years after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 20 June 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Ssecosec (2) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 15 November 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Keadby Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 September 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Green Yetts Doune Road Dunblane Perthshire FK15 9HR Scotland Registered Company Address Keadby Power Station PO Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ |
Company Name | Invercassley Windfarm (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 11 January 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Airtricity Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 11 January 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Griffin Wind Farm (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Interconnector Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 February 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | SSE Calliachar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (7 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 11 January 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |