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

Mr Fraser McGregor Alexander

British – Born 61 years ago (April 1963)

Mr Fraser McGregor Alexander
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

56

Closed appointments

Companies

Company NameSSE Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 26 March 2002)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
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 NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (12 years, 11 months after company formation)
Appointment Duration1 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 NameSSE Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (9 months, 3 weeks after company formation)
Appointment Duration12 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 NameSSE Hornsea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (3 months, 1 week after company formation)
Appointment Duration14 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 NameSSE Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (13 years, 6 months after company formation)
Appointment Duration10 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 NameScottish And Southern Energy Power Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (1 year, 10 months after company formation)
Appointment Duration21 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 NameSSE Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (13 years, 6 months after company formation)
Appointment Duration21 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 NameSSE Production Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (12 years, 5 months after company formation)
Appointment Duration10 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 NameSSE Seabank Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (11 years, 2 months after company formation)
Appointment Duration10 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 NameKeadby Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (10 years, 7 months after company formation)
Appointment Duration2 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 NameKeadby Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (10 years, 3 months after company formation)
Appointment Duration1 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 NameSSE Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (7 years, 5 months after company formation)
Appointment Duration10 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 NameNEOS Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (1 year, 10 months after company formation)
Appointment Duration11 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 NameScotia Gas Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (9 months, 2 weeks after company formation)
Appointment Duration17 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 NameBarking Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (15 years, 11 months after company formation)
Appointment Duration8 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 NameScotland Gas Networks Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (1 year, 3 months after company formation)
Appointment Duration16 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 NameSouthern Gas Networks Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (11 months after company formation)
Appointment Duration16 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 NameSGN Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (6 months, 3 weeks after company formation)
Appointment Duration16 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 NameSGN Connections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (1 month, 1 week after company formation)
Appointment Duration16 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 NameSGN Smart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (1 month, 1 week after company formation)
Appointment Duration16 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 NameSGN Commercial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment Duration15 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 NameLEEP Networks (Water) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (1 month, 1 week after company formation)
Appointment Duration12 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 NameSSE Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (5 years, 5 months after company formation)
Appointment Duration3 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 NameMobius Renewables Generation (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (5 months, 1 week after company formation)
Appointment Duration3 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 NameCarcant Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (1 year after company formation)
Appointment Duration5 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 NameWhiteside Hill Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (1 year, 2 months after company formation)
Appointment Duration4 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 NameClyde Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (2 years, 11 months after company formation)
Appointment Duration2 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 NameDalswinton Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (3 years after company formation)
Appointment Duration3 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 NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (5 years, 9 months after company formation)
Appointment Duration5 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 NameMinsca Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (3 years after company formation)
Appointment Duration3 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 NameGreater Gabbard Offshore Winds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2008 (4 years, 4 months after company formation)
Appointment Duration6 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 NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (5 years, 10 months after company formation)
Appointment Duration2 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 NameRockrose Ukcs15 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (1 day after company formation)
Appointment Duration1 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 NameOvo (S) Energy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment Duration6 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 NameNnxyz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (13 years after company formation)
Appointment Duration2 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 NameSSE Venture Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (4 years, 8 months after company formation)
Appointment Duration12 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 NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (2 years, 2 months after company formation)
Appointment Duration1 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 NameSGN Evolve Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (11 months after company formation)
Appointment Duration7 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 NameSSE Stock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (11 years, 11 months after company formation)
Appointment Duration7 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 NameSSE Maple Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration6 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 NameSGN Pledgeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration4 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 NameSGN Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration4 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 NameMaple Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration2 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 NameMapleco2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration2 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 NameS + S Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (1 year, 9 months after company formation)
Appointment Duration12 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 NameSSE Power Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (13 years, 6 months after company formation)
Appointment Duration2 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 NameKeadby Power Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (12 years after company formation)
Appointment Duration2 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 NameSwalec Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (11 years, 3 months after company formation)
Appointment Duration9 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 NameSSE Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (11 years after company formation)
Appointment Duration10 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 NameSsecosec (2) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (14 years, 10 months after company formation)
Appointment Duration9 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 NameKeadby Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (10 years, 4 months after company formation)
Appointment Duration2 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 NameInvercassley Windfarm (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (2 years, 3 months after company formation)
Appointment Duration4 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 NameAirtricity Developments (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (7 years, 3 months after company formation)
Appointment Duration4 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 NameGriffin Wind Farm (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (1 month after company formation)
Appointment Duration2 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 NameSSE Interconnector Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (1 week, 2 days after company formation)
Appointment Duration1 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 NameSSE Calliachar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (7 years after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing