Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
Company Information for

SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED

No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,
Company Registration Number
08282851
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sse Galloper Offshore Windfarm Holdings Ltd
SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED was founded on 2012-11-06 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Sse Galloper Offshore Windfarm Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
 
Legal Registered Office
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 08282851
Company ID Number 08282851
Date formed 2012-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-04-05 12:02:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
PAUL GERALD COOLEY
Director 2017-06-01
JAMES ISAAC SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FINLAY ALEXANDER MCCUTCHEON
Director 2013-01-15 2017-06-01
PAUL GERALD COOLEY
Director 2015-02-03 2016-05-09
JAMES ISAAC SMITH
Director 2013-01-15 2015-02-03
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2012-11-06 2014-12-01
CAOIMHE MARY GIBLIN
Director 2013-01-15 2014-09-22
LAWRENCE JOHN VINCENT DONNELLY
Director 2012-11-06 2013-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERALD COOLEY ISLAY OFFSHORE WINDS LIMITED Director 2017-06-01 CURRENT 2009-05-29 Active
PAUL GERALD COOLEY SSE VIKING LIMITED Director 2017-06-01 CURRENT 2006-12-06 Active
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-04-22 CURRENT 2016-03-07 Active
PAUL GERALD COOLEY SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL GERALD COOLEY SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2015-02-03 CURRENT 2002-05-17 Active
PAUL GERALD COOLEY SSE RENEWABLES SERVICES (UK) LIMITED Director 2015-02-03 CURRENT 2002-05-23 Active
PAUL GERALD COOLEY SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2004-02-06 Active
PAUL GERALD COOLEY SSE RENEWABLES LIMITED Director 2015-02-03 CURRENT 2012-10-31 Active
PAUL GERALD COOLEY DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM LIMITED Director 2014-12-11 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-11Application to strike the company off the register
2022-12-21DIRECTOR APPOINTED MR BERNARD MICHAEL O'CONNOR
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD COOLEY
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2022-12-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2022-12-20Termination of appointment of Bernard Michael O'connor on 2022-11-18
2022-12-20APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LETA MALONE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-02-01AP01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-06CH01Director's details changed for Paul Gerald Cooley on 2018-08-01
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 101
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2017-06-02AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2017-06-02AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD COOLEY
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-31AUDAUDITOR'S RESIGNATION
2015-02-09AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2014-12-04AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-10AR0106/11/14 FULL LIST
2014-10-03AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-09-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-07AR0106/11/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-04-16SH0113/03/13 STATEMENT OF CAPITAL GBP 101
2013-01-15AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2013-01-15AP01DIRECTOR APPOINTED JAMES ISAAC SMITH
2013-01-15AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY
2012-11-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
Trademarks
We have not found any records of SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.