Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SSE RENEWABLES UK LIMITED
Company Information for

SSE RENEWABLES UK LIMITED

MILLENNIUM HOUSE, 25 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI048447
Private Limited Company
Active

Company Overview

About Sse Renewables Uk Ltd
SSE RENEWABLES UK LIMITED was founded on 2003-10-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Sse Renewables Uk Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SSE RENEWABLES UK LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
25 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT2
 
Previous Names
BESSY BELL WINDFARM (N.I.) LIMITED30/03/2010
Filing Information
Company Number NI048447
Company ID Number NI048447
Date formed 2003-10-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 00:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE RENEWABLES UK 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 RENEWABLES UK LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2013-02-25
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2009-08-01 2016-05-31
PETER SYMONS DONALDSON
Director 2009-08-01 2015-12-31
COLIN CLARKE NICOL
Director 2013-03-19 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-12-02 2014-12-01
PAMELA WALSH
Director 2013-07-05 2014-10-24
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
FINLAY ALEXANDER MCCUTCHEON
Director 2013-02-25 2013-07-05
ANDREW BENJAMIN GREER
Director 2005-08-18 2013-02-25
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2013-02-25
PAMELA WALSH
Director 2011-01-28 2013-02-25
STEPHEN WHEELER
Director 2010-10-01 2013-02-25
JOHN GILLARD
Director 2011-12-16 2012-04-27
NICOLA DWYER
Director 2011-05-20 2011-12-16
CRESCENT TRUST CO
Company Secretary 2008-11-03 2011-12-02
DONAL FRANCIS FLYNN
Director 2007-12-05 2010-07-28
SIMON MURRAY HEYES
Director 2008-09-29 2009-08-01
JAMES ISAAC SMITH
Director 2008-09-29 2009-08-01
CYPHER SERVICES LIMITED
Company Secretary 2003-10-27 2008-11-03
PAUL CYRIL DOWLING
Director 2005-08-18 2008-09-29
LOUIS FITZGERALD
Director 2003-12-02 2008-02-15
KEVIN HEGARTY
Director 2005-08-18 2008-02-04
EDWARD O'CONNOR
Director 2003-12-02 2008-02-01
SENAN MURPHY
Director 2005-08-18 2007-12-05
STEPHEN VINCENT CROSS
Director 2003-10-27 2003-12-02
ANDREW JAMES SMALL
Director 2003-10-27 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
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 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
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 Active

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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED ROSALIND FUTTER
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-05-23Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-01-26CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
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
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2020-02-20AP01DIRECTOR APPOINTED ELAINE HARLEY
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
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
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS DONALDSON
2016-01-08AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE MARY GIBLIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AF
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0106/02/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-08AP01DIRECTOR APPOINTED MRS PAMELA WALSH
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY MCCUTCHEON
2013-03-19AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2013-03-15ANNOTATIONClarification
2013-03-15RP04SECOND FILING FOR FORM TM01
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREER
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2013-02-26AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2013-02-26AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2013-02-25AR0106/02/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18RES01ADOPT ARTICLES 04/07/2012
2012-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLARD
2012-02-16AR0106/02/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED JOHN GILLARD
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DWYER
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO
2011-07-08AP01DIRECTOR APPOINTED NICOLA DWYER
2011-05-06AR0106/02/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED PAMELA WALSH
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS DONALDSON / 20/01/2011
2010-11-05AP01DIRECTOR APPOINTED STEPHEN WHEELER
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-08-12AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009
2010-03-30RES15CHANGE OF NAME 15/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED BESSY BELL WINDFARM (N.I.) LIMITED CERTIFICATE ISSUED ON 30/03/10
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24AR0106/02/10 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009
2009-12-03AR0127/10/09 FULL LIST
2009-09-30AC(NI)31/03/09 ANNUAL ACCTS
2009-09-26296(NI)CHANGE OF DIRS/SEC
2009-09-26296(NI)CHANGE OF DIRS/SEC
2008-11-28295(NI)CHANGE IN SIT REG ADD
2008-11-28371S(NI)27/10/08 ANNUAL RETURN SHUTTLE
2008-11-28296(NI)CHANGE OF DIRS/SEC
2008-11-28AC(NI)31/03/08 ANNUAL ACCTS
2008-11-19296(NI)CHANGE OF DIRS/SEC
2008-11-06296(NI)CHANGE OF DIRS/SEC
2008-11-06296(NI)CHANGE OF DIRS/SEC
2008-04-09296(NI)CHANGE OF DIRS/SEC
2008-04-07296(NI)CHANGE OF DIRS/SEC
2008-02-21UDM+A(NI)UPDATED MEM AND ARTS
2008-02-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-01-25296(NI)CHANGE OF DIRS/SEC
2008-01-13296(NI)CHANGE OF DIRS/SEC
2007-11-06371S(NI)27/10/07 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to SSE RENEWABLES UK 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 RENEWABLES UK 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 RENEWABLES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of SSE RENEWABLES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE RENEWABLES UK LIMITED
Trademarks
We have not found any records of SSE RENEWABLES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SSE RENEWABLES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-09-01 GBP £18,040 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SSE RENEWABLES UK 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 RENEWABLES UK 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 RENEWABLES UK 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.