Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SSE RETAIL LIMITED
Company Information for

SSE RETAIL LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
Company Registration Number
SC213458
Private Limited Company
Active

Company Overview

About Sse Retail Ltd
SSE RETAIL LIMITED was founded on 2000-12-04 and has its registered office in Perth. The organisation's status is listed as "Active". Sse Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SSE RETAIL LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PH1 3AQ
Other companies in PH1
 
Filing Information
Company Number SC213458
Company ID Number SC213458
Date formed 2000-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 16:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE RETAIL 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.
Companies with same name SSE RETAIL LIMITED
The following companies were found which have the same name as SSE RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSE RETAIL, LLC 1903 S BATES STREET BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 2011-03-16

Company Officers of SSE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
ANTHONY EDWARD KEELING
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
FRASER MCGREGOR ALEXANDER
Director 2001-09-28 2013-11-29
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 2005-12-01 2013-11-29
STEPHEN ALEXANDER FORBES
Director 2005-12-01 2012-09-20
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-03-19 2009-02-12
COLIN WILLIAM HOOD
Director 2002-10-14 2005-12-01
ALEXANDER MITCHELL
Director 2003-08-22 2005-12-01
BLAIR ALSTON
Director 2001-09-28 2003-08-22
IAN DEREK MARCHANT
Director 2001-09-28 2002-10-14
JAMES HENRY MARTIN
Director 2001-03-19 2001-09-28
DAVID SIGSWORTH
Director 2001-03-19 2001-09-28
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-04 2001-03-19
D.W. DIRECTOR 1 LIMITED
Nominated Director 2000-12-04 2001-03-19
D.W. DIRECTOR 2 LIMITED
Nominated Director 2000-12-04 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT LAWNS SOUTHERN ELECTRICITY LIMITED Company Secretary 2009-02-13 CURRENT 1987-11-26 Dissolved 2013-09-24
PETER GRANT LAWNS LEEP NETWORKS (WATER) LIMITED Company Secretary 2009-02-13 CURRENT 2006-12-06 Active
PETER GRANT LAWNS SIMPLE2 LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-19 Dissolved 2015-05-05
PETER GRANT LAWNS SSE ENERGY LIMITED Company Secretary 2009-02-12 CURRENT 1990-03-30 Dissolved 2015-05-05
PETER GRANT LAWNS SWALEC GAS LIMITED Company Secretary 2009-02-12 CURRENT 1991-06-27 Dissolved 2016-04-05
PETER GRANT LAWNS SSE ENERGY SUPPLY LIMITED Company Secretary 2009-02-12 CURRENT 1999-04-22 Active
PETER GRANT LAWNS OVO (S) ELECTRICITY LIMITED Company Secretary 2009-02-12 CURRENT 2000-10-23 Active
PETER GRANT LAWNS SSE GROUP LIMITED Company Secretary 2009-02-12 CURRENT 1990-07-06 Active
PETER GRANT LAWNS SSE STOCK LIMITED Company Secretary 2009-02-12 CURRENT 2004-12-15 Active
PETER GRANT LAWNS OVO (S) HOME SERVICES LIMITED Company Secretary 2009-02-12 CURRENT 2005-10-21 Active
PETER GRANT LAWNS OVO (S) METERING LIMITED Company Secretary 2009-02-12 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER GRANT LAWNS OVO (S) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
ANTHONY EDWARD KEELING OVO (S) ENERGY SERVICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ANTHONY EDWARD KEELING ORIGIN COMMUNICATIONS LIMITED Director 2017-09-29 CURRENT 2016-03-29 Active
ANTHONY EDWARD KEELING OVO (S) METERING LIMITED Director 2017-09-29 CURRENT 2007-03-19 Active - Proposal to Strike off
ANTHONY EDWARD KEELING OVO (S) ELECTRICITY LIMITED Director 2013-12-11 CURRENT 2000-10-23 Active
ANTHONY EDWARD KEELING SWALEC GAS LIMITED Director 2012-05-18 CURRENT 1991-06-27 Dissolved 2016-04-05
ANTHONY EDWARD KEELING OVO (S) GAS LIMITED Director 2012-05-18 CURRENT 1992-05-20 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
2024-06-19CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2023-11-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SALLY FAIRBAIRN
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-23Director's details changed for Mr Bernard Michael O'connor on 2023-05-23
2022-11-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-08Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-08Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-01CH01Director's details changed for Mr Bernard Michael O'connor on 2021-07-01
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-07CH01Director's details changed for Peter Grant Lawns on 2020-07-17
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02CH01Director's details changed for Peter Grant Lawns on 2019-08-30
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-02-06AP01DIRECTOR APPOINTED MR BERNARD MICHAEL O'CONNOR
2019-02-06AP01DIRECTOR APPOINTED MR BERNARD MICHAEL O'CONNOR
2018-10-08AP01DIRECTOR APPOINTED PETER GRANT LAWNS
2018-10-08AP01DIRECTOR APPOINTED PETER GRANT LAWNS
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KEELING
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KEELING
2018-10-02AP01DIRECTOR APPOINTED SALLY FAIRBAIRN
2018-10-02AP01DIRECTOR APPOINTED SALLY FAIRBAIRN
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 5400000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 5400000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 5400000
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 5400000
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-10MISCSection 519
2014-02-03RES01ADOPT ARTICLES 03/02/14
2014-02-03CC04Statement of company's objects
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-08-07AR0101/08/13 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AP01DIRECTOR APPOINTED ANTHONY EDWARD KEELING
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES
2012-08-02AR0101/08/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0101/08/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER FORBES / 25/03/2011
2010-12-07AR0130/11/10 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-01AR0130/11/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17RES01ADOPT ARTICLES 15/10/2008
2008-01-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-01-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-04363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-03SASHARES AGREEMENT OTC
2001-11-0388(2)RAD 01/10/01--------- £ SI 5399999@1=5399999 £ IC 1/5400000
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15RES04£ NC 1000/5401000 28/0
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15123NC INC ALREADY ADJUSTED 28/09/01
2001-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores

Intangible Assets
Patents
We have not found any records of SSE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE RETAIL LIMITED
Trademarks
We have not found any records of SSE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE RETAIL 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 (47540 - Retail sale of electrical household appliances in specialised stores) as SSE RETAIL LIMITED are:

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