Company number SC427008
Status Active
Incorporation Date 26 June 2012
Company Type Private Limited Company
Address INVERALMOND HOUSE, 200, DUNKELD ROAD, PERTH, PH1 3AQ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017; Appointment of Alexander Hughes Honeyman as a director on 23 March 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of SSE CCS LIMITED are www.sseccs.co.uk, and www.sse-ccs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Sse Ccs Limited is a Private Limited Company.
The company registration number is SC427008. Sse Ccs Limited has been working since 26 June 2012.
The present status of the company is Active. The registered address of Sse Ccs Limited is Inveralmond House 200 Dunkeld Road Perth Ph1 3aq. . FAIRBAIRN, Sally is a Secretary of the company. HONEYMAN, Alexander Hughes is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Director MILNE, Christopher David has been resigned. Director RENNET, Brandon James has been resigned. Director SMITH, Paul Richard has been resigned. Director STANWIX, Rhys Gordon has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Persons With Significant Control
Sse Generation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SSE CCS LIMITED Events
23 Mar 2017
Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017
23 Mar 2017
Appointment of Alexander Hughes Honeyman as a director on 23 March 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
...
... and 11 more events
13 Mar 2013
Termination of appointment of Brandon Rennet as a director
06 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
07 Aug 2012
Appointment of Lawrence John Vincent Donnelly as a secretary
07 Aug 2012
Current accounting period shortened from 30 June 2013 to 31 March 2013
26 Jun 2012
Incorporation