SSE RENEWABLES DEVELOPMENTS (UK) LIMITED
BELFAST AIRTRICITY DEVELOPMENTS (UK) LIMITED


Company number NI043294
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 17-25 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7AQ
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Yvonne Burke as a director on 8 November 2016. The most likely internet sites of SSE RENEWABLES DEVELOPMENTS (UK) LIMITED are www.sserenewablesdevelopmentsuk.co.uk, and www.sse-renewables-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Sse Renewables Developments Uk Limited is a Private Limited Company. The company registration number is NI043294. Sse Renewables Developments Uk Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Sse Renewables Developments Uk Limited is Millennium House 17 25 Great Victoria Street Belfast Northern Ireland Bt2 7aq. . FAIRBAIRN, Sally is a Secretary of the company. COOLEY, Paul Gerald is a Director of the company. MCCUTCHEON, Finlay Alexander is a Director of the company. WILLIAMSON, Jeremy is a Director of the company. Secretary CRESCENT TRUST CO has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Director BAKER, Alan has been resigned. Director BURKE, Yvonne has been resigned. Director COWIE, Steven Alexander has been resigned. Director DONALDSON, Peter Symons has been resigned. Director DOWLING, Paul Cyril has been resigned. Director DWYER, Nicola has been resigned. Director ENNIS, Mark has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director FLYNN, Patrick has been resigned. Director GARDNER, David has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director HEYES, Simon Murray has been resigned. Director MCADAM, Martin has been resigned. Director MCGERGOR ALEXANDER, Fraser has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director MURPHY, Senan has been resigned. Director NICOL, Colin Clarke has been resigned. Director O'CONNOR, Edward has been resigned. Director SMITH, James Isaac has been resigned. Director SMITH, Paul Richard has been resigned. Director WALSH, Pamela has been resigned. Director WHEELER, Stephen has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
COOLEY, Paul Gerald
Appointed Date: 03 February 2015
54 years old

Director
MCCUTCHEON, Finlay Alexander
Appointed Date: 25 February 2013
47 years old

Director
WILLIAMSON, Jeremy
Appointed Date: 01 January 2016
59 years old

Resigned Directors

Secretary
CRESCENT TRUST CO
Resigned: 02 December 2011
Appointed Date: 03 November 2008

Secretary
CYPHER SERVICES LIMITED
Resigned: 03 November 2008
Appointed Date: 23 May 2002

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 01 December 2014
Appointed Date: 02 December 2011

Director
BAKER, Alan
Resigned: 11 March 2008
Appointed Date: 03 November 2005
58 years old

Director
BURKE, Yvonne
Resigned: 08 November 2016
Appointed Date: 23 September 2013
48 years old

Director
COWIE, Steven Alexander
Resigned: 05 June 2008
Appointed Date: 04 March 2004
61 years old

Director
DONALDSON, Peter Symons
Resigned: 31 December 2015
Appointed Date: 19 March 2013
64 years old

Director
DOWLING, Paul Cyril
Resigned: 28 January 2011
Appointed Date: 04 March 2004
60 years old

Director
DWYER, Nicola
Resigned: 16 December 2011
Appointed Date: 20 May 2011
46 years old

Director
ENNIS, Mark
Resigned: 01 July 2008
Appointed Date: 01 April 1956
69 years old

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 23 May 2002
76 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 05 December 2007
51 years old

Director
FLYNN, Patrick
Resigned: 17 July 2012
Appointed Date: 16 December 2011
45 years old

Director
GARDNER, David
Resigned: 12 October 2012
Appointed Date: 19 October 2010
62 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 22 September 2014
Appointed Date: 28 July 2010
49 years old

Director
HEYES, Simon Murray
Resigned: 19 October 2010
Appointed Date: 01 July 2008
62 years old

Director
MCADAM, Martin
Resigned: 31 July 2008
Appointed Date: 11 March 2008
64 years old

Director
MCGERGOR ALEXANDER, Fraser
Resigned: 09 June 2008
Appointed Date: 15 February 2008
62 years old

Director
MCGREGOR ALEXANDER, Fraser
Resigned: 30 June 2010
Appointed Date: 15 February 2008
62 years old

Director
MURPHY, Senan
Resigned: 05 December 2007
Appointed Date: 04 March 2004
56 years old

Director
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 19 March 2013
64 years old

Director
O'CONNOR, Edward
Resigned: 01 February 2008
Appointed Date: 23 May 2002
78 years old

Director
SMITH, James Isaac
Resigned: 03 February 2015
Appointed Date: 01 July 2008
63 years old

Director
SMITH, Paul Richard
Resigned: 31 May 2016
Appointed Date: 19 March 2013
62 years old

Director
WALSH, Pamela
Resigned: 24 October 2014
Appointed Date: 28 January 2011
59 years old

Director
WHEELER, Stephen
Resigned: 19 March 2013
Appointed Date: 01 May 2008
52 years old

Persons With Significant Control

Sse Renewables Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSE RENEWABLES DEVELOPMENTS (UK) LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Yvonne Burke as a director on 8 November 2016
21 Sep 2016
Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
...
... and 130 more events
23 May 2002
Incorporation
23 May 2002
Memorandum
23 May 2002
Pars re dirs/sit reg off
23 May 2002
Decln complnce reg new co
23 May 2002
Articles

SSE RENEWABLES DEVELOPMENTS (UK) LIMITED Charges

19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge, all of…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges,by way of first fixed charge ,all of…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge,all of…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges, by way of first fixed charge,all of…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges ,by way of first fixed charge, all of…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges,by way of first fixed charge,all of the…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: The chargor charges ,by way of first fixed charge,all of…
26 May 2011
Standard security
Delivered: 10 June 2011
Status: Satisfied on 16 March 2016
Persons entitled: Nats (En Route) PLC
Description: (1) the subjects known as and forming bidhouse forrest…
26 May 2011
Standard security
Delivered: 10 June 2011
Status: Satisfied on 21 May 2014
Persons entitled: Nats (En Route) PLC
Description: (1) all and whole the lease between airtricity developments…
22 December 2009
Charge over shares
Delivered: 23 December 2009
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: All rights of the chargor which it has now and which it…
22 December 2009
Charge over shares
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All rights of the chargor which it has now and which it…
14 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Satisfied on 31 March 2011
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All monies shares pledge. (1) the "pledged securities" ie…
11 May 2007
Mortgage or charge
Delivered: 17 May 2007
Status: Satisfied on 31 March 2011
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All monies share pledge. (1) the "pledged securities" ie…
14 December 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Satisfied on 9 March 2011
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All monies charge over shares. All present and future…