SSE TODDLEBURN LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Steven Andrew Wilson as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Paul Gerald Cooley as a director on 2025-08-27

View Document

04/03/254 March 2025 Appointment of Gayle Catherine Hill as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kate Johanna Wallace Lockhart as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kerry Stacey Berry as a director on 2025-03-03

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Stuart Peter Hood as a director on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/10/2414 October 2024 Appointment of Jane Elizabeth Dunne as a director on 2024-10-14

View Document

02/09/242 September 2024 Appointment of Heather Lindsay Donald as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Robert Bryce as a director on 2024-09-01

View Document

01/07/241 July 2024 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2024-05-17

View Document

25/01/2425 January 2024 Appointment of Rosalind Futter as a director on 2024-01-17

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Elaine Harley as a director on 2023-10-02

View Document

26/07/2326 July 2023 Termination of appointment of Barry O'regan as a director on 2023-07-17

View Document

26/07/2326 July 2023 Termination of appointment of Annant Shah as a director on 2023-07-24

View Document

24/05/2324 May 2023 Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23

View Document

24/05/2324 May 2023 Director's details changed for Mr Annant Shah on 2023-03-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23

View Document

03/04/233 April 2023 Appointment of Mr Daniel Mark Pearson as a director on 2023-03-21

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of James Isaac Smith as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Stephen Wheeler as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Alexander Hughes Honeyman as a director on 2021-12-31

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr Annant Shah as a director on 2021-09-15

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED ELAINE HARLEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED BARRY O'REGAN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED PAUL GERALD COOLEY

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED / 01/11/2019

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY SALLY FAIRBAIRN

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR BERNARD MICHAEL O'CONNOR

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED / 26/09/2018

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR. JEREMY WILLIAMSON

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 24/08/2016

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

04/12/144 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN

View Document

10/03/1410 March 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013

View Document

21/01/1321 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1321 January 2013 ADOPT ARTICLES 16/01/2013

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED COLIN CLARKE NICOL

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED CAOIMHE MARY GIBLIN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JAMES ISAAC SMITH

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 200 INVERALMOND HOUSE DUNKELD HOUSE PERTH PERTHSHIRE PH1 3AQ

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED BRANDON JAMES RENNET

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ADOPT ARTICLES 21/10/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM INVERALMOND HOUSE 200 DUNKELD HOUSE PERTH PH1 3AQ

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/01/0818 January 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: PO BOX 51 DUNKELD ROAD PERTH PERTHSHIRE PH1 3YD

View Document

03/01/083 January 2008 COMPANY NAME CHANGED I & H BROWN TODDLEBURN LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company