Background WavePink WaveYellow Wave

SSE SEABANK INVESTMENTS LIMITED (02631512)

SSE SEABANK INVESTMENTS LIMITED (02631512) is an active UK company. incorporated on 22 July 1991. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SSE SEABANK INVESTMENTS LIMITED has been registered for 34 years. Current directors include BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly and 4 others.

Company Number
02631512
Status
active
Type
ltd
Incorporated
22 July 1991
Age
34 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, RUDD, Adrian Marc James
SIC Codes
35110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE SEABANK INVESTMENTS LIMITED

SSE SEABANK INVESTMENTS LIMITED is an active company incorporated on 22 July 1991 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SSE SEABANK INVESTMENTS LIMITED was registered 34 years ago.(SIC: 35110, 70100)

Status

active

Active since 34 years ago

Company No

02631512

LTD Company

Age

34 Years

Incorporated 22 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HE SEABANK INVESTMENTS LIMITED
From: 17 January 1996To: 24 December 1999
HYDRO-ELECTRIC SUPPLY LIMITED
From: 20 March 1992To: 17 January 1996
HYDRO-ELECTRIC GENERATION LIMITED
From: 2 September 1991To: 20 March 1992
LEGIBUS 1643 LIMITED
From: 22 July 1991To: 2 September 1991
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 22 July 1991To: 2 October 2017
Timeline

39 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Dec 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Jul 2023

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 14 Oct 2019

CRYANS, Charles

Active
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 18 Jan 2022

DE AZEVEDO DENT, Kelly

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1971
Director
Appointed 04 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 11 Nov 2019

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 17 May 2022

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 06 Jul 2024

RUDD, Adrian Marc James

Active
Widnes Road, WarringtonWA5 2UT
Born May 1971
Director
Appointed 14 Oct 2019

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 13 Feb 2009
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Jul 2023

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 03 Dec 1999
Resigned 13 Feb 2009

JEBSON, James Francis Cameron

Resigned
11 Essex Road, EdinburghEH4 6LF
Secretary
Appointed N/A
Resigned 31 Mar 1993

WYNNE, Judith

Resigned
15 Lauder Crescent, PerthPH1 1ST
Secretary
Appointed 31 Mar 1993
Resigned 03 Dec 1999

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 14 Oct 2002
Resigned 13 Mar 2013

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 17 May 2022
Resigned 31 Jan 2025

CRYANS, Charles

Resigned
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 14 Oct 2019
Resigned 24 Jun 2021

DOWNES, John Anthony

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 20 Jun 2018
Resigned 28 Aug 2019

GILLATT, Michael

Resigned
Garton Road, HullHU11 4QB
Born December 1971
Director
Appointed 14 Oct 2019
Resigned 16 Dec 2020

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 14 Oct 2019
Resigned 17 Apr 2025

GRAY, David Mclaren

Resigned
Dykeneuk, DunkeldPH8 0HA
Born November 1951
Director
Appointed 30 Jul 1998
Resigned 08 Oct 1999

GRAY, John Bullard

Resigned
Highfield, DunkeldPH8 0BA
Born July 1941
Director
Appointed N/A
Resigned 30 Jul 1998

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 07 Jun 2017
Resigned 14 Oct 2019

JOHNSON, John

Resigned
South County Business Park, Dublin18
Born November 1976
Director
Appointed 14 Oct 2019
Resigned 06 Jan 2026

MARCHANT, Ian Derek

Resigned
45 Craigcrook Road, EdinburghEH4 3PH
Born February 1961
Director
Appointed 08 Oct 1999
Resigned 14 Oct 2002

MILNE, Christopher David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1979
Director
Appointed 13 Mar 2013
Resigned 19 Jun 2015

MORGAN, Iwan Rees

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1961
Director
Appointed 13 Jul 2016
Resigned 14 Oct 2019

RAW, Catherine

Resigned
111, LondonSW1W 0SR
Born June 1981
Director
Appointed 07 Jul 2022
Resigned 04 Apr 2024

READ, Arnold Wadkin, Dr

Resigned
8 Gillespie Road, EdinburghEH13 0LL
Born October 1937
Director
Appointed N/A
Resigned 07 Nov 1997

ROSE, Stephen Paul

Resigned
Wilde Street, LowestoftNR32 1XH
Born October 1970
Director
Appointed 07 Jun 2017
Resigned 20 Jun 2018

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 2005

SMITH, Paul Richard

Resigned
Grampian House, PerthPH1 3GH
Born January 1963
Director
Appointed 15 Apr 2005
Resigned 13 Jul 2016

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 13 Mar 2013
Resigned 15 Feb 2017

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 14 Oct 2019
Resigned 16 Dec 2021

YOUNG, Alan Moffat

Resigned
46 Allan Road, GlasgowG63 9QE
Born July 1937
Director
Appointed N/A
Resigned 31 Oct 1994

YOUNG, Arnold Roger Alexander

Resigned
Lossiehall, DundeeDD2 5NJ
Born January 1944
Director
Appointed N/A
Resigned 21 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Statement Of Companys Objects
15 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
10 May 2006
287Change of Registered Office
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
17 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288cChange of Particulars
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288cChange of Particulars
Legacy
27 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
287Change of Registered Office
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
12 February 1999
288cChange of Particulars
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363aAnnual Return
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363aAnnual Return
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Auditors Resignation Company
8 October 1996
AUDAUD
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363aAnnual Return
Certificate Change Of Name Company
17 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
7 August 1994
363x363x
Legacy
12 July 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
29 August 1993
363x363x
Legacy
18 April 1993
288288
Legacy
8 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363x363x
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
224224
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1991
NEWINCIncorporation