Background WavePink WaveYellow Wave

SSE SOUTHERY SOLAR LIMITED (14953142)

SSE SOUTHERY SOLAR LIMITED (14953142) is an active UK company. incorporated on 22 June 2023. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSE SOUTHERY SOLAR LIMITED has been registered for 2 years. Current directors include DONALD, Heather Lindsay, O'CONNOR, Bernard Michael.

Company Number
14953142
Status
active
Type
ltd
Incorporated
22 June 2023
Age
2 years
Address
No. 1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DONALD, Heather Lindsay, O'CONNOR, Bernard Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE SOUTHERY SOLAR LIMITED

SSE SOUTHERY SOLAR LIMITED is an active company incorporated on 22 June 2023 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. SSE SOUTHERY SOLAR LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14953142

LTD Company

Age

2 Years

Incorporated 22 June 2023

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 27 September 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PIRIE, Caera

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 19 Feb 2026

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Born March 1990
Director
Appointed 19 Feb 2026

O'CONNOR, Bernard Michael

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 22 Jun 2023
Resigned 19 Feb 2026

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 22 Jun 2023
Resigned 24 Nov 2023

BERRY, Kerry Stacey

Resigned
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025
Resigned 19 Feb 2026

CAVE-BIGLEY, Richard Genille

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1979
Director
Appointed 22 Jun 2023
Resigned 14 Oct 2024

DUNNE, Jane Elizabeth

Resigned
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024
Resigned 19 Feb 2026

HILL, Gayle Catherine

Resigned
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025
Resigned 19 Feb 2026

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 24 Nov 2023
Resigned 17 May 2024

WALLACE LOCKHART, Kate Johanna

Resigned
GlasgowG2 6AY
Born January 1991
Director
Appointed 03 Mar 2025
Resigned 19 Sept 2025

WILSON, Steven Andrew

Resigned
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025
Resigned 19 Feb 2026

Persons with significant control

1

Forbury Place, 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 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment 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
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2023
NEWINCIncorporation