Background WavePink WaveYellow Wave

SSE RETAIL LIMITED (SC213458)

SSE RETAIL LIMITED (SC213458) is an active UK company. incorporated on 4 December 2000. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. SSE RETAIL LIMITED has been registered for 25 years. Current directors include LAWNS, Peter Grant, O'CONNOR, Bernard Michael.

Company Number
SC213458
Status
active
Type
ltd
Incorporated
4 December 2000
Age
25 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
LAWNS, Peter Grant, O'CONNOR, Bernard Michael
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE RETAIL LIMITED

SSE RETAIL LIMITED is an active company incorporated on 4 December 2000 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. SSE RETAIL LIMITED was registered 25 years ago.(SIC: 47540)

Status

active

Active since 25 years ago

Company No

SC213458

LTD Company

Age

25 Years

Incorporated 4 December 2000

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 28 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DUNWILCO (845) LIMITED
From: 4 December 2000To: 8 January 2001
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LAWNS, Peter Grant

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 12 Feb 2009

LAWNS, Peter Grant

Active
200 Dunkeld Road, PerthPH1 3AQ
Born March 1983
Director
Appointed 02 Oct 2018

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Born March 1990
Director
Appointed 06 Feb 2019

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 19 Mar 2001
Resigned 12 Feb 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 04 Dec 2000
Resigned 19 Mar 2001

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 28 Sept 2001
Resigned 29 Nov 2013

ALSTON, Blair

Resigned
Abbotsford Douglas Avenue, GlasgowG46 6NX
Born August 1940
Director
Appointed 28 Sept 2001
Resigned 22 Aug 2003

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born December 1970
Director
Appointed 02 Oct 2018
Resigned 07 Jul 2023

FORBES, Stephen Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1970
Director
Appointed 01 Dec 2005
Resigned 20 Sept 2012

HOOD, Colin William

Resigned
1 Wharfe Lane, HenleyRG9 2LL
Born April 1955
Director
Appointed 14 Oct 2002
Resigned 01 Dec 2005

KEELING, Anthony Edward

Resigned
Centenary House, BasingstokeRG21 8UQ
Born September 1972
Director
Appointed 20 Sept 2012
Resigned 02 Oct 2018

MARCHANT, Ian Derek

Resigned
45 Craigcrook Road, EdinburghEH4 3PH
Born February 1961
Director
Appointed 28 Sept 2001
Resigned 14 Oct 2002

MARTIN, James Henry

Resigned
Burn Brae House, PerthPH2 9HG
Born September 1953
Director
Appointed 19 Mar 2001
Resigned 28 Sept 2001

MITCHELL, Alexander

Resigned
Rowanlea, Esk Court, ForfarDD8 3RF
Born April 1959
Director
Appointed 22 Aug 2003
Resigned 01 Dec 2005

MORRIS, William Kenneth

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1965
Director
Appointed 29 Nov 2013
Resigned 29 Sept 2017

PHILLIPS-DAVIES, Paul Morton Alistair

Resigned
Inveralmond House, PerthPH1 3AQ
Born July 1967
Director
Appointed 01 Dec 2005
Resigned 29 Nov 2013

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed 19 Mar 2001
Resigned 28 Sept 2001

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 04 Dec 2000
Resigned 19 Mar 2001

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 04 Dec 2000
Resigned 19 Mar 2001

Persons with significant control

1

Sse Plc

Active
200 Dunkeld Road, PerthPH1 3AQ

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
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Miscellaneous
10 March 2014
MISCMISC
Resolution
3 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2014
CC04CC04
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Resolution
17 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
21 April 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Statement Of Affairs
3 November 2001
SASA
Legacy
3 November 2001
88(2)R88(2)R
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
123Notice of Increase in Nominal Capital
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2000
NEWINCIncorporation