Background WavePink WaveYellow Wave

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED (SC213459)

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED (SC213459) is an active UK company. incorporated on 4 December 2000. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED has been registered for 25 years. Current directors include ALKIRWI, Mazin, BURCHELL, Christopher Derek Dyne, MANUELPILLAI, Dinesh Michael and 1 others.

Company Number
SC213459
Status
active
Type
ltd
Incorporated
4 December 2000
Age
25 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ALKIRWI, Mazin, BURCHELL, Christopher Derek Dyne, MANUELPILLAI, Dinesh Michael, MCDONALD, Robert
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED

SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED is an active company incorporated on 4 December 2000 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED was registered 25 years ago.(SIC: 35130)

Status

active

Active since 25 years ago

Company No

SC213459

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SSE POWER DISTRIBUTION LIMITED
From: 5 March 2001To: 30 September 2011
SSE POWER SYSTEMS LIMITED
From: 8 January 2001To: 5 March 2001
DUNWILCO (846) LIMITED
From: 4 December 2000To: 8 January 2001
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

45 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Jun 15
Funding Round
Mar 16
Director Joined
May 16
Director Joined
Jul 16
Funding Round
Mar 17
Capital Update
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Dec 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

MCLAUGHLIN, Mark

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 02 Jun 2015

ALKIRWI, Mazin

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1984
Director
Appointed 23 Feb 2021

BURCHELL, Christopher Derek Dyne

Active
43 Forbury Road, ReadingRG1 3JH
Born December 1973
Director
Appointed 04 Jan 2021

MANUELPILLAI, Dinesh Michael

Active
43 Forbury Road, ReadingRG1 3JH
Born November 1983
Director
Appointed 17 Mar 2025

MCDONALD, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1971
Director
Appointed 31 Jan 2019

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 19 Mar 2001
Resigned 22 Jan 2009

GETTINBY, Helen

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Jul 2014
Resigned 02 Jun 2015

MANDERSON, Lilian

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 22 Jan 2009
Resigned 30 Jun 2014

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 01 Oct 2002
Resigned 01 Dec 2023

ALGAARD, Eliane Marthe Jeanne Marie, Dr

Resigned
43 Forbury Road, ReadingRG1 3JH
Born September 1974
Director
Appointed 01 Sept 2020
Resigned 17 Mar 2025

BORTHWICK, Alistair John

Resigned
Waterloo Street, GlasgowG2 6AY
Born June 1979
Director
Appointed 07 Sept 2018
Resigned 28 Jun 2019

CARGILL, Dale Neil

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1965
Director
Appointed 28 Oct 2015
Resigned 23 Jan 2020

FUNNELL, Ian Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born January 1957
Director
Appointed 30 Nov 2009
Resigned 12 Oct 2012

GARDNER, David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1963
Director
Appointed 16 Nov 2012
Resigned 31 Jan 2019

HOGARTH, Stuart John

Resigned
43 Forbury Road, ReadingRG1 3JH
Born August 1963
Director
Appointed 24 Jan 2011
Resigned 23 Mar 2020

HOOD, Colin William

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1955
Director
Appointed 19 Mar 2001
Resigned 15 Sept 2011

KENNEDY, Steven Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 11 Mar 2002
Resigned 07 Sept 2018

LAUGHLAND, James Graham

Resigned
Ardura, PerthPH2 7AS
Born February 1951
Director
Appointed 19 Mar 2001
Resigned 20 Feb 2002

MACTAGGART, Alexander John Lorne

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1966
Director
Appointed 23 Feb 2021
Resigned 17 Mar 2025

MARCHANT, Ian Derek

Resigned
45 Craigcrook Road, EdinburghEH4 3PH
Born February 1961
Director
Appointed 19 Mar 2001
Resigned 01 Oct 2002

MARSHALL, Katherine Helen

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 14 Dec 2017
Resigned 17 Mar 2025

MATHIESON, Mark William

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1966
Director
Appointed 21 Nov 2007
Resigned 12 Dec 2014

MCDONALD, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1971
Director
Appointed 01 Jun 2015
Resigned 14 Dec 2017

MCDONALD, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1971
Director
Appointed 30 Nov 2009
Resigned 21 Jan 2011

MCEWEN, Rachel

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1972
Director
Appointed 27 May 2016
Resigned 17 Mar 2025

MCLEOD, Aileen Elizabeth, Dr

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born January 1974
Director
Appointed 24 Jan 2011
Resigned 31 Mar 2015

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 12 Dec 2014
Resigned 04 Jan 2021

ROUGH, Mark Charles

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1970
Director
Appointed 01 Apr 2020
Resigned 31 Jul 2023

RUTHERFORD, David

Resigned
Inveralmond House, PerthPH1 3AQ
Born June 1963
Director
Appointed 01 Apr 2014
Resigned 26 Oct 2022

STEEL, Gary Glachan

Resigned
Inveralmond House, PerthPH1 3AQ
Born November 1952
Director
Appointed 01 Apr 2014
Resigned 26 Oct 2022

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

138

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Of Name Request Comments
30 September 2011
NM06NM06
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
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
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288cChange of Particulars
Legacy
4 January 2002
363sAnnual Return (shuttle)
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
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
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2000
NEWINCIncorporation