Background WavePink WaveYellow Wave

SSE OWS GLASGOW LIMITED (SC228283)

SSE OWS GLASGOW LIMITED (SC228283) is an active UK company. incorporated on 20 February 2002. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SSE OWS GLASGOW LIMITED has been registered for 24 years. Current directors include STEWART, Elizabeth-May.

Company Number
SC228283
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEWART, Elizabeth-May
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE OWS GLASGOW LIMITED

SSE OWS GLASGOW LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SSE OWS GLASGOW LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

SC228283

LTD Company

Age

24 Years

Incorporated 20 February 2002

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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

STOCKLAND (SHAFTESBURY) LIMITED
From: 23 June 2008To: 26 October 2010
HALLADALE (SHAFTESBURY) LIMITED
From: 22 September 2004To: 23 June 2008
EAGLE SHAFTESBURY LIMITED
From: 19 December 2002To: 22 September 2004
KP SHAFTESBURY LIMITED
From: 20 February 2002To: 19 December 2002
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Previous Addresses

180 St. Vincent Street Glasgow G2 5SG United Kingdom
From: 20 February 2002To: 27 October 2010
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 16
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LAWNS, Peter Grant

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 26 Nov 2014

STEWART, Elizabeth-May

Active
200 Dunkeld Road, PerthPH1 3AQ
Born July 1977
Director
Appointed 20 Jan 2025

BROWN, John Kenneth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Secretary
Appointed 20 Feb 2002
Resigned 21 Nov 2002

CARTER, David Jason

Resigned
37 High Street, WhitwellSG4 8AJ
Secretary
Appointed 21 Nov 2002
Resigned 13 Sept 2004

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 19 Oct 2010
Resigned 26 Nov 2014

DUNCAN, Stuart Andrew Weir

Resigned
16 Woodlands Terrace, GlasgowG3 6DF
Secretary
Appointed 13 Sept 2004
Resigned 19 Oct 2010

WILLIAMS, Derwyn

Resigned
Sorensen Drive, Figtree
Secretary
Appointed 02 Jun 2008
Resigned 19 Oct 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

BROOK, Robert Middleton

Resigned
12 Frere Street, LondonSW11 2JA
Born September 1966
Director
Appointed 20 Feb 2002
Resigned 21 Nov 2002

BROWN, John Kenneth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Born June 1957
Director
Appointed 20 Feb 2002
Resigned 21 Nov 2002

CARTER, David Jason

Resigned
37 High Street, WhitwellSG4 8AJ
Born October 1970
Director
Appointed 21 Nov 2002
Resigned 13 Sept 2004

DAWSON, Andrew Laurence

Resigned
4 Braid Court, LondonW4 3HS
Born May 1964
Director
Appointed 21 Nov 2002
Resigned 13 Sept 2004

HARKIN, Mark James

Resigned
5 Macnicol Park, East KilbrideG74 4QE
Born June 1960
Director
Appointed 13 Sept 2004
Resigned 19 Oct 2010

HYND, Michelle, Dr

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1969
Director
Appointed 19 Oct 2010
Resigned 31 Mar 2025

KENNEDY, John Anthony Bingham

Resigned
Newhall, PenicuikEH26 9LY
Born April 1951
Director
Appointed 20 Feb 2002
Resigned 21 Nov 2002

LINDSAY, Kenneth Fraser

Resigned
61 Muir Wood Crescent, EdinburghEH14 5HB
Born July 1951
Director
Appointed 13 Sept 2004
Resigned 19 Oct 2010

MANSON, Ian Macdonald

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born July 1951
Director
Appointed 19 Oct 2010
Resigned 20 Aug 2013

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 19 Aug 2013
Resigned 31 Oct 2016

WHITE, Andrew Edward

Resigned
Craigend, North BerwickEH39 4LZ
Born March 1963
Director
Appointed 20 Feb 2002
Resigned 21 Nov 2002

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 September 2013
CC04CC04
Resolution
25 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Miscellaneous
23 November 2010
MISCMISC
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Miscellaneous
29 October 2010
MISCMISC
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2010
CC04CC04
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
14 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
10 September 2005
410(Scot)410(Scot)
Legacy
6 September 2005
410(Scot)410(Scot)
Legacy
2 September 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
22 September 2004
419a(Scot)419a(Scot)
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
21 December 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
287Change of Registered Office
Legacy
3 January 2003
419a(Scot)419a(Scot)
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2002
419a(Scot)419a(Scot)
Legacy
17 December 2002
410(Scot)410(Scot)
Legacy
11 December 2002
410(Scot)410(Scot)
Legacy
9 December 2002
410(Scot)410(Scot)
Legacy
9 December 2002
155(6)a155(6)a
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 2002
AUDAUD
Legacy
9 May 2002
416(Scot)416(Scot)
Legacy
29 April 2002
410(Scot)410(Scot)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation