Background WavePink WaveYellow Wave

SSE TODDLEBURN LIMITED (SC259104)

SSE TODDLEBURN LIMITED (SC259104) is an active UK company. incorporated on 11 November 2003. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSE TODDLEBURN LIMITED has been registered for 22 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
SC259104
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, HOOD, Stuart Peter, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE TODDLEBURN LIMITED

SSE TODDLEBURN LIMITED is an active company incorporated on 11 November 2003 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SSE TODDLEBURN LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

SC259104

LTD Company

Age

22 Years

Incorporated 11 November 2003

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 23 December 2025 (3 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 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

I & H BROWN TODDLEBURN LIMITED
From: 11 November 2003To: 3 January 2008
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Previous Addresses

200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ
From: 11 November 2003To: 30 August 2011
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jun 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Aug 2019

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 01 Sept 2024

DONALD, Heather Lindsay

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

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 17 Jan 2024

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 01 Nov 2024

WHEELER, Stephen

Active
South County Business Park, Dublin18
Born February 1973
Director
Appointed 01 Jan 2022

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

BROWN, James Scott

Resigned
Kirklands Of Damside, AuchterarderPH3 1EU
Secretary
Appointed 11 Nov 2003
Resigned 20 Dec 2007

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 20 Dec 2007
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Aug 2019

BROWN, Donald Hardie

Resigned
Clathybeg Farm, CrieffPH7 3PH
Born April 1966
Director
Appointed 11 Nov 2003
Resigned 20 Dec 2007

BROWN, James Scott

Resigned
Kirklands Of Damside, AuchterarderPH3 1EU
Born December 1957
Director
Appointed 11 Nov 2003
Resigned 17 Dec 2007

BRYDON, Antony Gavin Dominic, Dr

Resigned
Inveralmond House, PerthPH1 3AQ
Born October 1967
Director
Appointed 20 Dec 2007
Resigned 02 Mar 2010

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 13 Feb 2020
Resigned 27 Aug 2025

DOWNES, John Anthony

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 13 Feb 2020
Resigned 01 Apr 2022

GIBLIN, Caoimhe Mary

Resigned
South County Business Park, Dublin18
Born August 1976
Director
Appointed 11 Jan 2013
Resigned 22 Sept 2014

HARLEY, Elaine

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 13 Feb 2020
Resigned 02 Oct 2023

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 13 Feb 2020
Resigned 31 Dec 2021

MALONE, Alexandra Leta

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 07 Jul 2025

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 01 Apr 2022
Resigned 17 May 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 31 Dec 2020

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 11 Jan 2013
Resigned 12 Dec 2014

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 17 Jul 2023

PEARSON, Daniel Mark

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born July 1976
Director
Appointed 21 Mar 2023
Resigned 21 Oct 2025

RENNET, Brandon James

Resigned
200 Dunkeld House, PerthPH1 3AQ
Born November 1972
Director
Appointed 02 Mar 2010
Resigned 11 Jan 2013

SHAH, Annant

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1982
Director
Appointed 15 Sept 2021
Resigned 24 Jul 2023

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 11 Jan 2013
Resigned 01 Feb 2022

SMITH, Paul Richard

Resigned
Grampian House, PerthPH1 3GH
Born January 1963
Director
Appointed 20 Dec 2007
Resigned 11 Jan 2013

WALLACE LOCKHART, Kate Johanna

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

WILLIAMSON, Jeremy

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1966
Director
Appointed 01 Jun 2016
Resigned 01 Apr 2022

Persons with significant control

1

25 Great Victoria Street, BelfastBT2 7AQ

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

127

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination 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
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
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
17 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Statement Of Companys Objects
21 January 2013
CC04CC04
Resolution
21 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
4 November 2008
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
287Change of Registered Office
Legacy
18 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Auditors Resignation Company
18 January 2008
AUDAUD
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
225Change of Accounting Reference Date
Incorporation Company
11 November 2003
NEWINCIncorporation