Background WavePink WaveYellow Wave

OVO (S) ENERGY SOLUTIONS LIMITED (SC386054)

OVO (S) ENERGY SOLUTIONS LIMITED (SC386054) is an active UK company. incorporated on 27 September 2010. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OVO (S) ENERGY SOLUTIONS LIMITED has been registered for 15 years. Current directors include HOUGHTON, Christopher Paul.

Company Number
SC386054
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
Cadworks, Glasgow, G2 6SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUGHTON, Christopher Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO (S) ENERGY SOLUTIONS LIMITED

OVO (S) ENERGY SOLUTIONS LIMITED is an active company incorporated on 27 September 2010 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OVO (S) ENERGY SOLUTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC386054

LTD Company

Age

15 Years

Incorporated 27 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SSE ENERGY SOLUTIONS LIMITED
From: 30 March 2011To: 16 January 2020
JUPITER WIND FARMS LIMITED
From: 27 September 2010To: 30 March 2011
Contact
Address

Cadworks 41 West Campbell Street Glasgow, G2 6SE,

Previous Addresses

Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland
From: 24 August 2020To: 25 January 2023
Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland
From: 20 January 2020To: 24 August 2020
Inveralmond House, 200 Dunkeld Road Perth Perthshire PH1 3AQ
From: 27 September 2010To: 20 January 2020
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 17
Owner Exit
Jan 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HOUGHTON, Christopher Paul

Active
41 West Campbell Street, GlasgowG2 6SE
Born December 1978
Director
Appointed 21 Nov 2025

CASEY, Vincent

Resigned
41 West Campbell Street, GlasgowG2 6SE
Secretary
Appointed 15 Jan 2020
Resigned 18 Feb 2026

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 27 Sept 2010
Resigned 30 Mar 2011

LAWNS, Peter Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 30 Mar 2011
Resigned 15 Jan 2020

ALEXANDER, Fraser Mcgregor

Resigned
Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 27 Sept 2010
Resigned 30 Mar 2011

BHATIA, Raman

Resigned
41 West Campbell Street, GlasgowG2 6SE
Born November 1978
Director
Appointed 18 Jan 2021
Resigned 31 May 2024

BUTTRESS, David

Resigned
41 West Campbell Street, GlasgowG2 6SE
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CASEY, Vincent Francis

Resigned
41 West Campbell Street, GlasgowG2 6SE
Born February 1983
Director
Appointed 15 Jan 2020
Resigned 18 Feb 2026

CASTELL, William Thomas

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born September 1978
Director
Appointed 18 Jan 2021
Resigned 10 Jan 2022

CHANDLER, Richard David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born July 1967
Director
Appointed 29 Nov 2013
Resigned 25 Feb 2015

DONALD, Neil

Resigned
Queen Anne Drive, EdinburghEH28 8LH
Born May 1966
Director
Appointed 25 Feb 2015
Resigned 01 Jan 2025

EGGINTON, Penny Jay

Resigned
Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 27 Sept 2010
Resigned 30 Mar 2011

FITZPATRICK, Stephen James

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born September 1977
Director
Appointed 16 Jan 2020
Resigned 18 Jan 2021

FORBES, Stephen Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1970
Director
Appointed 30 Mar 2011
Resigned 15 Jan 2020

LETTS, Adrian James

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born December 1973
Director
Appointed 16 Jan 2020
Resigned 01 Mar 2022

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
200 Dunkeld Road, PerthPH1 3AQ
Born July 1967
Director
Appointed 30 Mar 2011
Resigned 29 Nov 2013

Persons with significant control

4

1 Active
3 Ceased
Ludgate Hill, LondonEC4M 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2020
Ceased 01 Oct 2020
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
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 19 Jan 2018
Ceased 15 Jan 2020

Sse Plc

Ceased
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
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Memorandum Articles
29 January 2020
MAMA
Resolution
29 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Miscellaneous
10 March 2014
MISCMISC
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2010
NEWINCIncorporation