Background WavePink WaveYellow Wave

SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED (SC436251)

SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED (SC436251) is an active UK company. incorporated on 6 November 2012. with registered office in Perth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED has been registered for 13 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
SC436251
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED

SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Perth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC436251

LTD Company

Age

13 Years

Incorporated 6 November 2012

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 3 January 2026 (2 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

50 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Apr 13
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 17
Director Joined
May 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jan 20
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
Feb 20
Director Left
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
Oct 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
1
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 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

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 06 Nov 2012
Resigned 01 Dec 2014

FAIRBAIRN, Sally

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

BAILEY, Simon James Crawford

Resigned
Waterloo Street, GlasgowG2 6AY
Born May 1974
Director
Appointed 27 Mar 2019
Resigned 13 Feb 2020

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 03 Feb 2015
Resigned 27 Aug 2025

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born August 1955
Director
Appointed 06 Nov 2012
Resigned 14 Nov 2012

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 14 Nov 2012
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

MCCUTCHEON, Finlay Alexander

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1977
Director
Appointed 14 Nov 2012
Resigned 17 May 2017

MCSWEENEY, Damien

Resigned
South County Business Park, Dublin18
Born February 1981
Director
Appointed 25 Jun 2019
Resigned 23 Jan 2020

MORGAN, Iwan Rees

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1961
Director
Appointed 27 Mar 2019
Resigned 13 Feb 2020

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 02 Oct 2023

PEARSON, Daniel Mark

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

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 01 Jun 2017
Resigned 01 Feb 2022

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 14 Nov 2012
Resigned 03 Feb 2015

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 13 Feb 2020
Resigned 01 Apr 2022

Persons with significant control

1

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

94

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
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
7 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 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
30 September 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
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination 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
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment 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
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2012
NEWINCIncorporation