BRITISH ENERGY LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC162273

Incorporation date

13/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Atlantic Quay, Glasgow G2 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/04/2023
Termination of appointment of Matthew Sykes as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mr Mark Stephen Hartley as a director on 2023-04-01
dot icon22/03/2023
Registered office address changed from , Edf Energy Gso Business Park, East Kilbride, Scotland, G74 5PG to 6 Atlantic Quay Glasgow G2 8JB on 2023-03-22
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for voluntary strike-off
dot icon20/05/2022
Application to strike the company off the register
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon09/03/2022
Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on 2021-12-14
dot icon08/03/2022
Cessation of British Energy Bond Finance Limited as a person with significant control on 2021-12-14
dot icon07/01/2022
Statement of capital on 2022-01-07
dot icon07/01/2022
Statement by Directors
dot icon07/01/2022
Solvency Statement dated 14/12/21
dot icon07/01/2022
Resolutions
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon14/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon08/01/2020
Termination of appointment of Brian Cowell as a director on 2019-12-02
dot icon06/01/2020
Appointment of Matthew Sykes as a director on 2019-12-02
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Notification of British Energy Bond Finance Limited as a person with significant control on 2019-05-24
dot icon05/06/2019
Cessation of British Energy Bond Finance Plc as a person with significant control on 2019-05-24
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon30/01/2019
Director's details changed for Brian Cowell on 2018-01-09
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/03/2018
Appointment of David Tomblin as a director on 2018-02-05
dot icon14/03/2018
Termination of appointment of David Fraser Mitchell as a director on 2018-02-05
dot icon16/11/2017
Appointment of Brian Cowell as a director on 2017-11-01
dot icon14/11/2017
Termination of appointment of Stuart Crooks as a director on 2017-10-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Director's details changed for Mr Stuart Crooks on 2017-08-18
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon07/05/2015
Appointment of Mr David Fraser Mitchell as a director on 2015-04-28
dot icon07/05/2015
Termination of appointment of Robert Guyler as a director on 2015-04-28
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/01/2014
Appointment of Mr Stuart Crooks as a director
dot icon03/01/2014
Termination of appointment of Andrew Spurr as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Registered office address changed from , British Energy Gso Business Park, East Kilbride, G74 5PG on 2012-07-30
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon07/06/2012
Appointment of Robert Guyler as a director
dot icon07/06/2012
Termination of appointment of Simone Rossi as a director
dot icon15/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon23/11/2011
Statement of company's objects
dot icon05/10/2011
Amended full accounts made up to 2009-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Simone Rossi as a director
dot icon04/04/2011
Resolutions
dot icon30/03/2011
Termination of appointment of Thomas Kusterer as a director
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of Jean Macdonald as a director
dot icon23/07/2010
Termination of appointment of Jean Macdonald as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Thomas Andreas Kusterer on 2009-10-01
dot icon26/08/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon05/08/2009
Appointment terminated director william coley
dot icon31/07/2009
Miscellaneous
dot icon21/07/2009
Director appointed dr andrew spurr
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2009
Secretary appointed jean macdonald
dot icon13/07/2009
Appointment terminated director and secretary robert armour
dot icon09/07/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed jean macdonald
dot icon20/04/2009
Director appointed thomas andreas kusterer
dot icon04/04/2009
Appointment terminated director stephen billingham
dot icon12/01/2009
Return made up to 13/12/08; full list of members
dot icon12/01/2009
Location of register of members
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon04/04/2008
Director's change of particulars / william coley / 03/03/2008
dot icon04/04/2008
Director and secretary's change of particulars / robert armour / 03/03/2008
dot icon04/04/2008
Director's change of particulars / stephen billingham / 03/03/2008
dot icon01/03/2008
Registered office changed on 01/03/2008 from, systems house, alba campus, livingston, EH54 7EG
dot icon31/12/2007
Return made up to 13/12/07; full list of members
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Director's particulars changed
dot icon27/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 13/12/05; full list of members
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon30/03/2005
Director resigned
dot icon03/02/2005
Partic of mort/charge *
dot icon17/01/2005
Dec mort/charge *
dot icon14/01/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/2005
Re-registration of Memorandum and Articles
dot icon14/01/2005
Application for rereg. As private: court order
dot icon14/01/2005
Court order
dot icon13/01/2005
Return made up to 13/12/04; bulk list available separately
dot icon04/01/2005
Registered office changed on 04/01/05 from: 3 redwood crescent, peel park, east kilbride, G74 5PR
dot icon23/12/2004
Memorandum and Articles of Association
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon13/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon23/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/08/2004
Director resigned
dot icon29/04/2004
Return made up to 13/12/03; bulk list available separately
dot icon23/03/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon22/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon21/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon02/09/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon03/03/2003
Alterations to a floating charge
dot icon21/02/2003
Director resigned
dot icon08/01/2003
Return made up to 13/12/02; bulk list available separately
dot icon31/12/2002
New director appointed
dot icon11/12/2002
Alterations to a floating charge
dot icon28/11/2002
Partic of mort/charge *
dot icon26/11/2002
Alterations to a floating charge
dot icon25/11/2002
Memorandum and Articles of Association
dot icon25/11/2002
Resolutions
dot icon11/10/2002
Partic of mort/charge *
dot icon09/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/06/2002
New director appointed
dot icon17/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon21/12/2001
Return made up to 13/12/01; bulk list available separately
dot icon21/12/2001
Interim accounts made up to 2001-09-30
dot icon13/12/2001
New director appointed
dot icon07/12/2001
Location of register of members
dot icon25/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon30/07/2001
Memorandum and Articles of Association
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon26/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/06/2001
Director resigned
dot icon26/01/2001
Return made up to 13/12/00; bulk list available separately
dot icon21/12/2000
Registered office changed on 21/12/00 from: 10 lochside place, edinburgh, lothian, EH12 9DF
dot icon15/11/2000
Interim accounts made up to 2000-09-30
dot icon04/09/2000
Full group accounts made up to 2000-03-31
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon22/06/2000
£ ic 381489191/370331423 01/03/00 £ sr [email protected]= 11157768
dot icon15/05/2000
Location of register of members (non legible)
dot icon08/05/2000
Director resigned
dot icon10/01/2000
Return made up to 13/12/99; bulk list available separately
dot icon14/12/1999
Interim accounts made up to 1999-11-10
dot icon11/11/1999
£ ic 435488723/381489191 25/10/99 £ sr [email protected]=53999532
dot icon17/09/1999
£ ic 720339029/435488723 09/08/99 £ sr [email protected]=284850297 £ sr [email protected]=8
dot icon14/09/1999
£ nc 875000001/720399021 15/07/99
dot icon14/09/1999
Conso s-div 15/07/99
dot icon20/08/1999
Memorandum and Articles of Association
dot icon13/08/1999
Memorandum and Articles of Association
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon14/06/1999
Full group accounts made up to 1999-03-31
dot icon14/06/1999
Miscellaneous
dot icon22/03/1999
Ad 01/10/98-15/10/98 £ si 142307@1
dot icon15/01/1999
New director appointed
dot icon13/01/1999
Return made up to 13/12/98; bulk list available separately
dot icon08/01/1999
Ad 23/12/98--------- £ si 34436@1=34436 £ ic 720162286/720196722
dot icon21/12/1998
Interim accounts made up to 1998-09-30
dot icon16/12/1998
Ad 01/12/98--------- £ si 43676@1=43676 £ ic 720118610/720162286
dot icon16/11/1998
Ad 12/11/98--------- £ si 1543@1=1543 £ ic 720117067/720118610
dot icon04/11/1998
Ad 28/10/98--------- £ si 70746@1=70746 £ ic 720046321/720117067
dot icon15/10/1998
Director resigned
dot icon14/10/1998
Ad 05/10/98--------- £ si 95034@1=95034 £ ic 719951287/720046321
dot icon08/09/1998
Ad 22/07/98-26/08/98 £ si 12937@1=12937 £ ic 719938350/719951287
dot icon14/08/1998
Auditor's resignation
dot icon11/08/1998
Auditor's resignation
dot icon04/08/1998
Auditor's resignation
dot icon28/07/1998
Ad 20/06/98-21/07/98 £ si 25925@1=25925 £ ic 719912425/719938350
dot icon28/07/1998
Full group accounts made up to 1998-03-31
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/06/1998
Ad 21/05/98-19/06/98 £ si 52908@1=52908 £ ic 719859517/719912425
dot icon26/05/1998
Ad 21/04/98-21/05/98 £ si 46961@1=46961 £ ic 719812556/719859517
dot icon23/04/1998
Ad 26/03/98-20/04/98 £ si 12410@1=12410 £ ic 719800146/719812556
dot icon14/04/1998
Location of register of members (non legible)
dot icon02/04/1998
Ad 13/03/98--------- £ si 19500000@1=19500000 £ ic 700300146/719800146
dot icon27/03/1998
Ad 26/02/98-25/03/98 £ si 41962@1=41962 £ ic 700258184/700300146
dot icon27/02/1998
Ad 01/02/98-25/02/98 £ si 19626@1=19626 £ ic 700238558/700258184
dot icon10/02/1998
Ad 16/12/97-31/01/98 £ si 39053@1=39053 £ ic 700199505/700238558
dot icon06/02/1998
New director appointed
dot icon05/02/1998
Ad 30/09/97-15/12/97 £ si 199505@1
dot icon13/01/1998
Return made up to 13/12/97; bulk list available separately
dot icon10/12/1997
Interim accounts made up to 1997-09-30
dot icon29/07/1997
Full group accounts made up to 1997-03-31
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon08/07/1997
Director resigned
dot icon09/05/1997
Interim accounts made up to 1996-09-30
dot icon10/01/1997
Return made up to 13/12/96; full list of members
dot icon28/11/1996
New director appointed
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Ad 15/07/96--------- £ si 699949899@1=699949899 £ ic 50000/699999899
dot icon15/07/1996
Miscellaneous
dot icon10/07/1996
Miscellaneous
dot icon09/07/1996
Memorandum and Articles of Association
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
£ nc 100001/875000001 21/06/96
dot icon25/06/1996
Miscellaneous
dot icon24/06/1996
Full group accounts made up to 1996-03-31
dot icon21/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon12/04/1996
Memorandum and Articles of Association
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon02/04/1996
Application to commence business
dot icon02/04/1996
Certificate of authorisation to commence business and borrow
dot icon02/04/1996
Ad 27/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/04/1996
£ nc 50000/100001 27/03/96
dot icon29/03/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon11/03/1996
Accounting reference date notified as 31/12
dot icon02/02/1996
New director appointed
dot icon13/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guyler, Robert
Director
18/05/2012 - 28/04/2015
70
Armour, Robert Malcolm
Director
20/02/2006 - 03/07/2009
62
Harley, Ian
Director
01/06/2002 - 28/12/2005
48
Macdonald, Jean Elizabeth
Director
02/06/2009 - 19/07/2010
20
Armour, Robert Malcolm
Secretary
13/12/1995 - 03/07/2009
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ENERGY LIMITED

BRITISH ENERGY LIMITED is an(a) Dissolved company incorporated on 13/12/1995 with the registered office located at 6 Atlantic Quay, Glasgow G2 8JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ENERGY LIMITED?

toggle

BRITISH ENERGY LIMITED is currently Dissolved. It was registered on 13/12/1995 and dissolved on 31/10/2023.

Where is BRITISH ENERGY LIMITED located?

toggle

BRITISH ENERGY LIMITED is registered at 6 Atlantic Quay, Glasgow G2 8JB.

What does BRITISH ENERGY LIMITED do?

toggle

BRITISH ENERGY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITISH ENERGY LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.