UKBizDB.co.uk

BRITISH ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Energy Limited. The company was founded 28 years ago and was given the registration number SC162273. The firm's registered office is in EAST KILBRIDE. You can find them at Edf Energy, Gso Business Park, East Kilbride, Scotland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITISH ENERGY LIMITED
Company Number:SC162273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Atlantic Quay, Glasgow, Scotland, G2 8JB

Director01 April 2023Active
6 Atlantic Quay, Glasgow, Scotland, G2 8JB

Director05 February 2018Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary13 December 1995Active
Gso Business Park, East Kilbride, Scotland, G74 5PG

Secretary03 July 2009Active
8 Bearswood End, Beaconsfield, HP9 2NR

Director03 March 2003Active
Flat 9, Osborne House, Pent House, Queens Road, Cheltenham, GL50 2LL

Director16 September 2004Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director20 February 2006Active
Streatley House, Streatley, LU3 3PS

Director01 April 1996Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director16 September 2004Active
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR

Director13 December 1995Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director01 June 2003Active
3 Rue De Logelbach, Paris, France, 75017

Director01 June 2003Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director01 November 2017Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director01 January 2014Active
Downshires, West End, Waltham St Lawrence, RG10 0NN

Director12 January 1996Active
314 Ardmore Road, Ho-Ho-Kus, Usa, 07423

Director09 February 2004Active
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD

Director08 December 2003Active
15 Aytoun Road, Pollokshields, Glasgow, G41 5RL

Director01 September 2001Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director18 May 2012Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 June 2002Active
Summerfield, Rendcomb, Cirencester, GL7 7HB

Director13 December 1995Active
918 Greg's Trail, Kincardine N2z2x3, Canada,

Director01 September 2001Active
The Old School House, Laverton, Bath, BA3 6QZ

Director01 January 1999Active
10d Kinnear Road, Edinburgh, EH3 5PE

Director01 February 1998Active
71d Partickhill Road, Glasgow, G11 5AD

Director13 December 1995Active
18 Greenhill Gardens, Edinburgh, EH10 4BW

Director13 December 1995Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
Lochside, Lochwinnoch, PA12 4JH

Director01 September 2001Active
Grange House, Somerford Keynes, Cirencester, GL7 6EW

Director15 July 1999Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director02 June 2009Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director28 April 2015Active
Pegsdon Barns, Pegsdon, Hitchin, SG5 3JZ

Director02 December 2002Active
6 Paddock Lane, Westport, United States, 06880

Director01 September 2004Active
The Heath House Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director13 December 1995Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2011Active

People with Significant Control

Edf Energy Nuclear Generation Group Limited
Notified on:14 December 2021
Status:Active
Country of residence:Scotland
Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Energy Bond Finance Limited
Notified on:24 May 2019
Status:Active
Country of residence:Scotland
Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Energy Bond Finance Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Capital

Capital statement capital company with date currency figure.

Download
2022-01-07Capital

Legacy.

Download
2022-01-07Insolvency

Legacy.

Download
2022-01-07Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-06Accounts

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Legacy.

Download
2020-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-05Accounts

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-08-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.