UKBizDB.co.uk

DOUNREAY SITE RESTORATION LIMITED

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

This company is commonly known as Dounreay Site Restoration Limited. The company was founded 17 years ago and was given the registration number SC307493. The firm's registered office is in CAITHNESS. You can find them at Building D2003, Dounreay, Thurso, Caithness, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:DOUNREAY SITE RESTORATION LIMITED
Company Number:SC307493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste
  • 39000 - Remediation activities and other waste management services
  • 43110 - Demolition

Office Address & Contact

Registered Address:Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Secretary01 April 2022Active
D2003/Zone 12, Dounreay, Thurso, Scotland, KW14 7TZ

Director31 March 2021Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director04 May 2020Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Secretary17 May 2018Active
Persie, East Mey, Mey, Thurso, KW14 8XL

Secretary22 October 2007Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Secretary01 June 2013Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Secretary01 December 2016Active
44 Two Rivers Way, Newbury, RG14 5TE

Secretary24 August 2006Active
3 Cleeve Court, Streatley On Thames, Reading, RG8 9PS

Director01 April 2008Active
22, St. Olaf Road, Thurso, Scotland, KW14 7LY

Director01 April 2013Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 December 2015Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director24 April 2015Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 March 2015Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director07 January 2020Active
Cruachan, Halkirk, By Thurso, Scotland, KW12 6UL

Director01 April 2013Active
Persie, East Mey, Mey, Thurso, KW14 8XL

Director01 April 2008Active
Rivendale House, Duncanshill Road, Thurso, Scotland, KW14 8YN

Director04 July 2014Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director30 September 2015Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director07 January 2020Active
Townhead Cottage, Edale Road, Hope, Hope Valley, United Kingdom, S33 6SF

Director01 April 2008Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director20 November 2019Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 January 2022Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 April 2012Active
No 3 The Mews, Millbank Road, Thurso, Scotland, KW14 8PS

Director27 October 2014Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director29 September 2011Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 March 2015Active
3, St. James Close, Westhead, Ormskirk, England, L40 6JU

Director01 April 2013Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 January 2022Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director26 March 2012Active
D2003/Zone 12, Dounreay, Thurso, Scotland, KW14 7TZ

Director31 March 2021Active
Bridge House, Millbank Road, Thurso, Scotland, KW14 9PS

Director27 October 2014Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director01 October 2019Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director18 April 2014Active
Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

Director19 February 2016Active
Rivendale House, Weydale, Thurso, Scotland, KW14 8YN

Director01 April 2013Active

People with Significant Control

The Secretary Of State For Business, Energy & Industrial Strategy
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:3, Whitehall Place, London, England, SW1A 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Cavendish Dounreay Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Wigmore Street, London, England, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.