BRITISH ENERGY GENERATION (UK) LIMITED

BRITISH ENERGY GENERATION (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH ENERGY GENERATION (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117121
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH ENERGY GENERATION (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH ENERGY GENERATION (UK) LIMITED located?

    Registered Office Address
    Edf Energy
    Gso Business Park
    G74 5PG East Kilbride
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ENERGY GENERATION (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH NUCLEAR LIMITEDApr 01, 1989Apr 01, 1989

    What are the latest accounts for BRITISH ENERGY GENERATION (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRITISH ENERGY GENERATION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 19, 2022 with updates

    4 pagesCS01

    Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Cessation of British Energy Limited as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Statement of capital on Jan 07, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital reserve account reduced to £0 14/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of British Energy Limited as a person with significant control on Jun 24, 2021

    2 pagesPSC02

    Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Jun 24, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brian Cowell as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Matthew Sykes as a director on Dec 02, 2019

    2 pagesAP01

    Confirmation statement made on May 19, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Brian Cowell on Jan 09, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Appointment of David Tomblin as a director on Feb 05, 2018

    2 pagesAP01

    Who are the officers of BRITISH ENERGY GENERATION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Matthew
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish265741250001
    TOMBLIN, David
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish244235810001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    DUKE, George Cartner
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    Secretary
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    British752180001
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    British137587550001
    MACDONALD, Jean Elizabeth, Dr
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Secretary
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    British4947170002
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    British100407690001
    ANDERSON, David
    506 Darvel Road Caldermill
    ML10 6QD Strathaven
    South Lanarkshire
    Director
    506 Darvel Road Caldermill
    ML10 6QD Strathaven
    South Lanarkshire
    British54207620001
    ANDERSON, Roy
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    Director
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    British100726100001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    BARNES, Richard Nigel
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    British5240090001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BLACKBURN, Philip
    3 Trigoni Court
    KA30 8EJ Largs
    Ayrshire
    Director
    3 Trigoni Court
    KA30 8EJ Largs
    Ayrshire
    British77273580001
    BOYD, Gordon Alexander
    12 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    12 King Malcolm Close
    EH10 7JB Edinburgh
    British78957030002
    BRADY, Paul Anthony, Dr
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    Director
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    ScotlandBritish752150001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    COWELL, Brian
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritish140186800001
    CROOKS, Stuart
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish183999610002
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    British637660001
    DUKE, George Cartner
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    Director
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    British752170001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    GILCHRIST, David Stuart
    15 Aytoun Road
    Pollokshields
    G41 5RL Glasgow
    Director
    15 Aytoun Road
    Pollokshields
    G41 5RL Glasgow
    British76828710003
    GRANT, James Stevenson
    24 Davieland Road
    Giffnock
    G46 7LL Glasgow
    Director
    24 Davieland Road
    Giffnock
    G46 7LL Glasgow
    British45621560001
    GUYLER, Robert
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    ScotlandBritish280445900001
    HANN, James, Sir
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    Director
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    British49051030001
    HILL, Robert Charles Finch, Sir
    The Old School House
    Laverton
    BA3 6QZ Bath
    Director
    The Old School House
    Laverton
    BA3 6QZ Bath
    EnglandBritish43073460001
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    British56803330002
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    British34426500002
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    British34426500002
    JENKINS, George Edward Charles Jenkins
    45 Edward Road
    BS21 7DT Clevedon
    Avon
    Director
    45 Edward Road
    BS21 7DT Clevedon
    Avon
    British90012420001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LIVESAY, Michael Howard, Admiral Sir
    Crosshill House
    Strathallan
    PH3 1LN Auchterarder
    Perthshire
    Director
    Crosshill House
    Strathallan
    PH3 1LN Auchterarder
    Perthshire
    British39479730001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001

    Who are the persons with significant control of BRITISH ENERGY GENERATION (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Dec 14, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc270184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Jun 24, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc162273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc164685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRITISH ENERGY GENERATION (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 14, 2005
    Delivered On Feb 03, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nuclear Liabilities Fund Limited
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    Standard security
    Created On Jan 14, 2005
    Delivered On Jan 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hunterston b power station, hunterston, ayrshire.
    Persons Entitled
    • Nuclear Generation Decommissioning Fund Limited
    Transactions
    • Jan 19, 2005Registration of a charge (410)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 14, 2005
    Delivered On Jan 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torness power station, east lothian.
    Persons Entitled
    • Nuclear Generation Decommissioning Fund Limited
    Transactions
    • Jan 19, 2005Registration of a charge (410)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hunterston "b" power station, hunterston, ayrshire.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 11, 2002Registration of a charge (410)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torness power station, innerwick, east lothian.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 11, 2002Registration of a charge (410)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Intimation of assignation
    Created On Nov 11, 2002
    Delivered On Nov 28, 2002
    Satisfied
    Amount secured
    The full and punctual payment, performance and discharge of all the secured liabilities as defined in the debenture
    Short particulars
    All intra group receivables which are now or may at any time hereafter be or become due and owing to the company from british energy renewables limited to the lender and all rights of action past, present and future relating thereto.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 28, 2002Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 26, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    • Nov 26, 2002Alteration to a floating charge (466 Scot)
    • Dec 11, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2003Alteration to a floating charge (466 Scot)
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0