BRITISH ENERGY TECHNICAL SERVICES LIMITED
Overview
| Company Name | BRITISH ENERGY TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152227 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH ENERGY TECHNICAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITISH ENERGY TECHNICAL SERVICES LIMITED located?
| Registered Office Address | Edf Energy Gso Business Park G74 5PG East Kilbride Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ENERGY TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH NUCLEAR INTERNATIONAL LIMITED | Aug 19, 1994 | Aug 19, 1994 |
| MACROCOM (279) LIMITED | Jul 29, 1994 | Jul 29, 1994 |
What are the latest accounts for BRITISH ENERGY TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BRITISH ENERGY TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of David Tomblin as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Brian Cowell as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Crooks as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Director's details changed for Mr Stuart Crooks on Aug 18, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Fraser Mitchell as a director on Apr 28, 2015 | AP01 | |||||||||||
Termination of appointment of Robert Guyler as a director on Apr 28, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Crooks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Spurr as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Registered office address changed from * British Energy Gso Business Park East Kilbride G74 5PG* on Jul 30, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of BRITISH ENERGY TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWELL, Brian | Director | Gso Business Park G74 5PG East Kilbride British Energy Scotland | United Kingdom | British | 140186800001 | |||||
| TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 244235810001 | |||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| CUNNINGHAM, Neil Gillies | Secretary | 152 Bath Street G2 4TB Glasgow Strathclyde | British | 43086330001 | ||||||
| MACDONALD, Jean Elizabeth | Secretary | G74 5PG East Kilbride Gso Business Park Scotland | British | 137587550001 | ||||||
| MACDONALD, Jean Elizabeth, Dr | Secretary | 32 Hills Road ML10 6LQ Strathaven Lanarkshire | British | 4947170002 | ||||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| CROOKS, Stuart | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 183999610002 | |||||
| CUNNINGHAM, Neil Gillies | Director | 152 Bath Street G2 4TB Glasgow Strathclyde | British | 43086330001 | ||||||
| GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | 280445900001 | |||||
| HOLLINS, Peter Thomas | Director | 10d Kinnear Road EH3 5PE Edinburgh | British | 56803330002 | ||||||
| JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | 34426500002 | ||||||
| JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | 34426500002 | ||||||
| KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | 55649070001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LOW, Michael Brian John | Director | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 76638420001 | ||||||
| MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | 4947170004 | |||||
| MITCHELL, David Fraser | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 197462520001 | |||||
| MURPHY, Michael Gerard | Director | 3 Broomley Drive Giffnock G46 6PD Glasgow Strathclyde | British | 1122250002 | ||||||
| NICKALLS, Alan | Director | 4 Station Road Warkworth NE65 0XP Morpeth Northumberland | British | 67198990002 | ||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| SPURR, Andrew, Dr | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | 48134150004 | |||||
| STEWART, Neil Richard John | Director | 29 Craignethan Road Whitecraigs G46 6SH Glasgow Stathclyde | British | 1661270001 |
Who are the persons with significant control of BRITISH ENERGY TECHNICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Energy Limited | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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