Dounreay Site Restoration Limited CAITHNESS


Dounreay Site Restoration started in year 2006 as Private Limited Company with registration number SC307493. The Dounreay Site Restoration company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Caithness at Building D2003, Dounreay. Postal code: KW14 7TZ. Since Wed, 29th Nov 2006 Dounreay Site Restoration Limited is no longer carrying the name Dounreay.

At present there are 2 directors in the the firm, namely Neil C. and Mark R.. In addition one secretary - Colin R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KW14 7TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1080391 . It is located at Dounreay Site, Dounreay, Thurso with a total of 15 carsand 12 trailers. It has two locations in the UK.

Dounreay Site Restoration Limited Address / Contact

Office Address Building D2003, Dounreay
Office Address2 Thurso
Town Caithness
Post code KW14 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307493
Date of Incorporation Thu, 24th Aug 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Colin R.

Position: Secretary

Appointed: 01 April 2022

Neil C.

Position: Director

Appointed: 31 March 2021

Mark R.

Position: Director

Appointed: 04 May 2020

Simon H.

Position: Director

Appointed: 01 January 2022

Resigned: 01 April 2023

Robert F.

Position: Director

Appointed: 01 January 2022

Resigned: 01 April 2023

Gwen P.

Position: Director

Appointed: 01 July 2021

Resigned: 01 April 2023

Paul V.

Position: Director

Appointed: 01 July 2021

Resigned: 01 April 2023

Michael M.

Position: Director

Appointed: 31 March 2021

Resigned: 01 April 2023

Lawrence H.

Position: Director

Appointed: 31 March 2021

Resigned: 01 April 2023

Graham C.

Position: Director

Appointed: 07 January 2020

Resigned: 31 March 2021

Barrie C.

Position: Director

Appointed: 07 January 2020

Resigned: 01 April 2023

Lesley S.

Position: Director

Appointed: 25 November 2019

Resigned: 26 February 2021

Kenneth D.

Position: Director

Appointed: 20 November 2019

Resigned: 31 March 2021

Susan J.

Position: Director

Appointed: 01 October 2019

Resigned: 01 April 2023

Martin M.

Position: Director

Appointed: 16 November 2018

Resigned: 06 November 2019

Fiona B.

Position: Secretary

Appointed: 17 May 2018

Resigned: 31 March 2022

Samuel U.

Position: Director

Appointed: 16 May 2017

Resigned: 31 March 2021

Simon M.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2021

William R.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2021

Steven P.

Position: Secretary

Appointed: 01 December 2016

Resigned: 17 May 2018

David L.

Position: Director

Appointed: 19 February 2016

Resigned: 31 March 2019

Simon B.

Position: Director

Appointed: 01 December 2015

Resigned: 31 March 2020

Phillip C.

Position: Director

Appointed: 30 September 2015

Resigned: 31 March 2019

Craig B.

Position: Director

Appointed: 24 April 2015

Resigned: 16 June 2017

James G.

Position: Director

Appointed: 01 March 2015

Resigned: 31 March 2016

Craig B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 March 2015

Kenneth H.

Position: Director

Appointed: 27 October 2014

Resigned: 16 June 2017

Graeme F.

Position: Director

Appointed: 27 October 2014

Resigned: 13 May 2016

Bruce C.

Position: Director

Appointed: 04 July 2014

Resigned: 19 May 2017

Robert K.

Position: Director

Appointed: 18 April 2014

Resigned: 18 February 2016

Peter C.

Position: Secretary

Appointed: 01 June 2013

Resigned: 01 December 2016

Robert G.

Position: Director

Appointed: 01 April 2013

Resigned: 01 December 2016

Stephen B.

Position: Director

Appointed: 01 April 2013

Resigned: 20 November 2019

Charles M.

Position: Director

Appointed: 01 April 2013

Resigned: 04 July 2014

Mark R.

Position: Director

Appointed: 01 April 2013

Resigned: 15 March 2017

Jason C.

Position: Director

Appointed: 01 April 2013

Resigned: 27 October 2014

Malcolm S.

Position: Director

Appointed: 01 April 2013

Resigned: 30 September 2013

Keith W.

Position: Director

Appointed: 01 April 2013

Resigned: 22 May 2018

Alan S.

Position: Director

Appointed: 01 April 2012

Resigned: 01 March 2015

Dyan F.

Position: Director

Appointed: 01 April 2012

Resigned: 17 April 2014

Roger H.

Position: Director

Appointed: 26 March 2012

Resigned: 01 December 2015

Elizabeth G.

Position: Director

Appointed: 29 September 2011

Resigned: 31 October 2016

Colin B.

Position: Director

Appointed: 01 April 2008

Resigned: 11 November 2009

Anthony W.

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2012

Simon M.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2013

Charles C.

Position: Director

Appointed: 01 April 2008

Resigned: 20 November 2012

Leslie M.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2013

Philip C.

Position: Director

Appointed: 01 April 2008

Resigned: 31 May 2013

Philip C.

Position: Secretary

Appointed: 22 October 2007

Resigned: 31 May 2013

Stephen W.

Position: Director

Appointed: 24 August 2006

Resigned: 01 April 2012

Peter P.

Position: Secretary

Appointed: 24 August 2006

Resigned: 22 October 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is The Secretary Of State For Business, Energy & Industrial Strategy from London, England. This PSC is classified as "a secretary of state" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Cavendish Dounreay Partnership Limited that put London, England as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Secretary Of State For Business, Energy & Industrial Strategy

3 Whitehall Place, London, SW1A 2HD, England

Legal authority Companies Act 2006
Legal form Secretary Of State
Notified on 31 March 2021
Nature of control: 25-50% shares

Cavendish Dounreay Partnership Limited

33 Wigmore Street, London, W1U 1QX, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 07868218
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dounreay November 29, 2006

Transport Operator Data

Dounreay Site
Address Dounreay
City Thurso
Post code KW14 7TZ
Vehicles 14
Trailers 12
Simpson Oils Ltd
Address Sites 9-11 , Ormlie Industrial Estate
City Thurso
Post code KW14 7QU
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (34 pages)

Company search

Advertisements