London
W1U 7EU
Director Name | Dr Martin MacDonald Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Alison McNeil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Trustee/Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Luke James Charles Nunneley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Philip Luxford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Director/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Lady Balfour Of Burleigh Janet Patricia Bruce |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 32 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | James Porteous |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Westfield 10 Fulwith Avenue Harrogate North Yorkshire HG2 8HR |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Director Name | Gordon Mackay Bagot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2008) |
Role | Actuary |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Ms Anne Helen Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Sir James Meyer Sassoon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | George Edward Charles Jenkins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | David Logan Stewart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place, 20 Farringdon Road London EC1M 3AP |
Director Name | Lady Balfour Of Burleigh Janet Patricia Bruce |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Norman Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard Leslie Martin Wohanka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Jean MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Dr Jean Venables |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2016) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Dr Peter Neumann |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Roger Stephen Richard Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 2017) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ukgi 1 Victoria Street London SW1H 0ET |
Director Name | Ms Sally Bridgeland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(21 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Bridgeland Advisory Limited 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Norman Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Margaret Joan Stephens |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Christopher Charles Heffer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 March 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Business, Energy & Industrial Strat London SW1H 0ET |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | nlf.uk.net |
---|---|
Telephone | 020 74865888 |
Telephone region | London |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,646,438 |
Net Worth | £100 |
Cash | £2,147,483,647 |
Current Liabilities | £19,042,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
2 December 2020 | Notification of Martin Grant (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 December 2020 (2 pages) |
---|---|
2 December 2020 | Appointment of Dr Martin Macdonald Grant as a director on 1 December 2020 (2 pages) |
2 December 2020 | Cessation of Peter Neumann(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 30 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Peter Neumann as a director on 30 November 2020 (1 page) |
20 November 2020 | Full accounts made up to 31 March 2020 (33 pages) |
12 June 2020 | Notification of Margaret Stephens(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2020 (2 pages) |
12 June 2020 | Appointment of Margaret Joan Stephens as a director on 21 April 2020 (2 pages) |
11 May 2020 | Resolutions
|
22 April 2020 | Termination of appointment of Sally Bridgeland as a director on 20 April 2020 (1 page) |
22 April 2020 | Cessation of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 20 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (58 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (56 pages) |
28 March 2018 | Secretary's details changed for Melissa Hope on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (45 pages) |
13 November 2017 | Termination of appointment of Norman Harrison as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Jean Macdonald as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Jean Macdonald as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 31 October 2017 (1 page) |
13 November 2017 | Notification of Catherine Cripps (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Notification of Catherine Cripps (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Melissa Hope as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Melissa Hope as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Catherine Gail Cripps as a director on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Catherine Gail Cripps as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Norman Harrison as a director on 31 October 2017 (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
12 July 2017 | Termination of appointment of Norman Harrison as a director on 14 June 2017 (1 page) |
12 July 2017 | Cessation of Roger Lowe (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2017 (1 page) |
12 July 2017 | Termination of appointment of Norman Harrison as a director on 14 June 2017 (1 page) |
12 July 2017 | Cessation of Jean Venables(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 23 September 2016 (1 page) |
12 July 2017 | Cessation of Roger Lowe (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2017 (1 page) |
12 July 2017 | Appointment of Mr Norman Harrison as a director on 6 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Norman Harrison as a director on 6 July 2017 (2 pages) |
12 July 2017 | Notification of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 6 July 2017 (2 pages) |
12 July 2017 | Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 14 June 2017 (1 page) |
12 July 2017 | Cessation of Jean Venables(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 23 September 2016 (1 page) |
12 July 2017 | Notification of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 6 July 2017 (2 pages) |
12 July 2017 | Notification of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 21 April 2017 (2 pages) |
12 July 2017 | Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 14 June 2017 (1 page) |
12 July 2017 | Notification of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 21 April 2017 (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
10 May 2017 | Auditor's resignation (2 pages) |
10 May 2017 | Auditor's resignation (2 pages) |
5 May 2017 | Director's details changed for Richard Leslie Martin Wohanka on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Richard Leslie Martin Wohanka on 5 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Roger Stephen Richard Lowe as a director on 21 April 2017 (1 page) |
28 April 2017 | Appointment of Mrs Sally Bridgeland as a director on 21 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Roger Stephen Richard Lowe as a director on 21 April 2017 (1 page) |
28 April 2017 | Appointment of Mrs Sally Bridgeland as a director on 21 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (33 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (33 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
7 November 2016 | Appointment of Roger Stephen Richard Lowe as a director on 3 November 2016 (2 pages) |
7 November 2016 | Appointment of Roger Stephen Richard Lowe as a director on 3 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jean Venables as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Jean Venables as a director on 23 September 2016 (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 December 2015 | Full accounts made up to 31 March 2015 (43 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (43 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Full accounts made up to 31 March 2014 (40 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (40 pages) |
17 December 2014 | Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of George Edward Charles Jenkins as a director on 31 October 2014 (1 page) |
17 December 2014 | Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of George Edward Charles Jenkins as a director on 31 October 2014 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
12 August 2014 | Appointment of Dr Jean Venables as a director (3 pages) |
12 August 2014 | Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages) |
12 August 2014 | Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages) |
12 August 2014 | Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages) |
12 August 2014 | Appointment of Dr Jean Venables as a director (3 pages) |
1 July 2014 | Termination of appointment of Janet Patricia Bruce as a director on 30 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Janet Patricia Bruce as a director on 30 June 2014 (1 page) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 February 2014 | Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages) |
14 February 2014 | Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages) |
14 February 2014 | Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages) |
15 January 2014 | Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages) |
15 January 2014 | Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages) |
15 January 2014 | Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
11 December 2013 | Director's details changed for Richard Leslie Martin Wohanka on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Lady Balfour of Burleigh Janet Patricia Bruce on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Robert Malcolm Armour on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Lady Balfour of Burleigh Janet Patricia Bruce on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for George Edward Charles Jenkins on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Robert Malcolm Armour on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Norman Harrison on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Norman Harrison on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for George Edward Charles Jenkins on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Richard Leslie Martin Wohanka on 11 December 2013 (2 pages) |
17 June 2013 | Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages) |
17 June 2013 | Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages) |
17 June 2013 | Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Termination of appointment of David Logan Stewart as a director on 17 November 2012 (1 page) |
28 February 2013 | Termination of appointment of David Logan Stewart as a director on 17 November 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 March 2012 (37 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (37 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Director's details changed for Richard Leslie Martin Wohanka on 26 January 2012 (3 pages) |
13 February 2012 | Director's details changed for Richard Leslie Martin Wohanka on 26 January 2012 (3 pages) |
2 February 2012 | Appointment of Richard Leslie Martin Wohanka as a director on 16 January 2012 (3 pages) |
2 February 2012 | Appointment of Richard Leslie Martin Wohanka as a director on 16 January 2012 (3 pages) |
3 October 2011 | Director's details changed for David Logan Stewart on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for David Logan Stewart on 30 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (37 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (37 pages) |
7 July 2011 | Termination of appointment of Anne Richards as a director (2 pages) |
7 July 2011 | Appointment of Norman Harrison as a director (3 pages) |
7 July 2011 | Termination of appointment of Anne Richards as a director (2 pages) |
7 July 2011 | Appointment of Norman Harrison as a director (3 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Registered office address changed from 16 Rothesay Place Edinburgh EH3 7SQ on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 16 Rothesay Place Edinburgh EH3 7SQ on 21 February 2011 (1 page) |
24 August 2010 | Full accounts made up to 31 March 2010 (40 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (40 pages) |
2 June 2010 | Termination of appointment of James Sassoon as a director (1 page) |
2 June 2010 | Termination of appointment of James Sassoon as a director (1 page) |
19 April 2010 | Director's details changed for Lady Janet Patricia Bruce on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Sir James Meyer Sassoon on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for George Edward Charles Jenkins on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Lady Janet Patricia Bruce on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Logan Stewart on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for George Edward Charles Jenkins on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Logan Stewart on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Sir James Meyer Sassoon on 28 March 2010 (2 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
16 July 2009 | Director appointed lady janet patricia, lady balfour of burleigh bruce (3 pages) |
16 July 2009 | Director appointed lady janet patricia, lady balfour of burleigh bruce (3 pages) |
16 July 2009 | Appointment terminated director janet bruce (1 page) |
16 July 2009 | Appointment terminated director janet bruce (1 page) |
2 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
2 April 2009 | Location of register of members (1 page) |
25 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
8 May 2008 | Director appointed george edward charles jenkins (2 pages) |
8 May 2008 | Director appointed george edward charles jenkins (2 pages) |
30 April 2008 | Director appointed david logan stewart (2 pages) |
30 April 2008 | Director appointed david logan stewart (2 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members
|
17 April 2008 | Return made up to 28/03/08; full list of members
|
10 April 2008 | Appointment terminated director gordon bagot (1 page) |
10 April 2008 | Appointment terminated director gordon bagot (1 page) |
10 April 2008 | Appointment terminated director james porteous (1 page) |
10 April 2008 | Appointment terminated director james porteous (1 page) |
31 March 2008 | Appointment terminate, director john raymond johnstone logged form (1 page) |
31 March 2008 | Appointment terminate, director john raymond johnstone logged form (1 page) |
31 March 2008 | Appointment terminate, director john maxwell kennedy logged form (1 page) |
31 March 2008 | Appointment terminate, director john maxwell kennedy logged form (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 28/03/07; full list of members
|
11 April 2007 | Return made up to 28/03/07; full list of members
|
21 August 2006 | Full accounts made up to 31 March 2006 (31 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (31 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members
|
29 March 2006 | Return made up to 28/03/06; full list of members
|
2 September 2005 | Full accounts made up to 31 March 2005 (31 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (31 pages) |
2 April 2005 | Return made up to 28/03/05; full list of members (10 pages) |
2 April 2005 | Return made up to 28/03/05; full list of members (10 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Memorandum and Articles of Association (5 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Memorandum and Articles of Association (5 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
18 January 2005 | Company name changed nuclear generation decommissioni ng fund LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed nuclear generation decommissioni ng fund LIMITED\certificate issued on 18/01/05 (2 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (29 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (29 pages) |
17 March 2004 | Return made up to 28/03/04; full list of members (10 pages) |
17 March 2004 | Return made up to 28/03/04; full list of members (10 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (30 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (30 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members
|
8 April 2003 | Return made up to 28/03/03; full list of members
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (30 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (30 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
6 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
6 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (9 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (26 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (26 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (25 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (25 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (11 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (11 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
24 June 1998 | Return made up to 28/03/98; no change of members (12 pages) |
24 June 1998 | Return made up to 28/03/98; no change of members (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 April 1997 | Return made up to 28/03/97; full list of members (12 pages) |
22 April 1997 | Return made up to 28/03/97; full list of members (12 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
28 March 1996 | Incorporation (42 pages) |
28 March 1996 | Incorporation (42 pages) |