Company NameNuclear Liabilities Fund Limited
Company StatusActive
Company NumberSC164685
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Previous NameNuclear Generation Decommissioning Fund Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Secretary NameMelissa Hope
StatusCurrent
Appointed10 November 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDr Martin MacDonald Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Alison McNeil
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleTrustee/Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Luke James Charles Nunneley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameChristopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NamePhilip Luxford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameLady Balfour Of Burleigh Janet Patricia Bruce
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address32 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Chairman
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameJames Porteous
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleChartered Engineer
Correspondence AddressWestfield 10 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed16 April 1996(2 weeks, 4 days after company formation)
Appointment Duration17 years, 8 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Director NameGordon Mackay Bagot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2008)
RoleActuary
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameSir James Meyer Sassoon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameGeorge Edward Charles Jenkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDavid Logan Stewart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place, 20 Farringdon Road
London
EC1M 3AP
Director NameLady Balfour Of Burleigh Janet Patricia Bruce
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Norman Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard Leslie Martin Wohanka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(15 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJean MacDonald
NationalityBritish
StatusResigned
Appointed06 January 2014(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDr Jean Venables
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2016)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDr Peter Neumann
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRoger Stephen Richard Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(20 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 2017)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUkgi 1 Victoria Street
London
SW1H 0ET
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(21 years after company formation)
Appointment Duration3 years (resigned 20 April 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBridgeland Advisory Limited 9 Bonhill Street
London
EC2A 4DJ
Director NameMr Norman Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 November 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMargaret Joan Stephens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameChristopher Charles Heffer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(25 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Business, Energy & Industrial Strat
London
SW1H 0ET
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitenlf.uk.net
Telephone020 74865888
Telephone regionLondon

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£55,646,438
Net Worth£100
Cash£2,147,483,647
Current Liabilities£19,042,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

2 December 2020Notification of Martin Grant (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Appointment of Dr Martin Macdonald Grant as a director on 1 December 2020 (2 pages)
2 December 2020Cessation of Peter Neumann(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 30 November 2020 (1 page)
2 December 2020Termination of appointment of Peter Neumann as a director on 30 November 2020 (1 page)
20 November 2020Full accounts made up to 31 March 2020 (33 pages)
12 June 2020Notification of Margaret Stephens(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2020 (2 pages)
12 June 2020Appointment of Margaret Joan Stephens as a director on 21 April 2020 (2 pages)
11 May 2020Resolutions
  • RES13 ‐ Directors re-appointment approved 20/04/2020
(1 page)
22 April 2020Termination of appointment of Sally Bridgeland as a director on 20 April 2020 (1 page)
22 April 2020Cessation of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 20 April 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (58 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (56 pages)
28 March 2018Secretary's details changed for Melissa Hope on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
8 January 2018Full accounts made up to 31 March 2017 (45 pages)
13 November 2017Termination of appointment of Norman Harrison as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Jean Macdonald as a secretary on 10 November 2017 (1 page)
13 November 2017Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Jean Macdonald as a secretary on 10 November 2017 (1 page)
13 November 2017Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 31 October 2017 (1 page)
13 November 2017Notification of Catherine Cripps (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Notification of Catherine Cripps (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Appointment of Melissa Hope as a secretary on 10 November 2017 (2 pages)
13 November 2017Appointment of Melissa Hope as a secretary on 10 November 2017 (2 pages)
13 November 2017Appointment of Mrs Catherine Gail Cripps as a director on 1 November 2017 (2 pages)
13 November 2017Appointment of Mrs Catherine Gail Cripps as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Norman Harrison as a director on 31 October 2017 (1 page)
29 August 2017Resolutions
  • RES13 ‐ Independent shareholders authorised to appoint norman harrison as a director commencing 06/07/17 to 31/10/17 26/07/2017
(1 page)
29 August 2017Resolutions
  • RES13 ‐ Independent shareholders authorised to appoint norman harrison as a director commencing 06/07/17 to 31/10/17 26/07/2017
(1 page)
12 July 2017Termination of appointment of Norman Harrison as a director on 14 June 2017 (1 page)
12 July 2017Cessation of Roger Lowe (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2017 (1 page)
12 July 2017Termination of appointment of Norman Harrison as a director on 14 June 2017 (1 page)
12 July 2017Cessation of Jean Venables(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 23 September 2016 (1 page)
12 July 2017Cessation of Roger Lowe (Jointly as Trustees of the Nuclear Trust) as a person with significant control on 21 April 2017 (1 page)
12 July 2017Appointment of Mr Norman Harrison as a director on 6 July 2017 (2 pages)
12 July 2017Appointment of Mr Norman Harrison as a director on 6 July 2017 (2 pages)
12 July 2017Notification of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 14 June 2017 (1 page)
12 July 2017Cessation of Jean Venables(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 23 September 2016 (1 page)
12 July 2017Notification of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Notification of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 21 April 2017 (2 pages)
12 July 2017Cessation of Norman Harrison(Jointly as Trustees of the Nuclear Trust) as a person with significant control on 14 June 2017 (1 page)
12 July 2017Notification of Sally Bridgeland(Jointly as Trustees of Nuclear Trust) as a person with significant control on 21 April 2017 (2 pages)
23 May 2017Resolutions
  • RES13 ‐ Authorise to appoint director 11/05/2017
(1 page)
23 May 2017Resolutions
  • RES13 ‐ Authorise to appoint director 11/05/2017
(1 page)
10 May 2017Auditor's resignation (2 pages)
10 May 2017Auditor's resignation (2 pages)
5 May 2017Director's details changed for Richard Leslie Martin Wohanka on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Richard Leslie Martin Wohanka on 5 May 2017 (2 pages)
28 April 2017Termination of appointment of Roger Stephen Richard Lowe as a director on 21 April 2017 (1 page)
28 April 2017Appointment of Mrs Sally Bridgeland as a director on 21 April 2017 (2 pages)
28 April 2017Termination of appointment of Roger Stephen Richard Lowe as a director on 21 April 2017 (1 page)
28 April 2017Appointment of Mrs Sally Bridgeland as a director on 21 April 2017 (2 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (33 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (33 pages)
4 January 2017Full accounts made up to 31 March 2016 (42 pages)
4 January 2017Full accounts made up to 31 March 2016 (42 pages)
7 November 2016Appointment of Roger Stephen Richard Lowe as a director on 3 November 2016 (2 pages)
7 November 2016Appointment of Roger Stephen Richard Lowe as a director on 3 November 2016 (2 pages)
7 October 2016Termination of appointment of Jean Venables as a director on 23 September 2016 (1 page)
7 October 2016Termination of appointment of Jean Venables as a director on 23 September 2016 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(9 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(9 pages)
24 December 2015Full accounts made up to 31 March 2015 (43 pages)
24 December 2015Full accounts made up to 31 March 2015 (43 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(10 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(10 pages)
22 December 2014Full accounts made up to 31 March 2014 (40 pages)
22 December 2014Full accounts made up to 31 March 2014 (40 pages)
17 December 2014Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of George Edward Charles Jenkins as a director on 31 October 2014 (1 page)
17 December 2014Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Dr Peter Neumann as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of George Edward Charles Jenkins as a director on 31 October 2014 (1 page)
13 August 2014Resolutions
  • RES13 ‐ Approval of director's appointment: jean venables 31/07/2014
(1 page)
13 August 2014Resolutions
  • RES13 ‐ Approval of director's appointment: jean venables 31/07/2014
(1 page)
12 August 2014Appointment of Dr Jean Venables as a director (3 pages)
12 August 2014Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Dr Jean Venables as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Dr Jean Venables as a director (3 pages)
1 July 2014Termination of appointment of Janet Patricia Bruce as a director on 30 June 2014 (1 page)
1 July 2014Termination of appointment of Janet Patricia Bruce as a director on 30 June 2014 (1 page)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
14 February 2014Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages)
14 February 2014Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages)
14 February 2014Appointment of Jean Macdonald as a secretary on 6 January 2014 (3 pages)
15 January 2014Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages)
15 January 2014Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages)
15 January 2014Termination of appointment of David Anthony Venus as a secretary on 6 January 2014 (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (40 pages)
30 December 2013Full accounts made up to 31 March 2013 (40 pages)
11 December 2013Director's details changed for Richard Leslie Martin Wohanka on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Lady Balfour of Burleigh Janet Patricia Bruce on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Robert Malcolm Armour on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Lady Balfour of Burleigh Janet Patricia Bruce on 11 December 2013 (2 pages)
11 December 2013Director's details changed for George Edward Charles Jenkins on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Robert Malcolm Armour on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Norman Harrison on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Norman Harrison on 11 December 2013 (2 pages)
11 December 2013Director's details changed for George Edward Charles Jenkins on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Richard Leslie Martin Wohanka on 11 December 2013 (2 pages)
17 June 2013Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages)
17 June 2013Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages)
17 June 2013Appointment of Robert Malcolm Armour as a director on 1 June 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
28 February 2013Termination of appointment of David Logan Stewart as a director on 17 November 2012 (1 page)
28 February 2013Termination of appointment of David Logan Stewart as a director on 17 November 2012 (1 page)
26 September 2012Full accounts made up to 31 March 2012 (37 pages)
26 September 2012Full accounts made up to 31 March 2012 (37 pages)
6 August 2012Resolutions
  • RES13 ‐ Auth to appoint/reappoint directors 05/07/2012
(2 pages)
6 August 2012Resolutions
  • RES13 ‐ Auth to appoint/reappoint directors 05/07/2012
(2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
13 February 2012Director's details changed for Richard Leslie Martin Wohanka on 26 January 2012 (3 pages)
13 February 2012Director's details changed for Richard Leslie Martin Wohanka on 26 January 2012 (3 pages)
2 February 2012Appointment of Richard Leslie Martin Wohanka as a director on 16 January 2012 (3 pages)
2 February 2012Appointment of Richard Leslie Martin Wohanka as a director on 16 January 2012 (3 pages)
3 October 2011Director's details changed for David Logan Stewart on 30 September 2011 (2 pages)
3 October 2011Director's details changed for David Logan Stewart on 30 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (37 pages)
9 September 2011Full accounts made up to 31 March 2011 (37 pages)
7 July 2011Termination of appointment of Anne Richards as a director (2 pages)
7 July 2011Appointment of Norman Harrison as a director (3 pages)
7 July 2011Termination of appointment of Anne Richards as a director (2 pages)
7 July 2011Appointment of Norman Harrison as a director (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
21 February 2011Registered office address changed from 16 Rothesay Place Edinburgh EH3 7SQ on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 16 Rothesay Place Edinburgh EH3 7SQ on 21 February 2011 (1 page)
24 August 2010Full accounts made up to 31 March 2010 (40 pages)
24 August 2010Full accounts made up to 31 March 2010 (40 pages)
2 June 2010Termination of appointment of James Sassoon as a director (1 page)
2 June 2010Termination of appointment of James Sassoon as a director (1 page)
19 April 2010Director's details changed for Lady Janet Patricia Bruce on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Sir James Meyer Sassoon on 28 March 2010 (2 pages)
19 April 2010Director's details changed for George Edward Charles Jenkins on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Lady Janet Patricia Bruce on 28 March 2010 (2 pages)
19 April 2010Director's details changed for David Logan Stewart on 28 March 2010 (2 pages)
19 April 2010Director's details changed for George Edward Charles Jenkins on 28 March 2010 (2 pages)
19 April 2010Director's details changed for David Logan Stewart on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Sir James Meyer Sassoon on 28 March 2010 (2 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 November 2009Statement of company's objects (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (31 pages)
2 October 2009Full accounts made up to 31 March 2009 (31 pages)
16 July 2009Director appointed lady janet patricia, lady balfour of burleigh bruce (3 pages)
16 July 2009Director appointed lady janet patricia, lady balfour of burleigh bruce (3 pages)
16 July 2009Appointment terminated director janet bruce (1 page)
16 July 2009Appointment terminated director janet bruce (1 page)
2 April 2009Return made up to 28/03/09; full list of members (6 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Return made up to 28/03/09; full list of members (6 pages)
2 April 2009Location of register of members (1 page)
25 July 2008Full accounts made up to 31 March 2008 (30 pages)
25 July 2008Full accounts made up to 31 March 2008 (30 pages)
8 May 2008Director appointed george edward charles jenkins (2 pages)
8 May 2008Director appointed george edward charles jenkins (2 pages)
30 April 2008Director appointed david logan stewart (2 pages)
30 April 2008Director appointed david logan stewart (2 pages)
17 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2008Appointment terminated director gordon bagot (1 page)
10 April 2008Appointment terminated director gordon bagot (1 page)
10 April 2008Appointment terminated director james porteous (1 page)
10 April 2008Appointment terminated director james porteous (1 page)
31 March 2008Appointment terminate, director john raymond johnstone logged form (1 page)
31 March 2008Appointment terminate, director john raymond johnstone logged form (1 page)
31 March 2008Appointment terminate, director john maxwell kennedy logged form (1 page)
31 March 2008Appointment terminate, director john maxwell kennedy logged form (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
30 August 2007Full accounts made up to 31 March 2007 (30 pages)
30 August 2007Full accounts made up to 31 March 2007 (30 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
11 April 2007Return made up to 28/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 2007Return made up to 28/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 August 2006Full accounts made up to 31 March 2006 (31 pages)
21 August 2006Full accounts made up to 31 March 2006 (31 pages)
29 March 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2005Full accounts made up to 31 March 2005 (31 pages)
2 September 2005Full accounts made up to 31 March 2005 (31 pages)
2 April 2005Return made up to 28/03/05; full list of members (10 pages)
2 April 2005Return made up to 28/03/05; full list of members (10 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2005Memorandum and Articles of Association (5 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2005Memorandum and Articles of Association (5 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2005Company name changed nuclear generation decommissioni ng fund LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed nuclear generation decommissioni ng fund LIMITED\certificate issued on 18/01/05 (2 pages)
25 August 2004Full accounts made up to 31 March 2004 (29 pages)
25 August 2004Full accounts made up to 31 March 2004 (29 pages)
17 March 2004Return made up to 28/03/04; full list of members (10 pages)
17 March 2004Return made up to 28/03/04; full list of members (10 pages)
22 September 2003Full accounts made up to 31 March 2003 (30 pages)
22 September 2003Full accounts made up to 31 March 2003 (30 pages)
8 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 March 2002 (30 pages)
11 October 2002Full accounts made up to 31 March 2002 (30 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
6 April 2002Return made up to 28/03/02; full list of members (9 pages)
6 April 2002Return made up to 28/03/02; full list of members (9 pages)
7 September 2001Full accounts made up to 31 March 2001 (26 pages)
7 September 2001Full accounts made up to 31 March 2001 (26 pages)
29 March 2001Return made up to 28/03/01; full list of members (9 pages)
29 March 2001Return made up to 28/03/01; full list of members (9 pages)
2 August 2000Full accounts made up to 31 March 2000 (26 pages)
2 August 2000Full accounts made up to 31 March 2000 (26 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
10 September 1999Full accounts made up to 31 March 1999 (25 pages)
10 September 1999Full accounts made up to 31 March 1999 (25 pages)
3 April 1999Return made up to 28/03/99; no change of members (11 pages)
3 April 1999Return made up to 28/03/99; no change of members (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (19 pages)
14 December 1998Full accounts made up to 31 March 1998 (19 pages)
24 June 1998Return made up to 28/03/98; no change of members (12 pages)
24 June 1998Return made up to 28/03/98; no change of members (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 April 1997Return made up to 28/03/97; full list of members (12 pages)
22 April 1997Return made up to 28/03/97; full list of members (12 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
21 May 1996Registered office changed on 21/05/96 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
28 March 1996Incorporation (42 pages)
28 March 1996Incorporation (42 pages)