About

Registered Number: SC173730
Date of Incorporation: 21/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

 

British Energy Investment Ltd was established in 1997, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the British Energy Investment Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 01 October 2018
MR04 - N/A 26 September 2018
MR05 - N/A 25 September 2018
PSC02 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
SH19 - Statement of capital 23 July 2018
CAP-SS - N/A 23 July 2018
RESOLUTIONS - N/A 12 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 30 July 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 26 March 2012
CC04 - Statement of companies objects 24 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 20 April 2011
RESOLUTIONS - N/A 15 April 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 20 April 2010
225 - Change of Accounting Reference Date 26 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
MISC - Miscellaneous document 31 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 20 April 2005
MEM/ARTS - N/A 09 March 2005
RESOLUTIONS - N/A 17 February 2005
410(Scot) - N/A 03 February 2005
AA - Annual Accounts 29 January 2005
419a(Scot) - N/A 17 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 03 February 2003
466(Scot) - N/A 11 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
466(Scot) - N/A 26 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
123 - Notice of increase in nominal capital 06 November 2002
410(Scot) - N/A 11 October 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 21 December 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 06 April 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
RESOLUTIONS - N/A 15 April 1997
MEM/ARTS - N/A 15 April 1997
CERTNM - Change of name certificate 07 April 1997
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 January 2005 Fully Satisfied

N/A

Floating charge 26 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.