Background WavePink WaveYellow Wave

DOUNREAY SITE RESTORATION LIMITED (SC307493)

DOUNREAY SITE RESTORATION LIMITED (SC307493) is an active UK company. incorporated on 24 August 2006. with registered office in Caithness. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOUNREAY SITE RESTORATION LIMITED has been registered for 19 years. Current directors include FLETCHER, Robert Andrew.

Company Number
SC307493
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Building D2003, Dounreay, Caithness, KW14 7TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLETCHER, Robert Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUNREAY SITE RESTORATION LIMITED

DOUNREAY SITE RESTORATION LIMITED is an active company incorporated on 24 August 2006 with the registered office located in Caithness. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOUNREAY SITE RESTORATION LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC307493

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

DOUNREAY LIMITED
From: 24 August 2006To: 29 November 2006
Contact
Address

Building D2003, Dounreay Thurso Caithness, KW14 7TZ,

Timeline

86 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
1
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

REID, Colin Stuart

Active
Building D2003, Dounreay, CaithnessKW14 7TZ
Secretary
Appointed 01 Apr 2022

FLETCHER, Robert Andrew

Active
Building D2003, Dounreay, CaithnessKW14 7TZ
Born October 1964
Director
Appointed 01 Sept 2024

BRUCE, Fiona Jill

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Secretary
Appointed 17 May 2018
Resigned 31 Mar 2022

COLVILLE, Philip John

Resigned
East Mey, ThursoKW14 8XL
Secretary
Appointed 22 Oct 2007
Resigned 31 May 2013

CRAIG, Peter John

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Secretary
Appointed 01 Jun 2013
Resigned 01 Dec 2016

PARIS, Steven Howard

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Secretary
Appointed 01 Dec 2016
Resigned 17 May 2018

PARK, Peter John

Resigned
44 Two Rivers Way, NewburyRG14 5TE
Secretary
Appointed 24 Aug 2006
Resigned 22 Oct 2007

BAYLISS, Colin Roy, Doctor

Resigned
3 Cleeve Court, ReadingRG8 9PS
Born January 1950
Director
Appointed 01 Apr 2008
Resigned 11 Nov 2009

BECKITT, Stephen

Resigned
St. Olaf Road, ThursoKW14 7LY
Born November 1963
Director
Appointed 01 Apr 2013
Resigned 20 Nov 2019

BOWEN, Simon Christopher

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born May 1960
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2020

BROWN, Craig Wilson

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born January 1970
Director
Appointed 24 Apr 2015
Resigned 16 Jun 2017

BROWN, Craig Wilson

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born January 1970
Director
Appointed 01 Mar 2015
Resigned 01 Mar 2015

CAMERON, Graham John

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born June 1961
Director
Appointed 07 Jan 2020
Resigned 31 Mar 2021

CASPER, Jason Lynn

Resigned
Halkirk, By ThursoKW12 6UL
Born August 1973
Director
Appointed 01 Apr 2013
Resigned 27 Oct 2014

COLVILLE, Philip John

Resigned
East Mey, ThursoKW14 8XL
Born July 1952
Director
Appointed 01 Apr 2008
Resigned 31 May 2013

COOK, Neil Robert

Resigned
Dounreay, ThursoKW14 7TZ
Born February 1959
Director
Appointed 31 Mar 2021
Resigned 01 Apr 2025

COVERT, Bruce Claude

Resigned
Duncanshill Road, ThursoKW14 8YN
Born August 1961
Director
Appointed 04 Jul 2014
Resigned 19 May 2017

CRAIG, Phillip James

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born March 1979
Director
Appointed 30 Sept 2015
Resigned 31 Mar 2019

CRAN, Barrie Charles

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born March 1966
Director
Appointed 07 Jan 2020
Resigned 01 Apr 2023

CURTIS, Charles David, Professor

Resigned
Edale Road, Hope ValleyS33 6SF
Born January 1939
Director
Appointed 01 Apr 2008
Resigned 20 Nov 2012

DOUGLAS, Kenneth Malcolm

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born February 1970
Director
Appointed 20 Nov 2019
Resigned 31 Mar 2021

FLETCHER, Robert Andrew

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born October 1964
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

FOSS, Dyan Leigh

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born March 1968
Director
Appointed 01 Apr 2012
Resigned 17 Apr 2014

FOSTER, Graeme Russell

Resigned
Millbank Road, ThursoKW14 8PS
Born August 1960
Director
Appointed 27 Oct 2014
Resigned 13 May 2016

GRAY, Elizabeth

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born December 1952
Director
Appointed 29 Sept 2011
Resigned 31 Oct 2016

GRAY, James

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born September 1957
Director
Appointed 01 Mar 2015
Resigned 31 Mar 2016

GRAY, Robert Corken

Resigned
St. James Close, OrmskirkL40 6JU
Born October 1948
Director
Appointed 01 Apr 2013
Resigned 01 Dec 2016

HABEN, Simon Robert

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born April 1969
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

HARDY, Roger Andrew

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born January 1966
Director
Appointed 26 Mar 2012
Resigned 01 Dec 2015

HAYNES, Lawrence John

Resigned
Dounreay, ThursoKW14 7TZ
Born December 1952
Director
Appointed 31 Mar 2021
Resigned 01 Apr 2023

HEIDER, Kenneth James

Resigned
Millbank Road, ThursoKW14 9PS
Born November 1957
Director
Appointed 27 Oct 2014
Resigned 16 Jun 2017

JEE, Susan

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born May 1955
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2023

KURY, Robert Francis

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born April 1960
Director
Appointed 18 Apr 2014
Resigned 18 Feb 2016

LOWE, David Charles

Resigned
Building D2003, Dounreay, CaithnessKW14 7TZ
Born March 1958
Director
Appointed 19 Feb 2016
Resigned 31 Mar 2019

MCVAY, Charles William

Resigned
Weydale, ThursoKW14 8YN
Born July 1959
Director
Appointed 01 Apr 2013
Resigned 04 Jul 2014

Persons with significant control

2

The Secretary Of State For Energy Security And Net Zero

Active
Whitehall Place, LondonSW1A 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Resolution
20 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Auditors Resignation Company
19 November 2009
AUDAUD
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Memorandum Articles
5 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
225Change of Accounting Reference Date
Incorporation Company
24 August 2006
NEWINCIncorporation