Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOUNREAY SITE RESTORATION LIMITED
Company Information for

DOUNREAY SITE RESTORATION LIMITED

BUILDING D2003, DOUNREAY, THURSO, CAITHNESS, KW14 7TZ,
Company Registration Number
SC307493
Private Limited Company
Active

Company Overview

About Dounreay Site Restoration Ltd
DOUNREAY SITE RESTORATION LIMITED was founded on 2006-08-24 and has its registered office in Caithness. The organisation's status is listed as "Active". Dounreay Site Restoration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOUNREAY SITE RESTORATION LIMITED
 
Legal Registered Office
BUILDING D2003, DOUNREAY
THURSO
CAITHNESS
KW14 7TZ
Other companies in KW14
 
Previous Names
DOUNREAY LIMITED29/11/2006
Filing Information
Company Number SC307493
Company ID Number SC307493
Date formed 2006-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125423932  
Last Datalog update: 2023-12-07 01:32:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOUNREAY SITE RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
FIONA JILL BRUCE
Company Secretary 2018-05-17
STEPHEN BECKITT
Director 2013-04-01
SIMON CHRISTOPHER BOWEN
Director 2015-12-01
PHILLIP JAMES CRAIG
Director 2015-09-30
DAVID CHARLES LOWE
Director 2016-02-19
SIMON ROBERT MIDDLEMAS
Director 2016-12-01
WILLIAM CHARLES ROOT
Director 2016-12-01
SAMUEL GRAHAM USHER
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WATTERSON
Director 2013-04-01 2018-05-22
STEVEN HOWARD PARIS
Company Secretary 2016-12-01 2018-05-17
CRAIG WILSON BROWN
Director 2015-04-24 2017-06-16
KENNETH JAMES HEIDER
Director 2014-10-27 2017-06-16
BRUCE CLAUDE COVERT
Director 2014-07-04 2017-05-19
MARK JONATHAN ROUSE
Director 2013-04-01 2017-03-15
PETER JOHN CRAIG
Company Secretary 2013-06-01 2016-12-01
ROBERT CORKEN GRAY
Director 2013-04-01 2016-12-01
ELIZABETH GRAY
Director 2011-09-29 2016-10-31
GRAEME RUSSELL FOSTER
Director 2014-10-27 2016-05-13
JAMES GRAY
Director 2015-03-01 2016-03-31
ROBERT FRANCIS KURY
Director 2014-04-18 2016-02-18
ROGER ANDREW HARDY
Director 2012-03-26 2015-12-01
CRAIG WILSON BROWN
Director 2015-03-01 2015-03-01
ALAN JOSEPH SCULLION
Director 2012-04-01 2015-03-01
JASON LYNN CASPER
Director 2013-04-01 2014-10-27
CHARLES WILLIAM MCVAY
Director 2013-04-01 2014-07-04
DYAN LEIGH FOSS
Director 2012-04-01 2014-04-17
MALCOLM SMITH
Director 2013-04-01 2013-09-30
PHILIP JOHN COLVILLE
Company Secretary 2007-10-22 2013-05-31
PHILIP JOHN COLVILLE
Director 2008-04-01 2013-05-31
SIMON ROBERT MIDDLEMAS
Director 2008-04-01 2013-03-31
LESLIE ARTHUR MITCHELL
Director 2008-04-01 2013-03-31
CHARLES DAVID CURTIS
Director 2008-04-01 2012-11-20
STEPHEN HENRY WHITE
Director 2006-08-24 2012-04-01
COLIN ROY BAYLISS
Director 2008-04-01 2009-11-11
PETER JOHN PARK
Company Secretary 2006-08-24 2007-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BECKITT EDENSA LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
SIMON CHRISTOPHER BOWEN BABCOCK SERVICES GROUP LIMITED Director 2017-06-28 CURRENT 2000-03-06 Active
SIMON CHRISTOPHER BOWEN ALSTEC DEFENCE LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN ALSTEC AUTOMATION LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN BABCOCK ENVIRONMENTAL SERVICES LIMITED Director 2017-06-28 CURRENT 2007-02-21 Liquidation
SIMON CHRISTOPHER BOWEN INS INNOVATION LIMITED Director 2017-06-28 CURRENT 2000-11-16 Liquidation
SIMON CHRISTOPHER BOWEN EEF LIMITED Director 2017-05-31 CURRENT 2006-09-28 Active
SIMON CHRISTOPHER BOWEN BIL SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1994-01-13 Liquidation
SIMON CHRISTOPHER BOWEN UKAEA LIMITED Director 2017-03-31 CURRENT 2005-10-20 Liquidation
SIMON CHRISTOPHER BOWEN CAVENDISH DOUNREAY PARTNERSHIP LIMITED Director 2016-07-01 CURRENT 2011-12-02 Active
SIMON CHRISTOPHER BOWEN CAVENDISH FLUOR PARTNERSHIP LIMITED Director 2015-12-18 CURRENT 2014-04-07 Active
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR LIMITED Director 2015-12-01 CURRENT 2000-04-18 Active
SIMON CHRISTOPHER BOWEN RESEARCH SITES RESTORATION LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active
SIMON CHRISTOPHER BOWEN CAVENDISH BOCCARD NUCLEAR LIMITED Director 2015-12-01 CURRENT 2012-12-18 Active
SIMON CHRISTOPHER BOWEN NUCLEAR RESTORATION SERVICES LIMITED Director 2015-12-01 CURRENT 1988-06-02 Active
SIMON CHRISTOPHER BOWEN NEOS NUCLEAR LIMITED Director 2015-12-01 CURRENT 1992-11-09 In Administration
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR (OVERSEAS) LIMITED Director 2015-12-01 CURRENT 2005-01-21 Active
PHILLIP JAMES CRAIG CAITHNESS CHAMBER OF COMMERCE Director 2015-10-01 CURRENT 2008-11-06 Active
PHILLIP JAMES CRAIG CAITHNESS BUSINESS FUND Director 2015-10-01 CURRENT 2013-05-23 Active
SIMON ROBERT MIDDLEMAS CAITHNESS BUSINESS FUND Director 2015-10-01 CURRENT 2013-05-23 Active
SIMON ROBERT MIDDLEMAS CAITHNESS CHAMBER OF COMMERCE Director 2015-06-04 CURRENT 2008-11-06 Active
SIMON ROBERT MIDDLEMAS NORTH HIGHLAND REGENERATION FUND Director 2015-01-23 CURRENT 2006-05-05 Active
SIMON ROBERT MIDDLEMAS MIDDLEMAS MANAGEMENT LTD Director 2013-12-20 CURRENT 2013-12-20 Active
SAMUEL GRAHAM USHER STUDSVIK ALPHA ENGINEERING LIMITED Director 2009-06-29 CURRENT 1998-10-28 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR BARRIE CHARLES CRAN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR BARRIE CHARLES CRAN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HABEN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HABEN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW FLETCHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW FLETCHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN JEE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN JEE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HAYNES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HAYNES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE MOORE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE MOORE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW VALLANCE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW VALLANCE
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-04-05AP03Appointment of Mr Colin Stuart Reid as company secretary on 2022-04-01
2022-04-05TM02Termination of appointment of Fiona Jill Bruce on 2022-03-31
2022-01-12DIRECTOR APPOINTED MR ROBERT ANDREW FLETCHER
2022-01-12DIRECTOR APPOINTED MR SIMON ROBERT HABEN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES ROOT
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT MIDDLEMAS
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES ROOT
2022-01-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW FLETCHER
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-08AP01DIRECTOR APPOINTED GWEN SUSAN PARRY-JONES
2021-07-07AP01DIRECTOR APPOINTED MR PAUL ANDREW VALLANCE
2021-05-13PSC02Notification of The Secretary of State for Business, Energy & Industrial Strategy as a person with significant control on 2021-03-31
2021-04-09AP01DIRECTOR APPOINTED MR NEIL ROBERT COOK
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-06AP01DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CAMERON
2021-03-18CH01Director's details changed for Mr Barrie Charles Cran on 2021-03-18
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FRANCES SEWELL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BOWEN
2020-05-13AP01DIRECTOR APPOINTED MR MARK JONATHAN ROUSE
2020-01-07AP01DIRECTOR APPOINTED MR BARRIE CHARLES CRAN
2020-01-07AP01DIRECTOR APPOINTED MR BARRIE CHARLES CRAN
2019-11-26AP01DIRECTOR APPOINTED MRS LESLEY FRANCES SEWELL
2019-11-26AP01DIRECTOR APPOINTED MRS LESLEY FRANCES SEWELL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKITT
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKITT
2019-11-21AP01DIRECTOR APPOINTED MR KENNETH MALCOLM DOUGLAS
2019-11-21AP01DIRECTOR APPOINTED MR KENNETH MALCOLM DOUGLAS
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH MOORE
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH MOORE
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01AP01DIRECTOR APPOINTED MRS SUSAN JEE
2019-10-01AP01DIRECTOR APPOINTED MRS SUSAN JEE
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES CRAIG
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES CRAIG
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20AP01DIRECTOR APPOINTED MR MARTIN JOSEPH MOORE
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATTERSON
2018-05-30TM02Termination of appointment of Steven Howard Paris on 2018-05-17
2018-05-30AP03Appointment of Mrs Fiona Jill Bruce as company secretary on 2018-05-17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED MR SAMUEL GRAHAM USHER
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE COVERT
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HEIDER
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN ROUSE
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AP01DIRECTOR APPOINTED MR SIMON ROBERT MIDDLEMAS
2016-12-21AP01DIRECTOR APPOINTED MR WILLIAM CHARLES ROOT
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORKEN GRAY
2016-12-14TM02Termination of appointment of Peter John Craig on 2016-12-01
2016-12-14AP03Appointment of Mr Steven Howard Paris as company secretary on 2016-12-01
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RUSSELL FOSTER
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2016-03-16AP01DIRECTOR APPOINTED MR DAVID CHARLES LOWE
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS KURY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARDY
2015-12-04AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2015-10-20AP01DIRECTOR APPOINTED MR PHILIP JAMES CRAIG
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0124/08/15 FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR CRAIG WILSON BROWN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANDREW HARDY / 23/03/2015
2015-03-23AP01DIRECTOR APPOINTED MR JAMES GRAY
2015-03-23AP01DIRECTOR APPOINTED MR CRAIG WILSON BROWN
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCULLION
2014-11-18AP01DIRECTOR APPOINTED MR GRAEME RUSSELL FOSTER
2014-11-18AP01DIRECTOR APPOINTED MR KENNETH JAMES HEIDER
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON CASPER
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0124/08/14 FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR BRUCE CLAUDE COVERT
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVAY
2014-06-11AP01DIRECTOR APPOINTED MR ROBERT FRANCIS KURY
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DYAN FOSS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AR0124/08/13 FULL LIST
2013-06-19AP03SECRETARY APPOINTED MR PETER JOHN CRAIG
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COLVILLE
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLVILLE
2013-05-23AP01DIRECTOR APPOINTED MR CHARLES WILLIAM MCVAY
2013-05-17AP01DIRECTOR APPOINTED MR ROBERT CORKEN GRAY
2013-05-17AP01DIRECTOR APPOINTED MR KEITH WATTERSON
2013-05-01AP01DIRECTOR APPOINTED MR MALCOLM SMITH
2013-05-01AP01DIRECTOR APPOINTED MR STEPHEN BECKITT
2013-05-01AP01DIRECTOR APPOINTED MR MARK JONATHAN ROUSE
2013-04-30AP01DIRECTOR APPOINTED MR JASON LYNN CASPER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLEMAS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MITCHELL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CURTIS
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AR0124/08/12 FULL LIST
2012-04-19RES01ADOPT ARTICLES 26/03/2012
2012-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-17SH0101/04/12 STATEMENT OF CAPITAL GBP 2
2012-04-04AP01DIRECTOR APPOINTED MR ROGER ANDREW HARDY
2012-04-04AP01DIRECTOR APPOINTED MR ALAN JOSEPH SCULLION
2012-04-04AP01DIRECTOR APPOINTED MS DYAN LEIGH FOSS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRATTEN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2011-09-30AP01DIRECTOR APPOINTED MRS ELIZABETH GRAY
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0124/08/11 FULL LIST
2010-10-08AR0124/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WRATTEN / 24/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE ARTHUR MITCHELL / 24/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES DAVID CURTIS / 24/08/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAYLISS
2009-11-19AUDAUDITOR'S RESIGNATION
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-08-28363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITE / 01/04/2008
2008-04-18288aDIRECTOR APPOINTED MR SIMON ROBERT MIDDLEMAS
2008-04-09RES01ADOPT MEM AND ARTS 28/02/2008
2008-04-04288aDIRECTOR APPOINTED PROFESSOR CHARLES DAVID CURTIS
2008-04-04288aDIRECTOR APPOINTED DR COLIN ROU BAYLISS
2008-04-04288aDIRECTOR APPOINTED DR LESLIE ARTHUR MITCHELL
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-03288aDIRECTOR APPOINTED MR ANTHONY JOHN WRATTEN
2008-04-03288aDIRECTOR APPOINTED MR PHILIP JOHN COLVILLE
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP COLVILLE / 26/01/2008
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-09-03363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-29CERTNMCOMPANY NAME CHANGED DOUNREAY LIMITED CERTIFICATE ISSUED ON 29/11/06
2006-10-24ELRESS386 DISP APP AUDS 13/10/06
2006-10-24ELRESS366A DISP HOLDING AGM 13/10/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080391 Active Licenced property: DOUNREAY DOUNREAY SITE THURSO GB KW14 7TZ;SITES 9-11 SIMPSON OILS LTD ORMLIE INDUSTRIAL ESTATE THURSO ORMLIE INDUSTRIAL ESTATE GB KW14 7QU. Correspondance address: BUILDING D9975/ROOM 8 DOUNREAY BY THURSO CAITHNESS THURSO CAITHNESS GB KW14 7TZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUNREAY SITE RESTORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOUNREAY SITE RESTORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUNREAY SITE RESTORATION LIMITED

Intangible Assets
Patents
We have not found any records of DOUNREAY SITE RESTORATION LIMITED registering or being granted any patents
Domain Names

DOUNREAY SITE RESTORATION LIMITED owns 2 domain names.

dounreayparticles.co.uk   dounreaysiterestorationlimitied.co.uk  

Trademarks
We have not found any records of DOUNREAY SITE RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUNREAY SITE RESTORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOUNREAY SITE RESTORATION LIMITED are:

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Thurston Group large containers 2012/11/20 GBP 18,000,000

Supply and delivery of approx. 4 000 - 5 000 half height ISO containers (HHISO) waste containers for the disposal of low level waste (LLW) from the decommissioning of the Dounreay site.

Corecut Nuclear decommissioning services 2012/10/23 GBP

The scope of the works is for suitably qualified and experienced Contractors to undertake hot/cold cutting techniques to size reduce items for suitable disposal in waste containers or facilities.

Currie & Brown UK Ltd quantity surveying services 2012/07/10 GBP 1,000,000

DSRL requires the services of a suitably qualified and experienced Contractor to provide the following services:

KAEFER C&D Ltd Asbestos removal services 2013/06/03 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

GMR Henderson Builders Ltd Building demolition and wrecking work and earthmoving work 2013/10/11 GBP 20,000,000

Framework Agreement for the provision of building, civils, minor dismantling and demolition services to the Dounreay Site.

A N Technology Limited Electronic equipment 2013/05/14 GBP 750,000

Provision of a Non Destructive Assay System to provide accountancy and traceability of materials.

Mowat Technical & Design Services Limited Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

Canberra UK Limited Nuclear evaluation instruments 2013/02/10 GBP 2,600,000

This work package copmrises of the design, manufacture, factory acceptance, site installation and commissioning of two assay systems for new waste treatment facilities that will be constructed over the Dounreay Shaft and Wet Silo. The systems will allow a radionuclide inventory to be produced for waste packages prior to interim storage and final disposal. The proposed methodology for the assay is to deploy two separate measurement techniques, a gamma measurement system to account for fission and activation products and a neutron interrogation system to provide a direct measurement of fissionable isotopes. The system will comprise a chamber built into the roof of the cells and waste containers will be raised into the assay chamber using a hoist mechanism. The system will include: an active/passive neutron interrogation system; High Resolution Gamma-Ray Spectrometry; A Control system with data logging; Waste container hoist/handling system; Shielding and containment, with access for maintenance and calibration; The ability to weigh the waste container. The scope will also include the design, manufacture, factory acceptance, site installation and commissioning of two gamma dector arrays for the detection of high active items during the waste sorting process with the Shaft and Silo facilities.

Lagan Construction Building demolition and wrecking work and earthmoving work 2013/10/11 GBP 20,000,000

Framework Agreement for the provision of building, civils, minor dismantling and demolition services to the Dounreay Site.

Walischmiller Engineering GmbH Mechanical handling equipment 2014/01/06 GBP 1,000,000

Design and Supply of Remote Handling Equipment.

ONET Technologies UK Ltd decommissioning services 2012/10/23 GBP

The scope of the works is for suitably qualified and experienced Contractors to undertake hot/cold cutting techniques to size reduce items for suitable disposal in waste containers or facilities.

AMEC Nuclear UK Ltd monitoring and control services 2012/04/23 GBP 2,000,000

As per OJEU Notice 2001/S 84-138220.

Northern Asbestos Services Ltd Asbestos removal services 2013/06/03 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

Sweett (UK) Limited quantity surveying services 2012/07/10 GBP 1,000,000

DSRL requires the services of a suitably qualified and experienced Contractor to provide the following services:

SCX Special Projects Ltd Engineering design services for mechanical and electrical installations for buildings 2013/02/10 GBP 3,300,000

This work package comprises of the design, manufacture, factory acceptance, site installation and commissioning of electrically operated overhead travelling crane systems for the retrieval and processing of radioactive waste from the Dounreay Shaft and Silo. The Shaft was constructed as a nominal 4,6 m diameter, 65 m deep hole drilled and blasted from solid rock. The Wet Silo is a sub-surface watertight two compartment reinforced concrete tank. Each compartment is approximately 8,5 m long by 4,9 m wide by 10,5 m deep from ground level. The cranes will be situated within new facilities constructed over the Shaft and Silo. The cranes will deploy a selection of grabs and buckets into the Shaft and Silo to retrieve solid and liquid waste and deliver it to a sorting area. The cranes will also be required to assist with the waste processing operations and the final loading of waste containers. All operations will be under remote operator control and the cranes will include on board CCTV equipment. The crane system will include a range of interchangeable lifting grabs, a tool change interface and tool storage rack. The reach requirements, capacities and system interfaces will be defined in the functional specifications. However, the primary functional requirements of the cranes are to: Retrieve solid and sludge waste; Deploy a sludge retrieval system; Lift processed waste baskets and drums into their final packages; Carry out replacement, maintenance or removal of installed plant and equipment within the waste retrieval and process cell; Facilitate remote recovery after any credible single point failure. The scope will also include all necessary maintenance, recovery systems and spares for the cranes.

Squibb Group Limited Asbestos removal services 2013/06/03 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

Redhill Analysts Limited Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

Graham Construction Ltd waste-treatment plant construction work 2012/05/11 GBP

As per OJEU Notice 2011/S 144-239036.

JGC Engineering & Technical Services Ltd Electrical installation work 2013/06/18 GBP 15,000,000

The Framework Agreement for the Provision of Electrical, Control and Instrument Services is for the following range of activities:

Perma-Fix Environmental Services UK Ltd Mercury 2014/04/14 GBP 1,300,000

The employer is seeking a contractor to provide a solution to safely dispose or recycle mercury waste from the decommissioning and demolition activities of the Dounreay Site.

Morson Projects Limited Decommissioning services 2003/07/08 GBP

Provision of Site Wide Decommissioning Services.

CUT Nuclear UK Ltd decommissioning services 2012/10/23 GBP

The scope of the works is for suitably qualified and experienced Contractors to undertake hot/cold cutting techniques to size reduce items for suitable disposal in waste containers or facilities.

Radwise Limited monitoring and control services 2012/04/23 GBP 54,500,000

As per OJEU Notice 2001/S 84-138220.

Actem UK Ltd. large containers 2012/11/20 GBP 18,000,000

Supply and delivery of approx. 4 000 - 5 000 half height ISO containers (HHISO) waste containers for the disposal of low level waste (LLW) from the decommissioning of the Dounreay site.

MM Miller Building demolition and wrecking work and earthmoving work 2013/10/11 GBP 20,000,000

Framework Agreement for the provision of building, civils, minor dismantling and demolition services to the Dounreay Site.

SSE Contracting Limited Electrical installation work 2013/06/18 GBP 15,000,000

The Framework Agreement for the Provision of Electrical, Control and Instrument Services is for the following range of activities:

BNS Nuclear Services Limited Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

James Fisher Nuclear Ltd Remote-control equipment 2013/03/15 GBP 5,000,000

This work package comprises of the design, manufacture, factory acceptance, site installation and commissioning remotely operated vehicles to assist with the retrieval and processing of radioactive waste from the Dounreay Shaft and Wet Silo.

Enisca Ltd Electrical installation work 2013/06/18 GBP 15,000,000

The Framework Agreement for the Provision of Electrical, Control and Instrument Services is for the following range of activities:

JGC Engineering and Technical Services Ltd engineering services 2012/11/16

PFR Alkali Metal Residues Removal Provision of Equipment.

DSM Demolition Limited Asbestos removal services 2013/6/3 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

NATAS Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

JGC Engineering & Technical Services Ltd large containers 2012/11/20 GBP 18,000,000

Supply and delivery of approx. 4 000 - 5 000 half height ISO containers (HHISO) waste containers for the disposal of low level waste (LLW) from the decommissioning of the Dounreay site.

Shield On-Site Services Limited Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

Soil Engineering (a trading name of Vinci Construction UK Limited) ground investigation work 2012/01/01 GBP 1,000,000

This contract is for a suitably qualified and experienced Contractor to provide labour and plant to undertake the drilling of boreholes, decommissioning of boreholes and land investigation of floor slabs and in ground structures by trial pits or other relevant techniques.

John Gunn & Sons Building demolition and wrecking work and earthmoving work 2013/10/11 GBP 20,000,000

Framework Agreement for the provision of building, civils, minor dismantling and demolition services to the Dounreay Site.

JGC Engineering & Technical Services Ltd Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

Long O'Donnell Associates Ltd quantity surveying services 2012/07/10 GBP 1,000,000

DSRL requires the services of a suitably qualified and experienced Contractor to provide the following services:

NATAS Highlands Ltd Health and safety consultancy services 2012/12/01 GBP 1,000,000

The scope of the contract consists of the provision of certified competent persons (asbestos) to be recognised as DSRL's technical expert in all issues regarding asbestos and to support DSRL's central asbestos management team.

James Fisher Nuclear Limited monitoring and control services 2012/04/23 GBP 2,000,000

As per OJEU Notice 2001/S 84-138220.

Nuvia Limited Decommissioning services 2013/07/08 GBP

Provision of Site Wide Decommissioning Services.

Creagh Concrete Products Ltd Large containers 2013/12/13 GBP 18,000,000

DSRL has a requirement for a Supplier to manufacture and supply an estimated 4,000 Concrete HHISO Containers over a period of ten years. The Concrete HHISO Containers will be used to package up to 35 tonne of Low Level Waste from decontamination and demolition of buildings and shall have a 14.7 cubic internal volume. The Concrete HHISO Containers will be filled with grout and transported via forklift to an offsite storage location. A fully grouted container is expected to weigh up to 48 tonne and will not be transported on the public highways.

Gleeds Energy Ltd quantity surveying services 2012/07/10 GBP 1,000,000

DSRL requires the services of a suitably qualified and experienced Contractor to provide the following services:

Pentland Construction Building demolition and wrecking work and earthmoving work 2013/10/11 GBP 20,000,000

Framework Agreement for the provision of building, civils, minor dismantling and demolition services to the Dounreay Site.

Sureclean Ltd Asbestos removal services 2013/6/3 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

G & A Barnie Group Electrical installation work 2013/06/18 GBP 15,000,000

The Framework Agreement for the Provision of Electrical, Control and Instrument Services is for the following range of activities:

Aquila Nuclear Engineering Limited Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

Erith Contractors Limited Asbestos removal services 2013/6/3 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

Nuclear Decommissioning Services Limited Decommissioning services 2013/07/08 GBP

Provision of Site Wide Decommissioning Services.

Jacobs Engineering UK Ltd safety consultancy services 2012/11/16

PFR Alkali Metal Residues Removal Safety and Environmental Consultancy.

Matom Ltd monitoring and control services 2012/04/23 GBP 54,500,000

As per OJEU Notice 2001/S 84-138220.

Oxford Technologies Ltd Access platforms 2013/09/02 GBP

This work package comprises of the design, manufacture, factory acceptance, site installation and commissioning a remotely operated system to assist with the retrieval of radioactive waste from the Dounreay Shaft.

BNS Nuclear Services Ltd recruitment services 2012/11/16

PFR Alkali Metal Residues Removal Process Operations and Design.

Gows Lybster Limited Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

JGC Engineering & Technical Services Ltd decommissioning services 2012/10/23 GBP

The scope of the works is for suitably qualified and experienced Contractors to undertake hot/cold cutting techniques to size reduce items for suitable disposal in waste containers or facilities.

Deltawaite Limited Nuclear, biological, chemical and radiological protection equipment 2013/05/09 GBP 6,000,000

Provision of a modern one-piece suit design (tried & tested / ‘off the peg') appropriate for single use which affords the wearer a high level of protection and user comfort. The one-piece suit must be of sufficient quality, materials and workmanship to meet the rigours of the intended duty without failure. Design attributes to include :

Redhall Nuclear Ltd Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

Nuvia Limited monitoring and control services 2012/04/23 GBP 54,500,000

As per OJEU Notice 2001/S 84-138220.

Shield On-Site Services Ltd Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

BD Nuclear Ltd decommissioning services 2012/10/23 GBP

The scope of the works is for suitably qualified and experienced Contractors to undertake hot/cold cutting techniques to size reduce items for suitable disposal in waste containers or facilities.

Environmental Scientifics Group Ltd laboratory services 2012/10/31 GBP

The scope of the services required is for the provision of chemical and radiological analysis of samples of water, aqueous waste, soil, rock and demolition rubble including concrete and masonry, associated with contaminated land and decommissioning on a nuclear-licensed site. The appointed laboratory will be expected to arrange suitable licensed transport for samples and returned material, including radioactive samples, from Dounreay to the laboratory location and vice versa. The range of analytical methods required (including specific determinands and limits of detection) will be listed in detail in the Tender Documentation. However, nothing is anticipated which falls out of the range of methods and analytes that laboratories would expect to provide for the analysis of ground water and materials for chemical and radiological analysis, necessary for environmental restoration considerations. Subcontracting arrangements for certain analysis suites may be acceptable as long as the terms and conditions of service are maintained; in particular UKAS ISO 17025 accreditation is a key requirement.

Outgoings
Business Rates/Property Tax
No properties were found where DOUNREAY SITE RESTORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOUNREAY SITE RESTORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0086090010Containers with an anti-radiation lead covering, for the transport of radioactive materials [Euratom]
2018-11-0090158080
2018-11-0090158080
2018-08-0084189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2018-08-0084189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2018-06-0085285299
2018-06-0085285299
2018-05-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2018-05-0086090010Containers with an anti-radiation lead covering, for the transport of radioactive materials [Euratom]
2018-01-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2016-09-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2016-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-08-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2016-06-0073102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2016-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-06-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2016-05-0084109000Parts of hydraulic turbines and water wheels incl. regulators
2016-04-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2016-04-0073102199Cans of iron or steel, of a capacity of < 50 l, which are to be closed by soldering or crimping, of a wall thickness of >= 0,5 mm (excl. cans for compressed or liquefied gas, and cans of a kind used for preserving food and drink)
2016-03-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-09-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2015-04-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2015-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2015-02-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-02-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2015-02-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-02-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-02-0090309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2014-11-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2014-09-0129420000Separate chemically defined organic compounds, n.e.s.
2014-09-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2014-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-08-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2014-07-0129420000Separate chemically defined organic compounds, n.e.s.
2014-07-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2014-06-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2014-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-01-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-09-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-08-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-07-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-03-0190309020Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s.
2013-02-0173101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUNREAY SITE RESTORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUNREAY SITE RESTORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KW14 7TZ