UKBizDB.co.uk

NORSON ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norson Engineering Limited. The company was founded 26 years ago and was given the registration number SC183386. The firm's registered office is in ABERDEEN. You can find them at 12-16 Albyn Place, , Aberdeen, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:NORSON ENGINEERING LIMITED
Company Number:SC183386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12-16 Albyn Place, Aberdeen, Scotland, AB10 1PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director01 January 2020Active
6, Willowtree Way, Banchory, AB31 5JQ

Director14 May 2007Active
5 Grant Road, Banchory, AB31 5UW

Director14 May 2007Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Secretary05 July 2018Active
7 Greenfield Street, Glasgow, G51 3PW

Secretary09 June 2004Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary27 February 1998Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary23 January 2013Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary27 February 1998Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Cumbrae, Watson Street, Banchory, AB31 5UB

Director27 February 1998Active
Inneshewen House, Dess, Aboyne, Scotland, AB34 5BH

Director13 April 2010Active
The Stables, Straloch, Newmachar, Scotland, AB21 0RW

Director13 April 2010Active
7 Greenfield Street, Glasgow, G51 3PW

Director27 February 1998Active
10 Overlee Road, Clarkston, Glasgow, G76 8BU

Director27 February 1998Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director27 February 1998Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director18 December 2019Active
Windyridge House, Station Brae, Peterculter, AB14 0PX

Director11 May 2007Active
65c, Rubislaw Den South, Aberdeen, AB15 4BA

Director14 May 2007Active

People with Significant Control

Norson Group Limited
Notified on:27 February 2019
Status:Active
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.