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.
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 | : |
|
Registered Address | : | 12-16 Albyn Place, Aberdeen, Scotland, AB10 1PS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 01 January 2020 | Active |
6, Willowtree Way, Banchory, AB31 5JQ | Director | 14 May 2007 | Active |
5 Grant Road, Banchory, AB31 5UW | Director | 14 May 2007 | Active |
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Secretary | 05 July 2018 | Active |
7 Greenfield Street, Glasgow, G51 3PW | Secretary | 09 June 2004 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 27 February 1998 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 23 January 2013 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 27 February 1998 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Cumbrae, Watson Street, Banchory, AB31 5UB | Director | 27 February 1998 | Active |
Inneshewen House, Dess, Aboyne, Scotland, AB34 5BH | Director | 13 April 2010 | Active |
The Stables, Straloch, Newmachar, Scotland, AB21 0RW | Director | 13 April 2010 | Active |
7 Greenfield Street, Glasgow, G51 3PW | Director | 27 February 1998 | Active |
10 Overlee Road, Clarkston, Glasgow, G76 8BU | Director | 27 February 1998 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 27 February 1998 | Active |
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 18 December 2019 | Active |
Windyridge House, Station Brae, Peterculter, AB14 0PX | Director | 11 May 2007 | Active |
65c, Rubislaw Den South, Aberdeen, AB15 4BA | Director | 14 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-09 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.