UKBizDB.co.uk

NORSON GROUP LIMITED

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

This company is commonly known as Norson Group Limited. The company was founded 27 years ago and was given the registration number SC166753. The firm's registered office is in ABERDEEN. You can find them at 12-16 Albyn Place, , Aberdeen, . This company's SIC code is 25620 - Machining.

Company Information

Name:NORSON GROUP LIMITED
Company Number:SC166753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25620 - Machining

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
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 July 1996Active
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 Secretary19 July 1996Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

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

Director19 July 1996Active
Inneshewen House, Dess, Aboyne, Scotland, AB34 5BH

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

Director13 April 2010Active
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP

Director13 February 2001Active
Dunreggan 43 Slug Road, Stonehaven, AB39 2DU

Director01 September 2003Active
82 Beaconsfield Place, Aberdeen, AB15 4AJ

Director05 August 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director02 July 1996Active
7 Greenfield Street, Glasgow, G51 3PW

Director19 July 1996Active
10 Overlee Road, Clarkston, Glasgow, G76 8BU

Director19 July 1996Active
Belmont House Belmont Brae, Stonehaven, AB3 2DD

Director01 January 1997Active
Enermech Hosue, Howes Road, Aberdeen, Scotland, AB16 7AG

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

Director17 April 2007Active
65c, Rubislaw Den South, Aberdeen, AB15 4BA

Director14 May 2007Active

People with Significant Control

Halifax Share Dealing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity House, Trinity Road, Halifax, England, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Norson Holdings Limited
Notified on:06 April 2016
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

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

Termination secretary 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
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.