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.
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 | : |
|
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 |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 July 1996 | 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 | 19 July 1996 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Cumbrae, Watson Street, Banchory, AB31 5UB | Director | 19 July 1996 | 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 |
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP | Director | 13 February 2001 | Active |
Dunreggan 43 Slug Road, Stonehaven, AB39 2DU | Director | 01 September 2003 | Active |
82 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 05 August 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 02 July 1996 | Active |
7 Greenfield Street, Glasgow, G51 3PW | Director | 19 July 1996 | Active |
10 Overlee Road, Clarkston, Glasgow, G76 8BU | Director | 19 July 1996 | Active |
Belmont House Belmont Brae, Stonehaven, AB3 2DD | Director | 01 January 1997 | Active |
Enermech Hosue, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 18 December 2019 | Active |
Windyridge House, Station Brae, Peterculter, AB14 0PX | Director | 17 April 2007 | Active |
65c, Rubislaw Den South, Aberdeen, AB15 4BA | Director | 14 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | 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 | Termination secretary 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 |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.