Company NameNor-Sea (Holdings) Limited
Company StatusActive
Company NumberSC074446
CategoryPrivate Limited Company
Incorporation Date8 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(14 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRana
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(18 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameGregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Head Works Bath Street
Fraserburgh
AB43 9DY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed20 February 2013(31 years, 10 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJohn Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 September 2000)
RoleFish Merchant
Correspondence Address2 The Den South
Cults
Aberdeen
AB1 9NA
Scotland
Director NameMaurice Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(7 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressLinden Lodge
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameDr Francis Clark
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(14 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2004)
RoleCompany Director
Correspondence AddressDenside,Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameIan Renshaw Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ifc(S) Ltd Bath Street
Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed29 December 1988(7 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 January 2007)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 January 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 703222
Telephone regionAberdeen

Location

Registered AddressKinnaird Head Works
Bath Street
Fraserburgh
AB43 9DY
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,574,681
Current Liabilities£1,700,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

17 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
2 August 2010Delivered on: 5 August 2010
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 May 1981Delivered on: 4 June 1981
Satisfied on: 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
23 August 2019Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
11 October 2016Full accounts made up to 31 March 2016 (14 pages)
11 October 2016Full accounts made up to 31 March 2016 (14 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200,200
(7 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200,200
(7 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
24 December 2014Registration of charge SC0744460003, created on 17 December 2014 (19 pages)
24 December 2014Registration of charge SC0744460003, created on 17 December 2014 (19 pages)
23 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
23 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200,200
(7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200,200
(7 pages)
31 July 2014Full accounts made up to 31 March 2014 (14 pages)
31 July 2014Full accounts made up to 31 March 2014 (14 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,200
(7 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,200
(7 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 March 2012 (15 pages)
6 July 2012Full accounts made up to 31 March 2012 (15 pages)
14 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
24 June 2011Full accounts made up to 31 March 2011 (14 pages)
24 June 2011Full accounts made up to 31 March 2011 (14 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
18 August 2010Secretary's details changed for Paull & Williamsons Llp on 31 March 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
18 August 2010Secretary's details changed for Paull & Williamsons Llp on 31 March 2010 (2 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Full accounts made up to 31 March 2010 (14 pages)
9 July 2010Full accounts made up to 31 March 2010 (14 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
10 September 2009Full accounts made up to 31 March 2009 (14 pages)
10 September 2009Full accounts made up to 31 March 2009 (14 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
26 August 2009Return made up to 15/08/09; full list of members (4 pages)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
9 April 2009Director appointed ian renshaw stewart (3 pages)
9 April 2009Director appointed ian renshaw stewart (3 pages)
7 November 2008Full accounts made up to 31 March 2008 (14 pages)
7 November 2008Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
14 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
14 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
7 September 2007Return made up to 15/08/07; full list of members (6 pages)
7 September 2007Return made up to 15/08/07; full list of members (6 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 34 albyn place aberdeen AB10 1FW (1 page)
14 February 2007Registered office changed on 14/02/07 from: 34 albyn place aberdeen AB10 1FW (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
30 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
30 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
29 November 2006Declaration of assistance for shares acquisition (8 pages)
29 November 2006Declaration of assistance for shares acquisition (7 pages)
29 November 2006Declaration of assistance for shares acquisition (7 pages)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2006Declaration of assistance for shares acquisition (8 pages)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
30 May 2006Director resigned (2 pages)
30 May 2006Director resigned (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
13 September 2005Return made up to 15/08/05; full list of members (3 pages)
13 September 2005Return made up to 15/08/05; full list of members (3 pages)
11 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
11 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
17 May 2005Registered office changed on 17/05/05 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
17 May 2005Registered office changed on 17/05/05 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
30 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
30 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
19 August 2003Return made up to 15/08/03; full list of members (7 pages)
19 August 2003Return made up to 15/08/03; full list of members (7 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
23 August 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2001Return made up to 15/08/01; full list of members (7 pages)
6 September 2001Return made up to 15/08/01; full list of members (7 pages)
9 July 2001Group of companies' accounts made up to 26 March 2001 (21 pages)
9 July 2001Group of companies' accounts made up to 26 March 2001 (21 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000Memorandum and Articles of Association (17 pages)
9 October 2000Memorandum and Articles of Association (17 pages)
9 October 2000Accounting reference date extended from 04/10/00 to 31/03/01 (1 page)
9 October 2000Accounting reference date extended from 04/10/00 to 31/03/01 (1 page)
9 October 2000New director appointed (3 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000New director appointed (3 pages)
16 August 2000Return made up to 15/08/00; full list of members (7 pages)
16 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 March 2000Full group accounts made up to 28 September 1999 (21 pages)
23 March 2000Full group accounts made up to 28 September 1999 (21 pages)
8 December 1999Full group accounts made up to 28 September 1998 (22 pages)
8 December 1999Full group accounts made up to 28 September 1998 (22 pages)
14 September 1999Return made up to 15/08/99; full list of members (8 pages)
14 September 1999Return made up to 15/08/99; full list of members (8 pages)
25 August 1998Return made up to 15/08/98; full list of members (8 pages)
25 August 1998Return made up to 15/08/98; full list of members (8 pages)
1 April 1998Accounts made up to 27 September 1997 (9 pages)
1 April 1998Accounts made up to 27 September 1997 (9 pages)
24 October 1997Return made up to 15/08/97; no change of members (7 pages)
24 October 1997Return made up to 15/08/97; no change of members (7 pages)
21 April 1997Accounts made up to 28 September 1996 (10 pages)
21 April 1997Accounts made up to 28 September 1996 (10 pages)
12 November 1996Return made up to 15/08/96; no change of members (6 pages)
12 November 1996Return made up to 15/08/96; no change of members (6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
31 October 1996Memorandum and Articles of Association (9 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1996Memorandum and Articles of Association (9 pages)
16 October 1996Auditor's resignation (1 page)
16 October 1996Ad 21/12/95--------- £ si 100100@1=100100 £ ic 97972/198072 (2 pages)
16 October 1996Auditor's resignation (1 page)
16 October 1996£ nc 275000/550000 21/12/95 (1 page)
16 October 1996Ad 21/12/95--------- £ si 100100@1=100100 £ ic 97972/198072 (2 pages)
16 October 1996£ nc 275000/550000 21/12/95 (1 page)
23 April 1996Accounts for a small company made up to 29 September 1995 (9 pages)
23 April 1996Accounts for a small company made up to 29 September 1995 (9 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
8 August 1995Return made up to 15/08/95; full list of members (14 pages)
8 August 1995Return made up to 15/08/95; full list of members (14 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 July 1985Accounts made up to 1 October 1982 (4 pages)
22 July 1985Accounts made up to 1 October 1982 (4 pages)
22 July 1985Accounts made up to 1 October 1982 (4 pages)
1 July 1981Company name changed\certificate issued on 01/07/81 (3 pages)
1 July 1981Company name changed\certificate issued on 01/07/81 (3 pages)
26 June 1981Memorandum of association (5 pages)
26 June 1981Memorandum of association (5 pages)
8 April 1981Certificate of incorporation (1 page)
8 April 1981Certificate of incorporation (1 page)