Company NameNorscot Truck And Van Limited
Company StatusActive
Company NumberSC079951
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDawn Patricia Barrack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(17 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Park, 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameGeorge Alfred Barrack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(17 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Park, 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameLucy Patricia Barrack
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Park 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameMrs Holly Ann Cowie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSupply Chain Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Park 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameMrs Lucy Patricia Forsyth
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Park 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameAnnette Mary Borthwick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 1999)
RoleHousewife
Correspondence Address35 Forestside Drive
Banchory
Kincardineshire
AB31 3ZG
Scotland
Director NameWilliam Donnan Borthwick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 1999)
RoleChartered Accountant
Correspondence Address35 Forestside Drive
Banchory
Kincardineshire
AB31 3ZG
Scotland
Director NamePatricia Anne Massie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 1999)
RoleHousewife
Correspondence AddressCarmina 66 North Deeside Road
Bieldside
Aberdeen
AB1 9DT
Scotland
Director NameRaymond Willett Massie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 1999)
RoleSales Director
Correspondence AddressCarmina 66 North Deeside Road
Bieldside
Aberdeen
AB1 9DT
Scotland
Secretary NameWilliam Donnan Borthwick
NationalityBritish
StatusResigned
Appointed16 June 1989(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address35 Forestside Drive
Banchory
Kincardineshire
AB31 3ZG
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed01 October 1999(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(25 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2017(35 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.norscot.uk.com

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£29,271,000
Gross Profit£6,152,000
Net Worth£5,359,000
Cash£1,305,000
Current Liabilities£4,384,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

9 December 2013Delivered on: 13 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 1995Delivered on: 17 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 44,bridge of don industrial estate,aberdeen.
Outstanding
21 December 1993Delivered on: 24 December 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between the provost, magistrates and councillors of the royal burgh of inverness and seafield garage (inverness) LTD over ground extending to 1ACRE and 3 decimal on the north side of seafield road, inverness.
Outstanding
5 December 1984Delivered on: 13 December 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 August 1988Delivered on: 22 August 1988
Satisfied on: 27 June 1990
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of bridge of don industrial estate, old machar, aberdeen.
Fully Satisfied
15 August 1988Delivered on: 22 August 1988
Satisfied on: 30 January 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres at woodside road, bridge of don, aberdeen.
Fully Satisfied
13 July 1988Delivered on: 2 August 1988
Satisfied on: 27 June 1990
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 January 1983Delivered on: 18 January 1983
Satisfied on: 5 December 1988
Persons entitled: Daf Trucks Finance (UK) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject of ground known as gauch hill, kintore.
Fully Satisfied

Filing History

17 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 17 November 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (27 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
21 May 2019Full accounts made up to 31 December 2018 (28 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (28 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
26 June 2018Director's details changed for Holly Ann Barrack on 15 April 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 July 2017Notification of G Barrack Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of G Barrack Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 41,450
(8 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 41,450
(8 pages)
17 May 2016Full accounts made up to 31 December 2015 (31 pages)
17 May 2016Full accounts made up to 31 December 2015 (31 pages)
30 November 2015Appointment of Holly Ann Barrack as a director on 23 November 2015 (3 pages)
30 November 2015Appointment of Lucy Patricia Barrack as a director on 23 November 2015 (3 pages)
30 November 2015Appointment of Holly Ann Barrack as a director on 23 November 2015 (3 pages)
30 November 2015Appointment of Lucy Patricia Barrack as a director on 23 November 2015 (3 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 41,450
(6 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 41,450
(6 pages)
17 April 2015Full accounts made up to 31 December 2014 (20 pages)
17 April 2015Full accounts made up to 31 December 2014 (20 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41,450
(6 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41,450
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (20 pages)
21 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 December 2013Registration of charge 0799510008 (21 pages)
13 December 2013Registration of charge 0799510008 (21 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (21 pages)
10 April 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 31 December 2011 (21 pages)
19 March 2012Full accounts made up to 31 December 2011 (21 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (23 pages)
28 March 2011Full accounts made up to 31 December 2010 (23 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
21 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
21 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
29 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
29 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 May 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
10 May 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
26 June 2006Return made up to 16/06/06; full list of members (2 pages)
26 June 2006Return made up to 16/06/06; full list of members (2 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
27 June 2005Return made up to 16/06/05; full list of members (5 pages)
27 June 2005Return made up to 16/06/05; full list of members (5 pages)
27 April 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
27 April 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
23 June 2004Return made up to 16/06/04; full list of members (5 pages)
23 June 2004Return made up to 16/06/04; full list of members (5 pages)
28 April 2004Full accounts made up to 31 December 2003 (15 pages)
28 April 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 16/06/03; full list of members (5 pages)
25 June 2003Return made up to 16/06/03; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Return made up to 16/06/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Return made up to 16/06/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
25 March 2002Full accounts made up to 31 December 2001 (15 pages)
25 March 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
16 May 2001Full accounts made up to 31 December 2000 (15 pages)
16 May 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2000Full accounts made up to 31 December 1999 (18 pages)
3 July 2000Full accounts made up to 31 December 1999 (18 pages)
22 June 2000Return made up to 16/06/00; full list of members (7 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 16/06/00; full list of members (7 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Declaration of assistance for shares acquisition (5 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Declaration of assistance for shares acquisition (5 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Memorandum and Articles of Association (24 pages)
7 October 1999Memorandum and Articles of Association (24 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
21 June 1999Return made up to 16/06/99; full list of members (5 pages)
21 June 1999Return made up to 16/06/99; full list of members (5 pages)
3 March 1999Full accounts made up to 31 December 1998 (17 pages)
3 March 1999Full accounts made up to 31 December 1998 (17 pages)
30 June 1998Return made up to 16/06/98; full list of members (5 pages)
30 June 1998Return made up to 16/06/98; full list of members (5 pages)
17 March 1998Full accounts made up to 31 December 1997 (18 pages)
17 March 1998Full accounts made up to 31 December 1997 (18 pages)
11 July 1997Return made up to 16/06/97; full list of members (7 pages)
11 July 1997Return made up to 16/06/97; full list of members (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (19 pages)
27 June 1997Full accounts made up to 31 December 1996 (19 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 16/06/96; full list of members (8 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 16/06/96; full list of members (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (19 pages)
7 June 1996Full accounts made up to 31 December 1995 (19 pages)
30 January 1996Dec mort/charge * (4 pages)
30 January 1996Dec mort/charge * (4 pages)
17 November 1995Partic of mort/charge * (8 pages)
17 November 1995Partic of mort/charge * (8 pages)
4 July 1995Full accounts made up to 31 December 1994 (19 pages)
4 July 1995Full accounts made up to 31 December 1994 (19 pages)
5 February 1992Memorandum and Articles of Association (13 pages)
5 February 1992Memorandum and Articles of Association (13 pages)
2 September 1982Incorporation (21 pages)
2 September 1982Incorporation (21 pages)