Company NameNorse Limited
DirectorsWilliam Charles Strachan and Andrew Strachan
Company StatusActive
Company NumberSC088781
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 9 months ago)
Previous NameCornard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Charles Strachan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Friarsfield Way
Cults
Aberdeen
AB15 9LZ
Scotland
Director NameMr Andrew Strachan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2003(18 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Friarsfield Way
Cults
Aberdeen
AB15 9LZ
Scotland
Secretary NameMr Andrew Strachan
NationalityBritish
StatusCurrent
Appointed18 January 2003(18 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Friarsfield Way
Cults
Aberdeen
AB15 9LZ
Scotland
Director NameMargaret Ann Strachan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 January 2003)
RoleSecretary
Correspondence Address2 Beechwood Place
Westhill
Aberdeenshire
AB32 6YF
Scotland
Secretary NameMargaret Ann Strachan
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 January 2003)
RoleSecretary
Correspondence Address2 Beechwood Place
Westhill
Aberdeenshire
AB32 6YF
Scotland

Contact

Websitenorse.co.uk
Email address[email protected]
Telephone01224 828300
Telephone regionAberdeen

Location

Registered AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,682,937
Net Worth£3,451,512
Cash£633,839
Current Liabilities£1,721,686

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

17 May 2019Delivered on: 23 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 August 1985Delivered on: 10 September 1985
Satisfied on: 16 June 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the north sea group of companies LTD and or others.
Particulars: The balances at credit of any amount held by the bank of scotland in the house of the company.
Fully Satisfied
11 July 1985Delivered on: 22 July 1985
Satisfied on: 22 June 1987
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

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Registration of charge SC0887810003, created on 17 May 2019 (17 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Full accounts made up to 31 March 2017 (23 pages)
31 December 2017Full accounts made up to 31 March 2017 (23 pages)
4 April 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
4 April 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2016Accounts for a medium company made up to 31 March 2015 (23 pages)
1 February 2016Accounts for a medium company made up to 31 March 2015 (23 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
9 February 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
9 February 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
2 January 2015Director's details changed for Mr William Charles Strachan on 28 April 2014 (2 pages)
2 January 2015Secretary's details changed for Mr Andrew Strachan on 28 April 2014 (1 page)
2 January 2015Secretary's details changed for Mr Andrew Strachan on 28 April 2014 (1 page)
2 January 2015Director's details changed for Mr Andrew Strachan on 28 April 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(5 pages)
2 January 2015Director's details changed for Mr William Charles Strachan on 28 April 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(5 pages)
2 January 2015Director's details changed for Mr Andrew Strachan on 28 April 2014 (2 pages)
3 February 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
3 February 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
30 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
30 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
6 February 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
4 January 2012Secretary's details changed for Mr Andrew Strachan on 31 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mr Andrew Strachan on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Andrew Strachan on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Andrew Strachan on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
28 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Charles Strachan on 31 December 2009 (2 pages)
9 February 2010Director's details changed for William Charles Strachan on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Andrew Strachan on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Andrew Strachan on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 January 2009Director and secretary's change of particulars / andrew strachan / 21/07/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / andrew strachan / 21/07/2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
29 March 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
26 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Registered office changed on 27/10/95 from: ground floor,seatronics house UNIT4,denmore ind.estate denmore road,bridge of don aberdeen,AB23 8JW (1 page)
27 October 1995Registered office changed on 27/10/95 from: ground floor,seatronics house UNIT4,denmore ind.estate denmore road,bridge of don aberdeen,AB23 8JW (1 page)
2 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)