Company NameNorco Energy Limited
DirectorRyan Sharp
Company StatusActive
Company NumberSC224324
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 5 months ago)
Previous NameNorco Power Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan Sharp
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorco House Pitmedden Road
Dyce
Aberdeen
AB21 0DT
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 February 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr Stephen William Park
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 06 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Coach House
7 Gordon Grove
Ellon
Aberdeenshire
AB41 9AS
Scotland
Secretary NameClaire Mackay
NationalityBritish
StatusResigned
Appointed22 May 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address36 Clova Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8TH
Scotland
Director NameWalter Tombleson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Grandholm Grove
Bridge Of Don
Aberdeen
AB22 8AX
Scotland
Director NameMr Ian Robert Sharp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Netherley
By Stonehaven
AB39 3QR
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameNPM Investments Limited (Corporation)
StatusResigned
Appointed29 April 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameNorco Group Limited (Corporation)
StatusResigned
Appointed30 September 2005(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2006)
Correspondence AddressKettock Lodge, Campus 2, Aberdeen Sc
Ience & Technology Pk, Balgownie Dri
Aberdeen
AB22 8GU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2013)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitenorcoenergy.com
Telephone01224 729221
Telephone regionAberdeen

Location

Registered AddressNorco House Units 3-6 Pitmedden Road
Dyce
Aberdeen
AB21 0DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Norco Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 August 2018Termination of appointment of Walter Tombleson as a director on 27 July 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages)
21 October 2013Registered office address changed from C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 21 October 2013 (1 page)
21 October 2013Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages)
21 October 2013Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages)
21 October 2013Registered office address changed from C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 21 October 2013 (1 page)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 May 2013Appointment of Blackadders Llp as a secretary (2 pages)
14 May 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
14 May 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
14 May 2013Appointment of Blackadders Llp as a secretary (2 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 March 2012Company name changed norco power systems LIMITED\certificate issued on 08/03/12
  • CONNOT ‐
(4 pages)
8 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
8 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(1 page)
8 March 2012Company name changed norco power systems LIMITED\certificate issued on 08/03/12
  • CONNOT ‐
(4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 February 2012Registered office address changed from Unit a, Kettock Lodge, Campus 2 Aberdeen Science & Technology Park, Balgownie Road Bridge of Don, Aberdeen AB228GU on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Unit a, Kettock Lodge, Campus 2 Aberdeen Science & Technology Park, Balgownie Road Bridge of Don, Aberdeen AB228GU on 15 February 2012 (1 page)
15 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
18 December 2009Termination of appointment of Stephen Park as a director (2 pages)
18 December 2009Appointment of Ian Robert Sharp as a director (3 pages)
18 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
18 December 2009Appointment of Walter Tombleson as a director (3 pages)
18 December 2009Appointment of Walter Tombleson as a director (3 pages)
18 December 2009Appointment of Ian Robert Sharp as a director (3 pages)
18 December 2009Termination of appointment of Stephen Park as a director (2 pages)
18 December 2009Termination of appointment of Claire Mackay as a secretary (2 pages)
18 December 2009Termination of appointment of Claire Mackay as a secretary (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 December 2008Return made up to 17/10/08; full list of members (5 pages)
9 December 2008Return made up to 17/10/08; full list of members (5 pages)
16 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Return made up to 17/10/07; no change of members (6 pages)
25 October 2007Return made up to 17/10/07; no change of members (6 pages)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 May 2006New secretary appointed (3 pages)
24 May 2006New secretary appointed (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
31 October 2005Return made up to 17/10/05; full list of members (6 pages)
31 October 2005Return made up to 17/10/05; full list of members (6 pages)
25 October 2005New secretary appointed (3 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (3 pages)
25 October 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: the coach house, 7 gordon grove ellon aberdeenshire AB41 9AS (1 page)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 January 2005Registered office changed on 10/01/05 from: the coach house, 7 gordon grove ellon aberdeenshire AB41 9AS (1 page)
5 January 2005Return made up to 17/10/04; full list of members (6 pages)
5 January 2005Return made up to 17/10/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 34 albyn place aberdeen AB10 1FW (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 34 albyn place aberdeen AB10 1FW (1 page)
17 November 2003Return made up to 17/10/03; full list of members (5 pages)
17 November 2003Return made up to 17/10/03; full list of members (5 pages)
7 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 17/10/02; full list of members (5 pages)
12 March 2003Return made up to 17/10/02; full list of members (5 pages)
6 March 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
6 March 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
24 October 2001Company name changed mountwest 373 LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed mountwest 373 LIMITED\certificate issued on 24/10/01 (2 pages)
17 October 2001Incorporation (16 pages)
17 October 2001Incorporation (16 pages)