Dyce
Aberdeen
AB21 0DT
Scotland
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Mr Stephen William Park |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Coach House 7 Gordon Grove Ellon Aberdeenshire AB41 9AS Scotland |
Secretary Name | Claire Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 36 Clova Park Kingswells Aberdeen Aberdeenshire AB15 8TH Scotland |
Director Name | Walter Tombleson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Grandholm Grove Bridge Of Don Aberdeen AB22 8AX Scotland |
Director Name | Mr Ian Robert Sharp |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Netherley By Stonehaven AB39 3QR Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | NPM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Norco Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2006) |
Correspondence Address | Kettock Lodge, Campus 2, Aberdeen Sc Ience & Technology Pk, Balgownie Dri Aberdeen AB22 8GU Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2013) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | norcoenergy.com |
---|---|
Telephone | 01224 729221 |
Telephone region | Aberdeen |
Registered Address | Norco House Units 3-6 Pitmedden Road Dyce Aberdeen AB21 0DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Norco Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 August 2018 | Termination of appointment of Walter Tombleson as a director on 27 July 2018 (1 page) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 21 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Blackadders Llp on 1 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 May 2013 | Appointment of Blackadders Llp as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
14 May 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
14 May 2013 | Appointment of Blackadders Llp as a secretary (2 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 March 2012 | Company name changed norco power systems LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Company name changed norco power systems LIMITED\certificate issued on 08/03/12
|
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
18 December 2009 | Termination of appointment of Stephen Park as a director (2 pages) |
18 December 2009 | Appointment of Ian Robert Sharp as a director (3 pages) |
18 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
18 December 2009 | Appointment of Walter Tombleson as a director (3 pages) |
18 December 2009 | Appointment of Walter Tombleson as a director (3 pages) |
18 December 2009 | Appointment of Ian Robert Sharp as a director (3 pages) |
18 December 2009 | Termination of appointment of Stephen Park as a director (2 pages) |
18 December 2009 | Termination of appointment of Claire Mackay as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Claire Mackay as a secretary (2 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 December 2008 | Return made up to 17/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 17/10/08; full list of members (5 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 October 2007 | Return made up to 17/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 17/10/07; no change of members (6 pages) |
13 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 May 2006 | New secretary appointed (3 pages) |
24 May 2006 | New secretary appointed (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
25 October 2005 | New secretary appointed (3 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (3 pages) |
25 October 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: the coach house, 7 gordon grove ellon aberdeenshire AB41 9AS (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: the coach house, 7 gordon grove ellon aberdeenshire AB41 9AS (1 page) |
5 January 2005 | Return made up to 17/10/04; full list of members (6 pages) |
5 January 2005 | Return made up to 17/10/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 34 albyn place aberdeen AB10 1FW (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 34 albyn place aberdeen AB10 1FW (1 page) |
17 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 17/10/02; full list of members (5 pages) |
12 March 2003 | Return made up to 17/10/02; full list of members (5 pages) |
6 March 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
24 October 2001 | Company name changed mountwest 373 LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed mountwest 373 LIMITED\certificate issued on 24/10/01 (2 pages) |
17 October 2001 | Incorporation (16 pages) |
17 October 2001 | Incorporation (16 pages) |