Company NameNorco Group Limited
Company StatusActive
Company NumberSC235198
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Martin McCarle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Arbuthnott Loan
Broughty Ferry
Dundee
DD5 3TN
Scotland
Director NameMr John Philip Roy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 3 - 6
Airways Industrial Estate, Pitmedden Road Dyce
Aberdeen
AB21 0DT
Scotland
Director NameMr Leonard George Robertson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 - 6 Airways Industrial Estate, Pitmedden Ro
Dyce
Aberdeen
AB21 0DT
Scotland
Director NameMr Ryan Sharp
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorco House Units 3-6 Pitmedden Road
Dyce
Aberdeen
AB21 0DT
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 February 2013(10 years, 5 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Stephen William Park
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Coach House
7 Gordon Grove
Ellon
Aberdeenshire
AB41 9AS
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Secretary NameClaire Mackay
NationalityBritish
StatusResigned
Appointed20 April 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 7 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 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 9 months after company formation)
Appointment Duration11 years (resigned 26 June 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
Appointed01 June 2007(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Netherley
Stonehaven
AB39 3QR
Scotland
Director NameMrs Linda Isabel McCombie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years after company formation)
Appointment Duration3 years (resigned 14 September 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressUnit 3 - 6 Airways Industrial Estate, Pitmedden Ro
Dyce
Aberdeen
AB21 0DT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 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

480k at £0.1Blackadders Nominees LTD
32.00%
Ordinary B
420k at £0.1Blackadders Nominees LTD
28.00%
Ordinary D
300k at £0.1Blackadders Nominees LTD
20.00%
Ordinary A
300k at £0.1Blackadders Nominees LTD
20.00%
Ordinary C

Financials

Year2014
Turnover£8,609,576
Gross Profit£2,885,496
Net Worth£2,203,491
Cash£432
Current Liabilities£2,882,836

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

18 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC Incorporated Under the Companies Act (Registered Number SC327000), Registered Office, the Mound, Edinburgh EH1 1YZ

Classification: A registered charge
Particulars: All and whole those industrial units known as units 5 and 6 airways industrial estate, pitmedden road, dyce, aberdeen with the solum thereof and ground pertaining thereto being the subjects shown delineated in red and coloured yellow on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, which subjects comprise all and whole those areas of ground with the factory premises erected thereon known as and forming units three to nine inclusive and unit fourteen of the pitmedden road phase ii lying generally to the south west of the public road known as pitmedden road in the parish of dyce and county of aberdeen but that only to the extent of units 5 and 6 of the said pitmedden road phase ii development all as the said subjects are shown delineated in red on the plan annexed and executed as relative to the sub-lease by linmere limited in favour of ian robert sharp, charles collie seivwright, walter tombleson and linda isabel mccombie as trustees of norco batteries (UK) limited retirement benefit scheme dated seventh and fourteenth november and recorded in the general register of sasines for the county of aberdeen on fifth december both months in the year nineteen hundred and ninety four together with a 13.74 one hundredth share pro indiviso (being the share attributable to the foregoing subjects in terms of the aftermentioned deed of conditions) in the areas of ground shown coloured blue on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, which areas are used in common by the proprietors of the said airways industrial estate and which areas are more particularly described in and referred to as the “common subjects” in the schedule of common subjects annexed and executed as relative to the deed of conditions granted by mountleigh group public limited company dated eleventh and recorded in the division of the general register of sasines for the county of aberdeen on twenty ninth, both days of march nineteen hundred and eighty three (which deed of conditions is also registered in the land register of scotland under title number ABN67770).
Outstanding
18 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC Incorporated Under the Companies Act (Registered Number SC327000), Registered Office, the Mound, Edinburgh EH1 1YZ

Classification: A registered charge
Particulars: All and whole units 3 and 4, airways industrial estate, pitmedden road, dyce, aberdeen, AB21 0DT being the whole subjects registered in the land register of scotland under title numbers ABN28747 and ABN67764 respectively.
Outstanding
7 December 2010Delivered on: 14 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 December 2002Delivered on: 23 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 29 September 2019 (12 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 29 September 2018 (15 pages)
21 December 2018Registration of charge SC2351980003, created on 18 December 2018 (7 pages)
21 December 2018Registration of charge SC2351980004, created on 18 December 2018 (8 pages)
30 August 2018Cessation of Blackadders Nominees as a person with significant control on 12 March 2018 (1 page)
30 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
30 August 2018Notification of Ian Robert Sharp as a person with significant control on 12 March 2018 (2 pages)
14 August 2018Appointment of Mr Ryan Sharp as a director on 31 July 2018 (2 pages)
25 July 2018Accounts for a small company made up to 29 September 2017 (14 pages)
18 July 2018Purchase of own shares. (3 pages)
18 July 2018Cancellation of shares. Statement of capital on 26 June 2018
  • GBP 120,000.0
(8 pages)
5 July 2018Termination of appointment of Walter Tombleson as a director on 26 June 2018 (1 page)
27 September 2017Termination of appointment of Linda Isabel Mccombie as a director on 14 September 2017 (1 page)
27 September 2017Termination of appointment of Linda Isabel Mccombie as a director on 14 September 2017 (1 page)
27 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 29 September 2016 (13 pages)
7 July 2017Accounts for a small company made up to 29 September 2016 (13 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 June 2016Full accounts made up to 29 September 2015 (26 pages)
27 June 2016Full accounts made up to 29 September 2015 (26 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150,000
(11 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150,000
(11 pages)
1 July 2015Full accounts made up to 29 September 2014 (23 pages)
1 July 2015Full accounts made up to 29 September 2014 (23 pages)
1 October 2014Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages)
1 October 2014Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 150,000
(9 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 150,000
(9 pages)
1 July 2014Full accounts made up to 29 September 2013 (24 pages)
1 July 2014Full accounts made up to 29 September 2013 (24 pages)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150,000
(9 pages)
16 September 2013Registered office address changed from C/O C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 16 September 2013 (1 page)
16 September 2013Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages)
16 September 2013Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages)
16 September 2013Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150,000
(9 pages)
16 September 2013Registered office address changed from C/O C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 16 September 2013 (1 page)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 26/06/2013
(10 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 26/06/2013
(10 pages)
3 July 2013Accounts for a small company made up to 29 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 29 September 2012 (7 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 2013Appointment of Blackadders Llp as a secretary (2 pages)
14 May 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 May 2013 (1 page)
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 on 14 May 2013 (1 page)
25 April 2013Appointment of Mr John Philip Roy as a director (2 pages)
25 April 2013Appointment of Mr John Philip Roy as a director (2 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 29 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 29 September 2011 (8 pages)
8 February 2012Termination of appointment of Stephen Park as a director (2 pages)
8 February 2012Termination of appointment of Stephen Park as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 29 September 2010 (9 pages)
9 January 2012Total exemption small company accounts made up to 29 September 2010 (9 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
6 January 2011Alterations to floating charge 2 (6 pages)
6 January 2011Alterations to floating charge 2 (6 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 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)
18 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
28 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
2 September 2009Director appointed andrew martin mccarle (2 pages)
2 September 2009Director appointed andrew martin mccarle (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
23 August 2007Return made up to 12/08/07; full list of members (3 pages)
23 August 2007Return made up to 12/08/07; full list of members (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
21 June 2007Accounts for a small company made up to 30 September 2006 (9 pages)
21 June 2007Accounts for a small company made up to 30 September 2006 (9 pages)
9 October 2006Return made up to 12/08/06; full list of members (2 pages)
9 October 2006Return made up to 12/08/06; full list of members (2 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (3 pages)
25 April 2006New secretary appointed (3 pages)
23 September 2005Return made up to 12/08/05; full list of members (5 pages)
23 September 2005Return made up to 12/08/05; full list of members (5 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 October 2004Resolutions
  • RES13 ‐ Sec 320 comp aquire 20/09/04
(1 page)
6 October 2004Resolutions
  • RES13 ‐ Sec 320 comp aquire 20/09/04
(1 page)
10 September 2004Return made up to 12/08/04; full list of members (5 pages)
10 September 2004Return made up to 12/08/04; full list of members (5 pages)
11 June 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
11 June 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
12 August 2003Return made up to 12/08/03; full list of members (5 pages)
12 August 2003Return made up to 12/08/03; full list of members (5 pages)
9 April 2003Company name changed mountwest 429 LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed mountwest 429 LIMITED\certificate issued on 09/04/03 (2 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
20 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2002Ad 10/12/02--------- £ si [email protected]=135000 £ ic 15000/150000 (2 pages)
13 December 2002Ad 10/12/02--------- £ si [email protected]=135000 £ ic 15000/150000 (2 pages)
9 December 2002£ nc 10000/350000 12/11/02 (1 page)
9 December 2002£ nc 10000/350000 12/11/02 (1 page)
9 December 2002Ad 12/11/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Ad 12/11/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages)
26 November 2002S-div 12/11/02 (2 pages)
26 November 2002S-div 12/11/02 (2 pages)
25 November 2002Notice of assignment of name or new name to shares (2 pages)
25 November 2002Notice of assignment of name or new name to shares (2 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)