Broughty Ferry
Dundee
DD5 3TN
Scotland
Director Name | Mr John Philip Roy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 3 - 6 Airways Industrial Estate, Pitmedden Road Dyce Aberdeen AB21 0DT Scotland |
Director Name | Mr Leonard George Robertson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 - 6 Airways Industrial Estate, Pitmedden Ro Dyce Aberdeen AB21 0DT Scotland |
Director Name | Mr Ryan Sharp |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norco House Units 3-6 Pitmedden Road Dyce Aberdeen AB21 0DT Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Stephen William Park |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Coach House 7 Gordon Grove Ellon Aberdeenshire AB41 9AS Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Secretary Name | Claire Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 26 June 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 | 01 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Netherley Stonehaven AB39 3QR Scotland |
Director Name | Mrs Linda Isabel McCombie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years after company formation) |
Appointment Duration | 3 years (resigned 14 September 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 - 6 Airways Industrial Estate, Pitmedden Ro Dyce Aberdeen AB21 0DT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 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 |
480k at £0.1 | Blackadders Nominees LTD 32.00% Ordinary B |
---|---|
420k at £0.1 | Blackadders Nominees LTD 28.00% Ordinary D |
300k at £0.1 | Blackadders Nominees LTD 20.00% Ordinary A |
300k at £0.1 | Blackadders Nominees LTD 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,609,576 |
Gross Profit | £2,885,496 |
Net Worth | £2,203,491 |
Cash | £432 |
Current Liabilities | £2,882,836 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
18 December 2018 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 29 September 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 29 September 2018 (15 pages) |
21 December 2018 | Registration of charge SC2351980003, created on 18 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC2351980004, created on 18 December 2018 (8 pages) |
30 August 2018 | Cessation of Blackadders Nominees as a person with significant control on 12 March 2018 (1 page) |
30 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
30 August 2018 | Notification of Ian Robert Sharp as a person with significant control on 12 March 2018 (2 pages) |
14 August 2018 | Appointment of Mr Ryan Sharp as a director on 31 July 2018 (2 pages) |
25 July 2018 | Accounts for a small company made up to 29 September 2017 (14 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Cancellation of shares. Statement of capital on 26 June 2018
|
5 July 2018 | Termination of appointment of Walter Tombleson as a director on 26 June 2018 (1 page) |
27 September 2017 | Termination of appointment of Linda Isabel Mccombie as a director on 14 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Linda Isabel Mccombie as a director on 14 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 29 September 2016 (13 pages) |
7 July 2017 | Accounts for a small company made up to 29 September 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
27 June 2016 | Full accounts made up to 29 September 2015 (26 pages) |
27 June 2016 | Full accounts made up to 29 September 2015 (26 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Full accounts made up to 29 September 2014 (23 pages) |
1 July 2015 | Full accounts made up to 29 September 2014 (23 pages) |
1 October 2014 | Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leonard George Robertson as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Linda Isabel Mccombie as a director on 1 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 July 2014 | Full accounts made up to 29 September 2013 (24 pages) |
1 July 2014 | Full accounts made up to 29 September 2013 (24 pages) |
16 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered 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 2013 | Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Blackadders Llp on 1 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered 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 2013 | Resolutions
|
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Resolutions
|
3 July 2013 | Accounts for a small company made up to 29 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 29 September 2012 (7 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 | Appointment of Blackadders Llp as a secretary (2 pages) |
14 May 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 May 2013 (1 page) |
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 on 14 May 2013 (1 page) |
25 April 2013 | Appointment of Mr John Philip Roy as a director (2 pages) |
25 April 2013 | Appointment of Mr John Philip Roy as a director (2 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 29 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 29 September 2011 (8 pages) |
8 February 2012 | Termination of appointment of Stephen Park as a director (2 pages) |
8 February 2012 | Termination of appointment of Stephen Park as a director (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 29 September 2010 (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 29 September 2010 (9 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
6 January 2011 | Alterations to floating charge 2 (6 pages) |
6 January 2011 | Alterations to floating charge 2 (6 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 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) |
18 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
28 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Director appointed andrew martin mccarle (2 pages) |
2 September 2009 | Director appointed andrew martin mccarle (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
21 June 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
21 June 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
9 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (3 pages) |
25 April 2006 | New secretary appointed (3 pages) |
23 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
23 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
10 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
11 June 2004 | Accounts for a medium company made up to 30 September 2003 (12 pages) |
11 June 2004 | Accounts for a medium company made up to 30 September 2003 (12 pages) |
12 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
12 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
9 April 2003 | Company name changed mountwest 429 LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed mountwest 429 LIMITED\certificate issued on 09/04/03 (2 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
20 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Ad 10/12/02--------- £ si [email protected]=135000 £ ic 15000/150000 (2 pages) |
13 December 2002 | Ad 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 2002 | Ad 12/11/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
9 December 2002 | Ad 12/11/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
26 November 2002 | S-div 12/11/02 (2 pages) |
26 November 2002 | S-div 12/11/02 (2 pages) |
25 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
25 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |