Company NameNorroenan Properties Limited
DirectorsAaron Bruce Boddy and Mary Carolynn Krueger
Company StatusActive
Company NumberSC259054
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Aaron Bruce Boddy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConziebreck
Sandwick
Stromness
Orkney
KW16 3HZ
Scotland
Director NameMs Mary Carolynn Krueger
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2004(2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConziebreck Sandwick
Stromness
Orkney
KW16 3HZ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameEric Boddy
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2011)
RoleRetired
Correspondence Address73 Riefield Road
Eltham
London
SE9 2RB
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£670,062
Cash£328,764
Current Liabilities£82,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(5 pages)
5 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(5 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 November 2012Termination of appointment of Eric Boddy as a director (1 page)
15 November 2012Termination of appointment of Eric Boddy as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 November 2008Return made up to 11/11/08; full list of members (4 pages)
26 November 2008Return made up to 11/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 November 2007Return made up to 11/11/07; full list of members (3 pages)
26 November 2007Return made up to 11/11/07; full list of members (3 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)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
22 December 2005Return made up to 11/11/05; full list of members (3 pages)
22 December 2005Return made up to 11/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Return made up to 11/11/04; full list of members (6 pages)
30 November 2004Return made up to 11/11/04; full list of members (6 pages)
11 February 2004Ad 12/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 February 2004Ad 12/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
11 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 January 2004Nc inc already adjusted 08/12/03 (1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Nc inc already adjusted 08/12/03 (1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Company name changed ledge 763 LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed ledge 763 LIMITED\certificate issued on 08/12/03 (2 pages)
11 November 2003Incorporation (25 pages)
11 November 2003Incorporation (25 pages)