Company NameNormech Solutions Limited
DirectorKristopher Norrie
Company StatusLiquidation
Company NumberSC355329
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Kristopher Norrie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Braeview
Inverurie
Aberdeenshire
AB51 5RF
Scotland

Location

Registered Address78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Kristopher Norrie
100.00%
Ordinary

Financials

Year2014
Net Worth£120,394
Cash£139,385
Current Liabilities£38,679

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2022 (2 years, 2 months ago)
Next Return Due5 March 2023 (overdue)

Charges

16 April 2015Delivered on: 21 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 58 queens highlands, aberdeen, AB15 4AR, registered in the land register of scotland under title number ABN86981.
Outstanding
26 March 2015Delivered on: 9 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
27 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
21 April 2015Registration of charge SC3553290002, created on 16 April 2015 (5 pages)
21 April 2015Registration of charge SC3553290002, created on 16 April 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Registration of charge SC3553290001, created on 26 March 2015 (19 pages)
9 April 2015Registration of charge SC3553290001, created on 26 March 2015 (19 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(3 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 132E great western road aberdeen AB10 6QE (1 page)
18 May 2009Director's change of particulars / kristopher norrie / 18/05/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 132E great western road aberdeen AB10 6QE (1 page)
18 May 2009Director's change of particulars / kristopher norrie / 18/05/2009 (1 page)
20 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
20 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
19 February 2009Incorporation (15 pages)
19 February 2009Incorporation (15 pages)