Company NameNorfran Limited
DirectorsStephen Devlin and David Kerr Stirrat
Company StatusActive
Company NumberSC361880
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Previous NameEnsco 278 Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameStephen Devlin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(4 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Meikle Earnock Road
Hamilton
Lanarkshire
ML3 8AE
Scotland
Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(4 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed27 July 2009(4 weeks after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitenorfran.co.uk
Email address[email protected]
Telephone0191 2916000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,413,288
Cash£614,316
Current Liabilities£1,018,580

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

16 December 2010Delivered on: 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 June 2020Group of companies' accounts made up to 30 June 2019 (28 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Notification of David Kerr Stirrat as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of David Kerr Stirrat as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Director's details changed for Stephen Devlin on 1 November 2012 (2 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Director's details changed for Stephen Devlin on 1 November 2012 (2 pages)
4 July 2013Director's details changed for Stephen Devlin on 1 November 2012 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Director's details changed for Stephen Devlin on 1 August 2011 (2 pages)
4 July 2012Director's details changed for Stephen Devlin on 1 August 2011 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Stephen Devlin on 1 August 2011 (2 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 July 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 99
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 99
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 99
(2 pages)
31 July 2009Director appointed stephen devlin (2 pages)
31 July 2009Appointment terminated director deborah almond (1 page)
31 July 2009Appointment terminated director deborah almond (1 page)
31 July 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
31 July 2009Director appointed stephen devlin (2 pages)
31 July 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
31 July 2009Secretary appointed graeme lawrie watt (3 pages)
31 July 2009Director appointed david kerr stirrat (3 pages)
31 July 2009Secretary appointed graeme lawrie watt (3 pages)
31 July 2009Director appointed david kerr stirrat (3 pages)
28 July 2009Registered office changed on 28/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
28 July 2009Registered office changed on 28/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
14 July 2009Company name changed ensco 278 LIMITED\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed ensco 278 LIMITED\certificate issued on 14/07/09 (2 pages)
29 June 2009Incorporation (17 pages)
29 June 2009Incorporation (17 pages)