Company NameNorrie Moore Ltd
DirectorsLindsey Fiona Devine and Kerrie Boyd
Company StatusActive
Company NumberSC417526
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Lindsey Fiona Devine
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOffice 11, Muirfield Business Centre South Muirhea
Cumbernauld
Glasgow
G67 1AX
Scotland
Director NameMrs Kerrie Boyd
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOffice 11, Muirfield Business Centre South Muirhea
Cumbernauld
Glasgow
G67 1AX
Scotland
Director NameMr Norman William Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Beaumont Gate
Glasgow
G12 9ED
Scotland

Contact

Websitewww.lawyerlocator.co.uk
Telephone0800 6524881
Telephone regionFreephone

Location

Registered AddressOffice 11, Muirfield Business Centre South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

6 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Registered office address changed from 18 Beaumont Gate Glasgow G12 9ED to 21 Honeywell Drive Glasgow G33 6GG on 30 August 2019 (1 page)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10
(3 pages)
6 February 2017Appointment of Mrs Lindsey Fiona Devine as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mrs Lindsey Fiona Devine as a director on 3 February 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)