Company NameNorcox Solutions Limited
DirectorMichael Norrie
Company StatusActive
Company NumberSC495012
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Michael Norrie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Corbie Wood
Dundee
DD4 9RQ
Scotland

Contact

Telephone01382 339076
Telephone regionDundee

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Norrie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
10 January 2024Director's details changed for Mr Michael Norrie on 9 January 2024 (2 pages)
10 January 2024Change of details for Mr Michael Norrie as a person with significant control on 9 January 2024 (2 pages)
29 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(35 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(35 pages)