Company NameAurora Nms Limited
DirectorAlasdair Noble
Company StatusActive
Company NumberSC553783
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 3 months ago)
Previous NameNorthern Marine Services (Scotland) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair Noble
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(5 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMr John Andrew Kennedy Small
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eccles Road
Hunters Quay
Dunoon
Argyll
PA23 8LB
Scotland

Location

Registered AddressUnit 1 Dunnottar House Howe Moss Drive
Dyce
Aberdeen
AB21 0FN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

30 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 January 2024Memorandum and Articles of Association (27 pages)
29 January 2024Confirmation statement made on 9 November 2023 with updates (4 pages)
22 December 2023Registration of charge SC5537830001, created on 21 December 2023 (24 pages)
9 November 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
14 September 2023Company name changed northern marine services (scotland) LTD\certificate issued on 14/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-05
(3 pages)
13 September 2023Appointment of Mr Thomas Adam Smith as a director on 5 September 2023 (2 pages)
13 September 2023Appointment of Mr David Michael Duguid as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Mr Douglas Hunter Duguid as a director on 25 August 2023 (2 pages)
5 September 2023Appointment of Mr Michael Andrew Buchan as a director on 25 August 2023 (2 pages)
5 September 2023Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to Unit 1 Dunnottar House Howe Moss Drive Dyce Aberdeen AB21 0FN on 5 September 2023 (1 page)
5 September 2023Cessation of Alasdair Noble as a person with significant control on 25 August 2023 (1 page)
5 September 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 118,654
(3 pages)
5 September 2023Notification of Aurora Energy Services Limited as a person with significant control on 25 August 2023 (2 pages)
29 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Cessation of John Andrew Kennedy Small as a person with significant control on 31 January 2022 (1 page)
31 January 2022Change of details for Mr Alasdair Noble as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of John Andrew Kennedy Small as a director on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
10 January 2022Appointment of Mr Alasdair Noble as a director on 10 January 2022 (2 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)