Company NameNor Contracts Ltd
DirectorsOmid Najafian and Reza Najafian
Company StatusActive
Company NumberSC717630
CategoryPrivate Limited Company
Incorporation Date14 December 2021(2 years, 3 months ago)
Previous NamesStaffscanner (SP) Ltd and Nor Contracts Ltd Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Omid Najafian
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Reza Najafian
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address125 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 January 2023Company name changed nor contracts LTD LTD\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
26 January 2023Confirmation statement made on 13 December 2022 with updates (3 pages)
25 January 2023Registered office address changed from 93 West Regent Street Glasgow G2 2BA Scotland to 125 West Regent Street Glasgow G2 2SD on 25 January 2023 (1 page)
25 January 2023Company name changed staffscanner (sp) LTD\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
(3 pages)
14 December 2021Incorporation
Statement of capital on 2021-12-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)