Advanced company searchLink opens in new window

NORSON GROUP LIMITED

Company number SC166753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 PSC05 Change of details for Norson Holdings Limited as a person with significant control on 10 July 2018
09 Jul 2018 AP03 Appointment of Michael Andrew Buchan as a secretary on 5 July 2018
09 Jul 2018 TM02 Termination of appointment of Burness Paull Llp as a secretary on 16 March 2018
09 Jul 2018 AD01 Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to 12-16 Albyn Place Aberdeen AB10 1PS on 9 July 2018
25 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
19 Jan 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AA Full accounts made up to 31 December 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 968,183
22 Dec 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 968,183
02 Jul 2014 CH01 Director's details changed for Michael Andrew Buchan on 1 December 2013
17 Feb 2014 AA Accounts made up to 31 December 2012
07 Oct 2013 MR01 Registration of charge 1667530005
07 Oct 2013 MR01 Registration of charge 1667530006
05 Oct 2013 MR04 Satisfaction of charge 3 in full
05 Oct 2013 MR04 Satisfaction of charge 4 in full
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
10 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders