Advanced company searchLink opens in new window

NORSK ALLOYS (HOLDINGS) LIMITED

Company number SC467508

Filter by category

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)
17 Apr 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Luca Pentericci as a director on 24 July 2023
17 Mar 2023 AP01 Appointment of Mr Luca Pentericci as a director on 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Peter David Ray as a director on 31 December 2022
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 AP01 Appointment of Mr Andrew John Troup as a director on 10 March 2022
23 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
05 Mar 2019 AA Accounts for a small company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
10 Mar 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from Unit 2 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA to Building 2 Blackburn Industrial Park Blackburn Aberdeen AB21 0PS on 26 April 2016
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,450,000
25 Jan 2016 TM02 Termination of appointment of Carol Ray as a secretary on 23 October 2015
14 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015