NORSON POWER LIMITED

SC301835
12-16 ALBYN PLACE ABERDEEN SCOTLAND AB10 1PS

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 officers Appointment of director (Carl Richard Mook) 2 Buy now
27 Jun 2024 officers Termination of appointment of director (Alan Gordon Mclean) 1 Buy now
11 Apr 2024 officers Termination of appointment of director (Christian Ian Brown) 1 Buy now
02 Feb 2024 officers Termination of appointment of director (Sandeep Sharma) 1 Buy now
09 Jan 2024 accounts Annual Accounts 6 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 6 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 6 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Termination of appointment of director (Douglas Hunter Duguid) 1 Buy now
22 Jan 2020 officers Termination of appointment of director (Michael Andrew Buchan) 1 Buy now
22 Jan 2020 officers Appointment of director (Christian Ian Brown) 2 Buy now
22 Jan 2020 officers Termination of appointment of secretary (Michael Andrew Buchan) 1 Buy now
22 Jan 2020 officers Appointment of director (Sandeep Sharma) 2 Buy now
03 Oct 2019 accounts Annual Accounts 6 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 officers Appointment of secretary (Michael Andrew Buchan) 2 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
05 Jun 2018 accounts Annual Accounts 6 Buy now
03 Jul 2017 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
18 May 2016 annual-return Annual Return 7 Buy now
09 Nov 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 7 Buy now
17 Feb 2014 accounts Annual Accounts 7 Buy now
07 Oct 2013 mortgage Registration of a charge 48 Buy now
07 Oct 2013 mortgage Registration of a charge 25 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2013 resolution Resolution 17 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
06 Jun 2013 annual-return Annual Return 7 Buy now
04 Jun 2013 accounts Annual Accounts 19 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Paull & Williamsons Llp) 1 Buy now
28 Jan 2013 officers Appointment of corporate secretary (Burness Paull & Williamsons Llp) 2 Buy now
16 Jul 2012 accounts Annual Accounts 22 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
31 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 May 2011 annual-return Annual Return 7 Buy now
09 Mar 2011 officers Termination of appointment of director (Gordon Telfer) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Douglas Hunter Duguid) 3 Buy now
10 Jan 2011 accounts Annual Accounts 20 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
14 Jul 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
18 May 2010 annual-return Annual Return 17 Buy now
19 Apr 2010 officers Appointment of director (Douglas Hunter Duguid) 3 Buy now
19 Apr 2010 officers Appointment of director (Michael Andrew Buchan) 3 Buy now
19 Apr 2010 officers Termination of appointment of director (Andrew Tully) 2 Buy now
06 Jan 2010 accounts Annual Accounts 20 Buy now
20 Dec 2009 officers Change of particulars for director (Andrew Cameron Tully) 3 Buy now
20 Dec 2009 officers Change of particulars for director (Alan Mclean) 3 Buy now
01 Jun 2009 annual-return Return made up to 05/05/09; full list of members 6 Buy now
01 Jun 2009 officers Secretary appointed paull & williamsons LLP 1 Buy now
01 Jun 2009 officers Appointment terminated secretary paull & williamsons 1 Buy now
12 Mar 2009 officers Director's change of particulars / andrew tully / 25/02/2009 1 Buy now
23 Feb 2009 accounts Annual Accounts 20 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ 1 Buy now
03 Nov 2008 officers Secretary's change of particulars / paull & williamsons / 20/10/2008 1 Buy now
20 May 2008 annual-return Return made up to 05/05/08; full list of members 6 Buy now
05 Feb 2008 accounts Annual Accounts 18 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
12 Jun 2007 annual-return Return made up to 05/05/07; full list of members 7 Buy now
29 May 2007 capital Declaration of assistance for shares acquisition 7 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
12 Sep 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
12 Sep 2006 officers New director appointed 3 Buy now
12 Sep 2006 officers New director appointed 3 Buy now
12 Sep 2006 officers New director appointed 3 Buy now
12 Sep 2006 officers New secretary appointed;new director appointed 3 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
17 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2006 incorporation Incorporation Company 22 Buy now