- Company Overview for NORSON GROUP LIMITED (SC166753)
- Filing history for NORSON GROUP LIMITED (SC166753)
- People for NORSON GROUP LIMITED (SC166753)
- Charges for NORSON GROUP LIMITED (SC166753)
- More for NORSON GROUP LIMITED (SC166753)
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) |
---|---|---|---|
11 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
10 Jul 2018 | PSC05 | Change of details for Norson Holdings Limited as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC02 | Notification of Halifax Share Dealing Limited as a person with significant control on 6 April 2016 | |
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
|
|
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
|
|
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 4 in full | |
05 Oct 2013 | MR04 | Satisfaction of charge 3 in full |