NORM SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Allan Douglas Scott as a director on 2025-07-23

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

18/07/2418 July 2024 Alterations to floating charge SC1917480003

View Document

12/07/2412 July 2024 Alterations to floating charge SC1917480002

View Document

04/07/244 July 2024 Registration of charge SC1917480004, created on 2024-06-27

View Document

04/07/244 July 2024 Registration of charge SC1917480003, created on 2024-06-27

View Document

02/07/242 July 2024 Satisfaction of charge SC1917480001 in full

View Document

21/02/2421 February 2024 Termination of appointment of Christopher Paul Lloyd as a director on 2023-12-21

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Peter Ian France as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29

View Document

24/08/2324 August 2023 Alterations to floating charge SC1917480001

View Document

22/08/2322 August 2023 Alterations to floating charge SC1917480002

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Second filing for the appointment of Mr Antony Robert William Wright as a director

View Document

17/08/2317 August 2023 Registration of charge SC1917480002, created on 2023-08-11

View Document

16/08/2316 August 2023 Appointment of Mr Antony Robert William Wright as a director on 2023-08-07

View Document

16/08/2316 August 2023 Registration of charge SC1917480001, created on 2023-08-11

View Document

09/02/239 February 2023 Appointment of Mr Christopher Paul Lloyd as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Glenn James Hurren as a director on 2023-02-08

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG LENNOX

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR CRAIG JOHN LENNOX

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FOLEY / 20/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / FRASER NICOL MCINTYRE / 20/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID RICHARD TAYLOR / 20/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM REGENT CENTRE REGENT ROAD ABERDEEN AB11 5NS

View Document

19/10/1519 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JONATHAN DAVID RICHARD TAYLOR

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACIVER

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED JULIAN FOLEY

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 SECRETARY APPOINTED FRASER NICOL MCINTYRE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DUNCAN MACIVER / 28/05/2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PARKER

View Document

17/06/1017 June 2010 CHANGE OF NAME 15/06/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3LE

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED RAYMOND GRANT

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED KEVIN DUNCAN MACIVER

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED CHARLES DAVID PARKER

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DANIEL HAMILTON TAYLOR

View Document

17/06/1017 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MELDRUM

View Document

17/06/1017 June 2010 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED JOHN LAWRIE ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES PARKER / 16/04/2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED JOHN LAWRIE OILFIELD SERVICES LI MITED CERTIFICATE ISSUED ON 17/01/08

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED DRILLTUBE LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB21 7DQ

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED CORFEIDLY LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information