NORSON ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Enermech House Howes Road Aberdeen AB16 7AG on 2025-07-23

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Carl Richard Mook as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Steven Swanson as a director on 2025-03-24

View Document

31/03/2531 March 2025 Appointment of Mr. Tyson John Nunes De Souza as a director on 2025-03-24

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Termination of appointment of Gerry Mullins as a director on 2025-01-15

View Document

27/06/2427 June 2024 Appointment of Carl Richard Mook as a director on 2024-06-07

View Document

27/06/2427 June 2024 Termination of appointment of Alan Gordon Mclean as a director on 2024-06-07

View Document

11/04/2411 April 2024 Termination of appointment of Christian Ian Brown as a director on 2024-03-25

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Sandeep Sharma as a director on 2024-01-05

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCHAN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUGUID

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUCHAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED CHRISTIAN IAN BROWN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED SANDEEP SHARMA

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORSON GROUP LIMITED

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

09/07/189 July 2018 SECRETARY APPOINTED MICHAEL ANDREW BUCHAN

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BUCHAN / 01/12/2013

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

06/06/136 June 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCLEAN / 01/10/2009

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERRY MULLINS / 01/10/2009

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/04/1126 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON TELFER

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 31/01/2011

View Document

14/07/1014 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/05/1010 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MICHAEL ANDREW BUCHAN

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DOUGLAS HUNTER DUGUID

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON TULLY / 23/11/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCLEAN / 30/10/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

02/06/092 June 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TULLY / 25/02/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/085 January 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 PARTIC OF MORT/CHARGE *****

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 ADOPT MEM AND ARTS 12/03/98

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED MASLAW LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

27/02/9827 February 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company