Norco Group Limited ABERDEEN


Norco Group started in year 2002 as Private Limited Company with registration number SC235198. The Norco Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Aberdeen at Norco House Units 3-6 Pitmedden Road. Postal code: AB21 0DT. Since 2003/04/09 Norco Group Limited is no longer carrying the name Mountwest 429.

The firm has 5 directors, namely Lindsey G., Ryan S. and Leonard R. and others. Of them, Andrew M. has been with the company the longest, being appointed on 29 July 2009 and Lindsey G. has been with the company for the least time - from 17 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Claire M. who worked with the the firm until 18 November 2009.

Norco Group Limited Address / Contact

Office Address Norco House Units 3-6 Pitmedden Road
Office Address2 Dyce
Town Aberdeen
Post code AB21 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235198
Date of Incorporation Mon, 12th Aug 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 22 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Lindsey G.

Position: Director

Appointed: 17 August 2023

Ryan S.

Position: Director

Appointed: 31 July 2018

Leonard R.

Position: Director

Appointed: 01 September 2014

John R.

Position: Director

Appointed: 01 April 2013

Blackadders Llp

Position: Corporate Secretary

Appointed: 01 February 2013

Andrew M.

Position: Director

Appointed: 29 July 2009

Linda M.

Position: Director

Appointed: 01 September 2014

Resigned: 14 September 2017

Walter T.

Position: Director

Appointed: 01 June 2007

Resigned: 26 June 2018

Ian S.

Position: Director

Appointed: 01 June 2007

Resigned: 18 August 2021

Claire M.

Position: Secretary

Appointed: 20 April 2006

Resigned: 18 November 2009

Stephen P.

Position: Director

Appointed: 12 August 2002

Resigned: 27 January 2012

David R.

Position: Nominee Director

Appointed: 12 August 2002

Resigned: 12 August 2002

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Norco Engineering Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian S. This PSC owns 25-50% shares. The third one is Blackadders Nominees, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Norco Engineering Limited

Norco House Units 3-6 Pitmedden Road, Dyce, Aberdeen, AB21 0DT, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc413567
Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian S.

Notified on 12 March 2018
Ceased on 19 August 2021
Nature of control: 25-50% shares

Blackadders Nominees

30 & 34 Reform Street, Dundee, DD1 1RJ, Scotland

Legal authority Scots
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc214722
Notified on 12 August 2016
Ceased on 12 March 2018
Nature of control: 75,01-100% shares

Company previous names

Mountwest 429 April 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-292020-09-292020-09-302021-09-292021-09-302022-09-29
Balance Sheet
Cash Bank On Hand323225 857175 101175 101245 368245 368230 252
Current Assets3 765 0634 158 9973 699 4513 699 4503 594 2093 594 2093 966 350
Debtors3 631 0113 846 2063 446 4953 446 4943 173 0003 173 0003 401 775
Net Assets Liabilities2 352 8012 542 8132 407 5262 407 5262 673 5042 673 5042 793 303
Other Debtors205 755252 27847 75655 10568 77968 77956 933
Property Plant Equipment465 4641 493 2871 372 1371 372 1371 466 6951 466 6951 429 800
Total Inventories133 72986 93477 85577 855175 841175 841334 323
Other
Amount Specific Advance Or Credit Directors2 9552 9552 955    
Amount Specific Advance Or Credit Made In Period Directors6 28565 00065 000    
Amount Specific Advance Or Credit Repaid In Period Directors135 000      
Accumulated Depreciation Impairment Property Plant Equipment5 232 1463 609 6023 704 1003 708 0043 979 3623 979 3624 155 769
Amounts Owed By Group Undertakings1 651 1061 654 1571 394 6711 394 6711 309 7691 309 7691 722 483
Average Number Employees During Period114117118118116116111
Bank Borrowings528 5941 073 350972 121    
Bank Borrowings Overdrafts398 025641 201623 191623 191871 915871 915723 592
Bank Overdrafts29 857      
Creditors418 960726 384823 852823 8521 046 7141 046 714891 899
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 937 9497 001  114 660233 153
Disposals Property Plant Equipment 2 068 9808 519  141 780277 380
Finance Lease Liabilities Present Value Total20 93585 183200 661200 661174 799174 799168 307
Fixed Assets465 4641 493 2871 372 137    
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 69214 8229 100    
Increase From Depreciation Charge For Year Property Plant Equipment 315 405381 463  386 018409 560
Net Current Assets Liabilities2 315 1071 834 3011 957 8721 957 8722 370 1202 370 1202 425 055
Number Shares Issued Fully Paid 420 000420 000    
Other Creditors690 541768 158333 02226 530103 102103 102530 368
Other Taxation Social Security Payable36 523444 528423 477442 498416 530416 530130 217
Par Value Share 00    
Percentage Class Share Held In Subsidiary 100100    
Profit Loss 190 012-135 287    
Property Plant Equipment Gross Cost5 697 6105 102 8895 076 2375 080 1415 446 0575 446 0575 585 569
Provisions For Liabilities Balance Sheet Subtotal8 81058 39198 63198 631116 597116 597169 653
Total Additions Including From Business Combinations Property Plant Equipment 1 474 260551 568  507 696416 892
Total Assets Less Current Liabilities2 780 5713 327 5883 330 0093 330 0093 836 8153 836 8153 854 855
Total Borrowings1 012 6721 807 1561 549 201    
Trade Creditors Trade Payables533 363632 471553 787547 201422 858422 858612 239
Trade Debtors Trade Receivables1 774 1501 939 7712 004 0681 996 7181 794 4521 794 4521 622 359
Increase Decrease In Property Plant Equipment  256 817    
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  -270 734    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -9 230    
Total Increase Decrease From Revaluations Property Plant Equipment  -263 967    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/29
filed on: 29th, September 2023
Free Download (9 pages)

Company search