Norse Stone Ltd. THURSO


Founded in 2015, Norse Stone, classified under reg no. SC509668 is an active company. Currently registered at Lieurary Quarry KW14 7QR, Thurso the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Steven P., Thomas P. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 30 June 2015 and Steven P. and Thomas P. have been with the company for the least time - from 27 September 2016. As of 9 June 2024, there was 1 ex director - Lachlan S.. There were no ex secretaries.

Norse Stone Ltd. Address / Contact

Office Address Lieurary Quarry
Office Address2 Westfield
Town Thurso
Post code KW14 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC509668
Date of Incorporation Tue, 30th Jun 2015
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Steven P.

Position: Director

Appointed: 27 September 2016

Thomas P.

Position: Director

Appointed: 27 September 2016

Peter R.

Position: Director

Appointed: 30 June 2015

Lachlan S.

Position: Director

Appointed: 30 June 2015

Resigned: 27 September 2016

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Steven P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven P.

Notified on 15 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas P.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Carol F.

Notified on 27 September 2016
Ceased on 15 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Lachlan S.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth51 941      
Balance Sheet
Cash Bank In Hand98 631      
Current Assets110 951126 053181 612278 514423 388489 134554 961
Debtors12 320   260 558374 259275 920
Intangible Fixed Assets13 925      
Net Assets Liabilities51 941-34 918-97 00535 66887 383342 773597 064
Net Assets Liabilities Including Pension Asset Liability51 941      
Tangible Fixed Assets37 895      
Cash Bank On Hand    109 23058 275216 820
Other Debtors    5 5795 4736 570
Property Plant Equipment    286 796426 793629 415
Total Inventories    53 60056 60062 221
Reserves/Capital
Called Up Share Capital150      
Profit Loss Account Reserve-48 159      
Shareholder Funds51 941      
Other
Average Number Employees During Period  711141413
Creditors69 366311 036337 145334 955401 345384 030384 159
Creditors Due After One Year69 366      
Creditors Due Within One Year41 464      
Fixed Assets51 820257 621236 472260 594302 932441 873643 439
Intangible Fixed Assets Additions14 658      
Intangible Fixed Assets Aggregate Amortisation Impairment733      
Intangible Fixed Assets Amortisation Charged In Period733      
Intangible Fixed Assets Cost Or Valuation14 658      
Net Current Assets Liabilities69 48718 4973 668110 029185 796284 930337 784
Number Shares Allotted150      
Par Value Share1      
Share Capital Allotted Called Up Paid150      
Share Premium Account99 950      
Tangible Fixed Assets Additions49 952      
Tangible Fixed Assets Cost Or Valuation47 369      
Tangible Fixed Assets Depreciation9 474      
Tangible Fixed Assets Depreciation Charged In Period9 474      
Tangible Fixed Assets Disposals2 583      
Total Assets Less Current Liabilities121 307276 118240 140370 623488 728726 803981 223
Accumulated Amortisation Impairment Intangible Assets    4 9085 9647 020
Accumulated Depreciation Impairment Property Plant Equipment    173 319239 726348 306
Bank Borrowings Overdrafts    50 00046 45136 667
Finance Lease Liabilities Present Value Total    15 47256 069159 303
Increase From Amortisation Charge For Year Intangible Assets     1 0561 056
Increase From Depreciation Charge For Year Property Plant Equipment     66 407108 580
Intangible Assets    16 13615 08014 024
Intangible Assets Gross Cost    21 04421 044 
Other Creditors    351 345281 510188 189
Other Taxation Social Security Payable    80 57389 67769 822
Property Plant Equipment Gross Cost    460 115666 519977 721
Total Additions Including From Business Combinations Property Plant Equipment     206 404311 202
Trade Creditors Trade Payables    129 52993 14295 075
Trade Debtors Trade Receivables    254 979368 786269 350

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates June 30, 2023
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements