Norson Group Limited ABERDEEN


Norson Group started in year 1996 as Private Limited Company with registration number SC166753. The Norson Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Aberdeen at 12-16 Albyn Place. Postal code: AB10 1PS. Since 1st August 1996 Norson Group Limited is no longer carrying the name Seagate.

The firm has 3 directors, namely Christian B., Alan M. and Gerry M.. Of them, Alan M., Gerry M. have been with the company the longest, being appointed on 14 May 2007 and Christian B. has been with the company for the least time - from 1 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norson Group Limited Address / Contact

Office Address 12-16 Albyn Place
Town Aberdeen
Post code AB10 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166753
Date of Incorporation Tue, 2nd Jul 1996
Industry Machining
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Christian B.

Position: Director

Appointed: 01 January 2020

Alan M.

Position: Director

Appointed: 14 May 2007

Gerry M.

Position: Director

Appointed: 14 May 2007

Sandeep S.

Position: Director

Appointed: 18 December 2019

Resigned: 05 January 2024

Michael B.

Position: Secretary

Appointed: 05 July 2018

Resigned: 31 December 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 23 January 2013

Resigned: 16 March 2018

Michael B.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2019

Douglas D.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2019

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 23 January 2013

Andrew T.

Position: Director

Appointed: 14 May 2007

Resigned: 13 April 2010

Gordon T.

Position: Director

Appointed: 17 April 2007

Resigned: 28 February 2011

Robert M.

Position: Secretary

Appointed: 09 June 2004

Resigned: 14 May 2007

Leslie G.

Position: Director

Appointed: 01 September 2003

Resigned: 01 March 2007

Sydney F.

Position: Director

Appointed: 13 February 2001

Resigned: 01 March 2007

Colin J.

Position: Director

Appointed: 05 August 1999

Resigned: 06 February 2001

James M.

Position: Director

Appointed: 01 January 1997

Resigned: 01 July 1999

Paull & Williamsons

Position: Corporate Secretary

Appointed: 19 July 1996

Resigned: 06 April 2009

Robert M.

Position: Director

Appointed: 19 July 1996

Resigned: 09 December 2000

Robert M.

Position: Director

Appointed: 19 July 1996

Resigned: 14 May 2007

William B.

Position: Director

Appointed: 19 July 1996

Resigned: 14 May 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Norson Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a 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 one in the persons with significant control register is Halifax Share Dealing Limited that put Halifax, England as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Norson Holdings Limited

12-16 Albyn Place, Aberdeen, AB10 1PS, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc317066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Halifax Share Dealing Limited

Trinity House Trinity Road, Halifax, HX1 2RG, England

Legal authority United Kingdom
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03195646
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares

Company previous names

Seagate August 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements