Norson Power Limited ABERDEEN


Norson Power started in year 2006 as Private Limited Company with registration number SC301835. The Norson Power company has been functioning successfully for eighteen 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 Thu, 17th Aug 2006 Norson Power Limited is no longer carrying the name Lochlee.

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 present 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 Power 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 SC301835
Date of Incorporation Fri, 5th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 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 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

William B.

Position: Director

Appointed: 16 August 2006

Resigned: 14 May 2007

Leslie G.

Position: Director

Appointed: 16 August 2006

Resigned: 16 August 2006

Paull & Williamsons

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 06 April 2009

Robert M.

Position: Director

Appointed: 16 August 2006

Resigned: 14 May 2007

Robert M.

Position: Secretary

Appointed: 16 August 2006

Resigned: 14 May 2007

Gordon T.

Position: Director

Appointed: 16 August 2006

Resigned: 28 February 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Norson Group Limited from Aberdeen, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Halifax Share Dealing Limited that put Halifax, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Norson Group Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc166753
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

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03195646
Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: 75,01-100% shares

Company previous names

Lochlee August 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 5th Jan 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements