Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORPOWER LTD.
Company Information for

NORPOWER LTD.

INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, ROSS SHIRE, IV6 7UA,
Company Registration Number
SC258471
Private Limited Company
Active

Company Overview

About Norpower Ltd.
NORPOWER LTD. was founded on 2003-10-30 and has its registered office in Muir Of Ord. The organisation's status is listed as "Active". Norpower Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NORPOWER LTD.
 
Legal Registered Office
INDUSTRIAL ESTATE
GREAT NORTH ROAD
MUIR OF ORD
ROSS SHIRE
IV6 7UA
Other companies in IV6
 
Previous Names
NORPOWER & TELECOMS LTD.18/10/2005
Filing Information
Company Number SC258471
Company ID Number SC258471
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 04/05/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB828968072  
Last Datalog update: 2024-03-06 20:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORPOWER LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORPOWER LTD.
The following companies were found which have the same name as NORPOWER LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORPOWER ELEKTRO OSLO AS Blåklokkeveien 4 INDRE ØSTFOLD 1859 Active Company formed on the 2016-04-26
NORPOWER HOLDING AS Øyvegen 35 HELL 7517 Active Company formed on the 2019-11-05
NORPOWER TEAM 547 E BIRCH ST UNION OR 97883 Active Company formed on the 2022-04-08

Company Officers of NORPOWER LTD.

Current Directors
Officer Role Date Appointed
ALISTAIR SUTHERLAND MACLEOD
Company Secretary 2003-10-30
NEIL JOHN LAMONT
Director 2004-04-19
ALISTAIR SUTHERLAND MACLEOD
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MATHESON
Director 2003-10-30 2011-09-14
BRIAN REID LTD.
Nominated Secretary 2003-10-30 2003-10-30
STEPHEN MABBOTT LTD.
Nominated Director 2003-10-30 2003-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Memorandum articles filed
2024-04-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-06Second filing of the annual return made up to 2009-10-30
2023-09-06Second filing of the annual return made up to 2010-10-30
2023-09-06Second filing of the annual return made up to 2011-10-30
2023-09-06Second filing of the annual return made up to 2012-10-30
2023-08-08CESSATION OF NEIL JOHN LAMONT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08CESSATION OF ALISTAIR SUTHERLAND MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Termination of appointment of Alistair Sutherland Macleod on 2023-08-07
2023-08-08DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2023-08-08DIRECTOR APPOINTED MR AYYUB DEDAT
2023-08-08Appointment of Rachael Eden Butcher as company secretary on 2023-08-07
2023-08-08Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2023-08-07
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUTHERLAND MACLEOD
2023-08-08APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN LAMONT
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-13Unaudited abridged accounts made up to 2022-10-31
2021-12-16CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-13PSC04Change of details for Mr Neil John Lamont as a person with significant control on 2016-10-30
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-23AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-20AR0130/10/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-2206/09/23 ANNUAL RETURN FULL LIST
2012-10-30MG01sParticulars of a mortgage or charge / charge no: 2
2012-10-15RES13Resolutions passed:
  • Land purchase 02/10/2012
2012-10-15SH02Statement of capital on 2012-10-02 GBP10,000
2012-03-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-1006/09/23 ANNUAL RETURN FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATHESON
2011-03-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0130/10/10 ANNUAL RETURN FULL LIST
2010-11-1706/09/23 ANNUAL RETURN FULL LIST
2010-02-24AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-19CH01Director's details changed for Alistair Sutherland Macleod on 2009-10-30
2009-11-1906/09/23 ANNUAL RETURN FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATHESON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN LAMONT / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR SUTHERLAND MACLEOD / 01/10/2009
2009-05-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS; AMEND
2008-06-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS; AMEND
2008-06-20363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS; AMEND
2008-06-20123NC INC ALREADY ADJUSTED 15/07/05
2008-06-20RES04GBP NC 10000/500000 15/07/2005
2008-06-2088(2)CAPITALS NOT ROLLED UP
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-18CERTNMCOMPANY NAME CHANGED NORPOWER & TELECOMS LTD. CERTIFICATE ISSUED ON 18/10/05
2005-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-13363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-24123NC INC ALREADY ADJUSTED 07/01/04
2004-01-24RES04£ NC 100/10000 07/01/
2004-01-2488(2)RAD 07/01/04--------- £ SI 9998@1=9998 £ IC 2/10000
2003-12-22CERTNMCOMPANY NAME CHANGED HIGHLAND POWER CABLING LTD. CERTIFICATE ISSUED ON 21/12/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS
2003-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1030463 Expired Licenced property: MUIR OF ORD INDUSTRIAL ESTATE GREAT NORTH ROAD MUIR OF ORD IV6 7UA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORPOWER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 237,165
Creditors Due After One Year 2012-10-31 £ 323,387
Creditors Due After One Year 2012-10-31 £ 323,387
Creditors Due After One Year 2011-10-31 £ 302,982
Creditors Due Within One Year 2013-10-31 £ 751,315
Creditors Due Within One Year 2012-10-31 £ 1,019,653
Creditors Due Within One Year 2012-10-31 £ 1,019,653
Creditors Due Within One Year 2011-10-31 £ 692,462
Provisions For Liabilities Charges 2013-10-31 £ 104,015
Provisions For Liabilities Charges 2012-10-31 £ 77,787
Provisions For Liabilities Charges 2012-10-31 £ 77,787
Provisions For Liabilities Charges 2011-10-31 £ 70,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORPOWER LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 10,000
Called Up Share Capital 2012-10-31 £ 10,000
Called Up Share Capital 2012-10-31 £ 10,000
Called Up Share Capital 2011-10-31 £ 10,000
Cash Bank In Hand 2013-10-31 £ 288,083
Cash Bank In Hand 2012-10-31 £ 296,655
Cash Bank In Hand 2012-10-31 £ 296,655
Cash Bank In Hand 2011-10-31 £ 361,546
Current Assets 2013-10-31 £ 1,352,762
Current Assets 2012-10-31 £ 1,490,631
Current Assets 2012-10-31 £ 1,490,631
Current Assets 2011-10-31 £ 1,188,186
Debtors 2013-10-31 £ 1,064,679
Debtors 2012-10-31 £ 1,193,976
Debtors 2012-10-31 £ 1,193,976
Debtors 2011-10-31 £ 826,640
Shareholder Funds 2013-10-31 £ 1,330,662
Shareholder Funds 2012-10-31 £ 1,077,633
Shareholder Funds 2012-10-31 £ 1,077,633
Shareholder Funds 2011-10-31 £ 701,743
Tangible Fixed Assets 2013-10-31 £ 1,070,395
Tangible Fixed Assets 2012-10-31 £ 1,007,829
Tangible Fixed Assets 2012-10-31 £ 1,007,829
Tangible Fixed Assets 2011-10-31 £ 579,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORPOWER LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NORPOWER LTD.
Trademarks
We have not found any records of NORPOWER LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORPOWER LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as NORPOWER LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NORPOWER LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORPOWER LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORPOWER LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1