About

Registered Number: 03268492
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2015 (8 years and 8 months ago)
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

Norscot Investments Ltd was founded on 24 October 1996 and are based in London, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2015
2.35B - N/A 19 May 2015
2.24B - N/A 19 May 2015
2.24B - N/A 24 April 2015
2.24B - N/A 24 October 2014
2.31B - N/A 22 April 2014
2.24B - N/A 17 April 2014
RM01 - N/A 10 December 2013
RM01 - N/A 10 December 2013
2.24B - N/A 17 October 2013
2.24B - N/A 24 April 2013
2.24B - N/A 23 October 2012
2.31B - N/A 30 April 2012
2.24B - N/A 26 April 2012
2.24B - N/A 19 December 2011
2.31B - N/A 13 October 2011
2.24B - N/A 14 June 2011
F2.18 - N/A 31 January 2011
2.17B - N/A 14 January 2011
2.16B - N/A 11 January 2011
AD01 - Change of registered office address 24 November 2010
2.12B - N/A 22 November 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 10 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2005
395 - Particulars of a mortgage or charge 06 June 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 03 November 2004
AUD - Auditor's letter of resignation 10 September 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
RESOLUTIONS - N/A 23 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 01 March 2000
AUD - Auditor's letter of resignation 20 January 2000
RESOLUTIONS - N/A 29 December 1999
395 - Particulars of a mortgage or charge 29 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
363s - Annual Return 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
225 - Change of Accounting Reference Date 12 March 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 26 October 1997
225 - Change of Accounting Reference Date 07 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Outstanding

N/A

Deed of assignment 22 December 2006 Outstanding

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Third party debenture 15 February 2001 Fully Satisfied

N/A

Security agreement 15 December 1999 Fully Satisfied

N/A

Mortgage debenture 05 March 1999 Fully Satisfied

N/A

Legal charge 05 March 1999 Fully Satisfied

N/A

Assignment of yearly rents 25 June 1997 Fully Satisfied

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Legal charge 25 June 1997 Fully Satisfied

N/A

General security assignment 25 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.