About

Registered Number: SC090662
Date of Incorporation: 21/11/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Bower Workshops, Bower, Wick, Caithness, KW1 4TL

 

Established in 1984, Norscot Joinery Ltd have registered office in Wick, it's status in the Companies House registry is set to "Active". The companies directors are listed as Body, Carrie Jane, Body, Teda Ann, Body, Teda Ann, Body, Ian Robert in the Companies House registry. Currently we aren't aware of the number of employees at the Norscot Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODY, Ian Robert N/A 04 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BODY, Carrie Jane 01 April 2002 30 September 2013 1
BODY, Teda Ann 01 October 2013 30 June 2018 1
BODY, Teda Ann N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 October 2019
MR04 - N/A 13 July 2019
MR04 - N/A 13 July 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 14 July 2018
PSC01 - N/A 14 July 2018
TM01 - Termination of appointment of director 14 July 2018
PSC07 - N/A 14 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
TM01 - Termination of appointment of director 02 September 2015
AAMD - Amended Accounts 02 April 2015
AA - Annual Accounts 03 March 2015
RP04 - N/A 03 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 08 October 2013
AP03 - Appointment of secretary 08 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 22 January 2007
419a(Scot) - N/A 07 November 2006
419a(Scot) - N/A 07 November 2006
419a(Scot) - N/A 07 November 2006
419a(Scot) - N/A 07 November 2006
419a(Scot) - N/A 07 November 2006
419a(Scot) - N/A 07 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
410(Scot) - N/A 29 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 October 2004
419a(Scot) - N/A 20 February 2004
410(Scot) - N/A 17 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 07 October 2002
419a(Scot) - N/A 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 05 October 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
410(Scot) - N/A 25 April 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 23 October 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 30 October 1996
410(Scot) - N/A 17 May 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 03 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 04 November 1994
AA - Annual Accounts 06 February 1994
410(Scot) - N/A 26 January 1994
466(Scot) - N/A 17 January 1994
466(Scot) - N/A 17 January 1994
363s - Annual Return 05 October 1993
410(Scot) - N/A 21 June 1993
410(Scot) - N/A 18 May 1993
RESOLUTIONS - N/A 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
123 - Notice of increase in nominal capital 29 April 1993
287 - Change in situation or address of Registered Office 23 March 1993
AA - Annual Accounts 15 March 1993
410(Scot) - N/A 23 November 1992
363s - Annual Return 08 October 1992
288 - N/A 24 July 1992
AA - Annual Accounts 19 December 1991
363 - Annual Return 13 December 1991
363(287) - N/A 13 December 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
410(Scot) - N/A 15 February 1990
410(Scot) - N/A 12 February 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 06 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1987
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
NEWINC - New incorporation documents 21 November 1984

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 June 2005 Fully Satisfied

N/A

Standard security 09 February 2004 Fully Satisfied

N/A

Standard security 07 April 2000 Fully Satisfied

N/A

Standard security 10 May 1996 Fully Satisfied

N/A

Standard security 17 January 1994 Fully Satisfied

N/A

Irrevocable mandate 17 June 1993 Fully Satisfied

N/A

Floating charge 04 May 1993 Fully Satisfied

N/A

Standard security 10 November 1992 Fully Satisfied

N/A

Standard security 05 February 1990 Fully Satisfied

N/A

Standard security 05 February 1990 Fully Satisfied

N/A

Floating charge 14 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.