Based in Inverness, Norscot Technical Services Ltd was setup in 2006, it has a status of "Dissolved". The companies directors are listed as Weston, Shan Deborah, Tunsley, Patricia, Tunsley, Robin Edward James in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTON, Shan Deborah | 16 October 2006 | - | 1 |
TUNSLEY, Patricia | 21 May 2007 | 14 May 2009 | 1 |
TUNSLEY, Robin Edward James | 21 May 2007 | 14 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 July 2020 | |
WU15(Scot) - N/A | 14 April 2020 | |
AD01 - Change of registered office address | 18 March 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
CO4.2(Scot) - N/A | 12 December 2013 | |
4.2(Scot) - N/A | 12 December 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 08 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2012 | |
AA - Annual Accounts | 15 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AD01 - Change of registered office address | 30 September 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AA01 - Change of accounting reference date | 31 December 2009 | |
CH03 - Change of particulars for secretary | 31 October 2009 | |
CH01 - Change of particulars for director | 31 October 2009 | |
CH01 - Change of particulars for director | 31 October 2009 | |
AD01 - Change of registered office address | 28 October 2009 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 December 2008 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 23 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
225 - Change of Accounting Reference Date | 13 November 2006 | |
NEWINC - New incorporation documents | 16 October 2006 |