About

Registered Number: SC310221
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 9 months ago)
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

Founded in 2006, Norscot Technical Services Ltd has its registered office in Inverness, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Weston, Shan Deborah, Tunsley, Patricia, Tunsley, Robin Edward James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.