About

Registered Number: SC315159
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 6 Queen's Road, Aberdeen, AB15 4ZT,

 

Established in 2007, Norwegian Energy Company Uk Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Sonesen, Alte, Augustson, Silje Christine, Laerum, Bard Arve, Takla, Lars Arne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONESEN, Alte 08 November 2019 - 1
AUGUSTSON, Silje Christine 04 December 2014 29 September 2017 1
LAERUM, Bard Arve 04 December 2014 30 April 2015 1
TAKLA, Lars Arne 23 January 2007 22 December 2011 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 23 October 2017
TM01 - Termination of appointment of director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AD01 - Change of registered office address 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 04 October 2013
SH01 - Return of Allotment of shares 24 June 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 08 October 2012
RESOLUTIONS - N/A 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
AP04 - Appointment of corporate secretary 15 August 2012
AD01 - Change of registered office address 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AR01 - Annual Return 16 January 2012
RESOLUTIONS - N/A 06 January 2012
CC04 - Statement of companies objects 06 January 2012
SH01 - Return of Allotment of shares 23 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 04 March 2011
SH01 - Return of Allotment of shares 04 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 21 January 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 March 2008
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.