Background WavePink WaveYellow Wave

NORSON HYDRAULIC SERVICES LIMITED (SC119573)

NORSON HYDRAULIC SERVICES LIMITED (SC119573) is an active UK company. incorporated on 16 August 1989. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORSON HYDRAULIC SERVICES LIMITED has been registered for 36 years. Current directors include NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven.

Company Number
SC119573
Status
active
Type
ltd
Incorporated
16 August 1989
Age
36 years
Address
Enermech House, Aberdeen, AB16 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSON HYDRAULIC SERVICES LIMITED

NORSON HYDRAULIC SERVICES LIMITED is an active company incorporated on 16 August 1989 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORSON HYDRAULIC SERVICES LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

SC119573

LTD Company

Age

36 Years

Incorporated 16 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

WOOD-WAY HYDRAULIC SERVICES LIMITED
From: 22 January 1993To: 25 June 1997
MARIOFF SERVICES LIMITED
From: 29 September 1989To: 22 January 1993
LOGSTACK LIMITED
From: 16 August 1989To: 29 September 1989
Contact
Address

Enermech House Howes Road Aberdeen, AB16 7AG,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 9 July 2018To: 23 July 2025
Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ
From: 16 August 1989To: 9 July 2018
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

NUNES DE SOUZA, Tyson John, Mr.

Active
Howes Road, AberdeenAB16 7AG
Born November 1981
Director
Appointed 24 Mar 2025

SWANSON, Steven

Active
Howes Road, AberdeenAB16 7AG
Born June 1964
Director
Appointed 24 Mar 2025

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed 17 Jun 1992
Resigned 12 Jun 1997

BUCHAN, Michael Andrew

Resigned
Howes Road, AberdeenAB16 7AG
Secretary
Appointed 05 Jul 2018
Resigned 31 Dec 2019

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 23 Jan 2013
Resigned 16 Mar 2018

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 12 Jun 1997
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 23 Jan 2013

BELL, William Mcdougall

Resigned
Cumbrae, BanchoryAB31 5UB
Born August 1945
Director
Appointed 12 Jun 1997
Resigned 14 May 2007

BELL, William Mcdougall

Resigned
9 Tilquhillie Place, BanchoryAB31 3ZN
Born August 1945
Director
Appointed 28 Jul 1993
Resigned 31 Dec 1993

BROWN, Christian Ian

Resigned
Howes Road, AberdeenAB16 7AG
Born July 1969
Director
Appointed 01 Jan 2020
Resigned 25 Mar 2024

BUCHAN, Michael Andrew

Resigned
Inchmarlo, BanchoryAB31 4AT
Born January 1966
Director
Appointed 13 Apr 2010
Resigned 31 Dec 2019

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed 31 Dec 1993
Resigned 31 Dec 1995

DEY, John Foster Fraser

Resigned
67 St Ronans Drive, AberdeenAB1 0RD
Born February 1938
Director
Appointed 17 Jun 1992
Resigned 27 Apr 1993

DUGUID, Douglas Hunter

Resigned
Straloch, NewmacharAB21 0RW
Born March 1962
Director
Appointed 13 Apr 2010
Resigned 31 Dec 2019

HALL, Stuart

Resigned
Newlyn Huntly Road, AboyneAB34 5HE
Born August 1949
Director
Appointed 01 Jun 1993
Resigned 12 Jun 1997

LANGLANDS, Allister Gordon

Resigned
3 Bayview Road, AberdeenAB15 4EY
Born March 1958
Director
Appointed 17 Jun 1992
Resigned 12 Jun 1997

MCCOLL, Robert, Mr.

Resigned
7 Greenfield Street, GlasgowG51 3PW
Born April 1949
Director
Appointed 12 Jun 1997
Resigned 14 May 2007

MCLEAN, Alan Gordon

Resigned
Willowtree Way, BanchoryAB31 5JQ
Born July 1971
Director
Appointed 14 May 2007
Resigned 07 Jun 2024

MOOK, Carl Richard

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1966
Director
Appointed 07 Jun 2024
Resigned 28 Mar 2025

MOTHERWELL, Thomas

Resigned
Durris Stables, BanchoryAB31 3BD
Born August 1944
Director
Appointed 17 Jun 1992
Resigned 31 Dec 1993

MULLINS, Gerry

Resigned
5 Grant Road, BanchoryAB31 5UW
Born July 1960
Director
Appointed 14 May 2007
Resigned 15 Jan 2025

RAMSAY, Gordon Dyke

Resigned
1 Corrichie Place, BanchoryAB31 3WB
Born December 1952
Director
Appointed 17 Jun 1992
Resigned 23 May 1997

SHARMA, Sandeep

Resigned
Howes Road, AberdeenAB16 7AG
Born March 1970
Director
Appointed 18 Dec 2019
Resigned 05 Jan 2024

SUNDHOLM, Goran Vilhelm

Resigned
Ilmari Kiannonkuja 3, TuusulaFOREIGN
Born January 1901
Director
Appointed 01 Sept 1991
Resigned 17 Jun 1992

TELFER, Gordon

Resigned
Windyridge House, PeterculterAB14 0PX
Born May 1959
Director
Appointed 11 May 2007
Resigned 28 Feb 2011

TULLY, Andrew Cameron

Resigned
Rubislaw Den South, AberdeenAB15 4BA
Born May 1965
Director
Appointed 14 May 2007
Resigned 13 Apr 2010

WHITEHOUSE, Alan

Resigned
26 Hillcroft Road, BanchoryAB31 3TF
Born February 1949
Director
Appointed 11 Apr 1991
Resigned 19 Aug 1992

Persons with significant control

1

Albyn Place, AberdeenAB10 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Legacy
14 July 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Legacy
2 June 2009
353353
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288cChange of Particulars
Gazette Notice Compulsary
6 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
3 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Legacy
22 January 2005
244244
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
363aAnnual Return
Legacy
11 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1997
288bResignation of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
410(Scot)410(Scot)
Legacy
19 June 1997
155(6)a155(6)a
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
287Change of Registered Office
Auditors Resignation Company
18 June 1997
AUDAUD
Legacy
13 May 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
23 May 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
21 August 1995
363x363x
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363x363x
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
13 May 1993
288288
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
287Change of Registered Office
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
18 June 1992
288288
Legacy
17 June 1992
419a(Scot)419a(Scot)
Legacy
23 August 1991
363b363b
Legacy
18 June 1991
288288
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
88(2)Return of Allotment of Shares
Legacy
18 June 1991
123Notice of Increase in Nominal Capital
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
288288
Legacy
5 October 1990
225(1)225(1)
Legacy
15 February 1990
410(Scot)410(Scot)
Legacy
14 February 1990
123Notice of Increase in Nominal Capital
Resolution
14 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
224224
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1989
NEWINCIncorporation