Background WavePink WaveYellow Wave

NORSON GROUP LIMITED (SC166753)

NORSON GROUP LIMITED (SC166753) is an active UK company. incorporated on 2 July 1996. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). NORSON GROUP LIMITED has been registered for 29 years. Current directors include NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven.

Company Number
SC166753
Status
active
Type
ltd
Incorporated
2 July 1996
Age
29 years
Address
Enermech House, Aberdeen, AB16 7AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSON GROUP LIMITED

NORSON GROUP LIMITED is an active company incorporated on 2 July 1996 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). NORSON GROUP LIMITED was registered 29 years ago.(SIC: 25620)

Status

active

Active since 29 years ago

Company No

SC166753

LTD Company

Age

29 Years

Incorporated 2 July 1996

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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SEAGATE LIMITED
From: 2 July 1996To: 1 August 1996
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: 2 July 1996To: 9 July 2018
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 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

BUCHAN, Michael Andrew

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

MCCOLL, Robert, Mr.

Resigned
7 Greenfield Street, GlasgowG51 3PW
Secretary
Appointed 09 Jun 2004
Resigned 14 May 2007

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 02 Jul 1996
Resigned 19 Jul 1996

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 19 Jul 1996
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 19 Jul 1996
Resigned 14 May 2007

BROWN, Christian Ian

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

BUCHAN, Michael Andrew

Resigned
Dess, AboyneAB34 5BH
Born January 1966
Director
Appointed 13 Apr 2010
Resigned 31 Dec 2019

DUGUID, Douglas Hunter

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

FUDGE, Sydney Robert

Resigned
Pitlethie House, LeucharsKY16 0DP
Born May 1943
Director
Appointed 13 Feb 2001
Resigned 01 Mar 2007

GRAVES, Leslie John

Resigned
Dunreggan 43 Slug Road, StonehavenAB39 2DU
Born August 1955
Director
Appointed 01 Sept 2003
Resigned 01 Mar 2007

JUDD, Colin

Resigned
82 Beaconsfield Place, AberdeenAB15 4AJ
Born May 1953
Director
Appointed 05 Aug 1999
Resigned 06 Feb 2001

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 02 Jul 1996
Resigned 19 Jul 1996

MCCOLL, Robert, Mr.

Resigned
7 Greenfield Street, GlasgowG51 3PW
Born April 1949
Director
Appointed 19 Jul 1996
Resigned 14 May 2007

MCKEOWN, Robert

Resigned
10 Overlee Road, GlasgowG76 8BU
Born September 1960
Director
Appointed 19 Jul 1996
Resigned 09 Dec 2000

MCLEAN, Alan Gordon

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

MCMILLAN, James

Resigned
Belmont House Belmont Brae, StonehavenAB3 2DD
Born May 1947
Director
Appointed 01 Jan 1997
Resigned 01 Jul 1999

MOOK, Carl Richard

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

MULLINS, Gerry

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

SHARMA, Sandeep

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

TELFER, Gordon

Resigned
Windyridge House, PeterculterAB14 0PX
Born May 1959
Director
Appointed 17 Apr 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

Persons with significant control

2

1 Active
1 Ceased
Trinity Road, HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
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

200

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
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination 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
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
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
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Made Up Date
17 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
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
10 July 2013
AR01AR01
Accounts With Made Up Date
11 June 2013
AAAnnual Accounts
Legacy
26 February 2013
MG01sMG01s
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 Made Up Date
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Made Up Date
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Legacy
17 July 2010
MG01sMG01s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 January 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
17 September 2009
353353
Legacy
16 September 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288cChange of Particulars
Accounts With Made Up Date
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
31 July 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation 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
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)a155(6)a
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
26 March 2007
122122
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
88(2)R88(2)R
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
22 January 2005
244244
Legacy
21 July 2004
363aAnnual Return
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
410(Scot)410(Scot)
Legacy
20 January 2004
88(2)R88(2)R
Memorandum Articles
20 January 2004
MEM/ARTSMEM/ARTS
Legacy
20 January 2004
123Notice of Increase in Nominal Capital
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
169169
Resolution
4 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288cChange of Particulars
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 February 1998
AAAnnual Accounts
Legacy
25 February 1998
225Change of Accounting Reference Date
Memorandum Articles
22 October 1997
MEM/ARTSMEM/ARTS
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
26 August 1997
363aAnnual Return
Legacy
19 June 1997
88(2)R88(2)R
Legacy
19 June 1997
88(2)R88(2)R
Legacy
19 June 1997
288cChange of Particulars
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
4 September 1996
410(Scot)410(Scot)
Legacy
2 September 1996
88(2)R88(2)R
Memorandum Articles
2 September 1996
MEM/ARTSMEM/ARTS
Legacy
2 September 1996
123Notice of Increase in Nominal Capital
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
123Notice of Increase in Nominal Capital
Legacy
2 September 1996
88(2)R88(2)R
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
287Change of Registered Office
Legacy
14 August 1996
288288
Legacy
14 August 1996
88(2)R88(2)R
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1996
NEWINCIncorporation