Background WavePink WaveYellow Wave

NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)

NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433) is an active UK company. incorporated on 11 March 2005. with registered office in Insch. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). NORVITE ANIMAL NUTRITION COMPANY LIMITED has been registered for 21 years. Current directors include KING, Claire Louise, MCCLELLAND, David Joseph, SMITH, Edward Crosthwaite and 2 others.

Company Number
SC281433
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
Norvite Animal Nutrition Company Limited, Insch, AB52 6YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
KING, Claire Louise, MCCLELLAND, David Joseph, SMITH, Edward Crosthwaite, SMITH, Lorna Diana Montgomery, WILLIAMS, Ross Thomas
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORVITE ANIMAL NUTRITION COMPANY LIMITED

NORVITE ANIMAL NUTRITION COMPANY LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Insch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). NORVITE ANIMAL NUTRITION COMPANY LIMITED was registered 21 years ago.(SIC: 10910)

Status

active

Active since 21 years ago

Company No

SC281433

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Norvite Animal Nutrition Company Limited Wardhouse Insch, AB52 6YD,

Previous Addresses

Norvite Mill Wardhouse Insch Aberdeenshire AB52 6YD
From: 11 March 2005To: 30 November 2020
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jul 13
Loan Secured
Apr 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Left
May 19
Director Joined
Mar 20
Director Joined
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 01 Jun 2022

KING, Claire Louise

Active
Wardhouse, InschAB52 6YD
Born November 1979
Director
Appointed 01 Mar 2020

MCCLELLAND, David Joseph

Active
Wardhouse, InschAB52 6YD
Born March 1971
Director
Appointed 01 Jul 2013

SMITH, Edward Crosthwaite

Active
Helendale, KemnayAB51 5PQ
Born January 1970
Director
Appointed 11 Mar 2005

SMITH, Lorna Diana Montgomery

Active
Wardhouse, InschAB52 6YD
Born July 1970
Director
Appointed 01 Jan 2016

WILLIAMS, Ross Thomas

Active
Wardhouse, InschAB52 6YD
Born November 1982
Director
Appointed 07 Nov 2024

FRASER & MULLIGAN

Resigned
Carden Place, AberdeenAB10 1UT
Corporate secretary
Appointed 11 Mar 2005
Resigned 01 Jun 2022

PIRIE, Alistair Campbell

Resigned
Lachshellach, KemnayAB51 5RN
Born July 1937
Director
Appointed 21 May 2007
Resigned 02 May 2019

Persons with significant control

1

Mr Edward Crosthwaite Smith

Active
Wardhouse, InschAB52 6YD
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01sMG01s
Legacy
21 June 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
27 April 2011
MG01sMG01s
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
25 June 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 June 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 June 2005
466(Scot)466(Scot)
Legacy
4 June 2005
410(Scot)410(Scot)
Legacy
1 June 2005
410(Scot)410(Scot)
Incorporation Company
11 March 2005
NEWINCIncorporation