Background WavePink WaveYellow Wave

NORSON POWER LIMITED (SC301835)

NORSON POWER LIMITED (SC301835) is an active UK company. incorporated on 5 May 2006. 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 POWER LIMITED has been registered for 19 years. Current directors include NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven.

Company Number
SC301835
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 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 POWER LIMITED

NORSON POWER LIMITED is an active company incorporated on 5 May 2006 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 POWER LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC301835

LTD Company

Age

19 Years

Incorporated 5 May 2006

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 7 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 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

LOCHLEE LIMITED
From: 5 May 2006To: 17 August 2006
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: 5 May 2006To: 9 July 2018
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
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
May 19
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 Left
Mar 25
Director Joined
Mar 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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 16 Aug 2006
Resigned 14 May 2007

BURNESS PAULL LLP

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

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 05 May 2006
Resigned 16 Aug 2006

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 16 Aug 2006
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 16 Aug 2006
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
Inchmarlo, BanchoryAB31 4AT
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

GRAVES, Leslie John

Resigned
Dunreggan 43 Slug Road, StonehavenAB39 2DU
Born August 1955
Director
Appointed 16 Aug 2006
Resigned 16 Aug 2006

MCCOLL, Robert, Mr.

Resigned
7 Greenfield Street, GlasgowG51 3PW
Born April 1949
Director
Appointed 16 Aug 2006
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

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 16 Aug 2006
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

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 05 May 2006
Resigned 16 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2019
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

106

Accounts With Accounts Type Dormant
7 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
Appoint Person Director Company With Name Date
31 March 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
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
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 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
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment 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
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 May 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
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
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 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
20 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 Full
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
6 June 2013
AR01AR01
Accounts With Accounts Type Full
4 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 Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
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
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
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Legacy
17 July 2010
MG01sMG01s
Legacy
14 July 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
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 Full
6 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
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
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
3 November 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
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
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
29 May 2007
155(6)a155(6)a
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
410(Scot)410(Scot)
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 2006
NEWINCIncorporation