Background WavePink WaveYellow Wave

NORSE STONE LTD. (SC509668)

NORSE STONE LTD. (SC509668) is an active UK company. incorporated on 30 June 2015. with registered office in Thurso. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. NORSE STONE LTD. has been registered for 10 years. Current directors include POTTINGER, Steven Charles, POTTINGER, Thomas Band, RONALDSON, Peter Michael.

Company Number
SC509668
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
Lieurary Quarry, Thurso, KW14 7QR
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
POTTINGER, Steven Charles, POTTINGER, Thomas Band, RONALDSON, Peter Michael
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE STONE LTD.

NORSE STONE LTD. is an active company incorporated on 30 June 2015 with the registered office located in Thurso. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. NORSE STONE LTD. was registered 10 years ago.(SIC: 08110)

Status

active

Active since 10 years ago

Company No

SC509668

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Lieurary Quarry Westfield Thurso, KW14 7QR,

Previous Addresses

, C/O Peter Michael Ronaldson, 43 Argyle Square, Wick, Caithness, KW1 5AJ, Scotland
From: 13 April 2016To: 3 July 2017
, C/O L.R. Stewart, Ballone Castle Portmahomack, Tain, Ross-Shire, IV20 1rd, Scotland
From: 30 June 2015To: 13 April 2016
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 26
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

POTTINGER, Steven Charles

Active
DunningPH2 0QY
Born January 1959
Director
Appointed 27 Sept 2016

POTTINGER, Thomas Band

Active
Westfield, ThursoKW14 7QW
Born October 1955
Director
Appointed 27 Sept 2016

RONALDSON, Peter Michael

Active
Miller Avenue, WickKW1 4DF
Born February 1985
Director
Appointed 30 Jun 2015

STEWART, Lachlan Robert

Resigned
Killimster Mains Farm, WickKW1 4RX
Born December 1986
Director
Appointed 30 Jun 2015
Resigned 27 Sept 2016

Persons with significant control

5

2 Active
3 Ceased

Mr Steven Charles Pottinger

Ceased
Dunning, PerthPH2 0QY
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 09 Mar 2026

Ms Carol Joy Fletcher

Ceased
Westfield, ThursoKW14 7QR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 15 Nov 2021

Mr Thomas Band Pottinger

Active
Westfield, ThursoKW14 7QR
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2016

Mr Peter Michael Ronaldson

Active
Westfield, ThursoKW14 7QR
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Lachlan Robert Stewart

Ceased
Argyle Square, WickKW1 5AJ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
18 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Incorporation Company
30 June 2015
NEWINCIncorporation