Background WavePink WaveYellow Wave

NORSK TACTICAL INTERNATIONAL SERVICES LTD (SC829295)

NORSK TACTICAL INTERNATIONAL SERVICES LTD (SC829295) is an active UK company. incorporated on 18 November 2024. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. NORSK TACTICAL INTERNATIONAL SERVICES LTD has been registered for 1 year. Current directors include ALLAN, Donna Louise, DAVIS, Stewart Christopher.

Company Number
SC829295
Status
active
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
Belahouston Business Centre, Glasgow, G51 1PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ALLAN, Donna Louise, DAVIS, Stewart Christopher
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSK TACTICAL INTERNATIONAL SERVICES LTD

NORSK TACTICAL INTERNATIONAL SERVICES LTD is an active company incorporated on 18 November 2024 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. NORSK TACTICAL INTERNATIONAL SERVICES LTD was registered 1 year ago.(SIC: 80100)

Status

active

Active since 1 years ago

Company No

SC829295

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 5 January 2025 (1 year ago)

Next Due

Due by 18 August 2026
Period: 18 November 2024 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 5 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026

Previous Company Names

NORSK INTERNATIONAL SERVICES LTD
From: 18 November 2024To: 6 January 2025
Contact
Address

Belahouston Business Centre 423 Paisley Road West Glasgow, G51 1PZ,

Previous Addresses

Woodburn House 4-5 Golden Square Aberdeen Aberdeenshire AB10 1rd United Kingdom
From: 18 November 2024To: 28 October 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLAN, Donna Louise

Active
423 Paisley Road West, GlasgowG51 1PZ
Born April 1977
Director
Appointed 18 Nov 2024

DAVIS, Stewart Christopher

Active
423 Paisley Road West, GlasgowG51 1PZ
Born July 1963
Director
Appointed 18 Nov 2024

FRASER, Craig John

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born June 1984
Director
Appointed 18 Nov 2024
Resigned 20 Jun 2025

FRASER, John

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born December 1955
Director
Appointed 18 Nov 2024
Resigned 20 Jun 2025

MCLEAN, Gavin Alexander

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born October 1987
Director
Appointed 01 Jan 2025
Resigned 05 Mar 2025

MCL BUSINESS SUPPORT SERVICES (SCOTLAND) LTD

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Corporate director
Appointed 18 Nov 2024
Resigned 01 Jan 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Stewart Christopher Davis

Active
423 Paisley Road West, GlasgowG51 1PZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2025

Ms Donna Louise Allan

Active
423 Paisley Road West, GlasgowG51 1PZ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025
Woodburn House, AberdeenAB10 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jan 2025
Ceased 01 Sept 2025

Mr Stewart Christopher Davis

Ceased
4-5 Golden Square, AberdeenAB10 1RD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Ceased 01 Jan 2025
4-5 Golden Square, AberdeenAB10 1RD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 18 Nov 2024
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

18

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2024
NEWINCIncorporation