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: 31/12Up to Date
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
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
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
24 key events • 1996 - 2025
Funding Officers Ownership
Company Founded
Jul 96
Incorporation Company
Director Joined
Apr 10
Appoint Person Director Company With Nam...
Director Joined
Apr 10
Appoint Person Director Company With Nam...
Director Left
Apr 10
Termination Director Company With Name
Director Left
Mar 11
Termination Director Company With Name
Loan Cleared
Oct 13
Mortgage Satisfy Charge Full
Loan Cleared
Oct 13
Mortgage Satisfy Charge Full
Loan Secured
Oct 13
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 13
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Dec 18
Mortgage Satisfy Charge Full
Loan Cleared
Dec 18
Mortgage Satisfy Charge Full
Owner Exit
Jul 19
Cessation Of A Person With Significant C...
Director Left
Jan 20
Termination Director Company With Name T...
Director Left
Jan 20
Termination Director Company With Name T...
Director Joined
Jan 20
Appoint Person Director Company With Nam...
Director Joined
Jan 20
Appoint Person Director Company With Nam...
Director Left
Jan 24
Termination Director Company With Name T...
Director Left
Apr 24
Termination Director Company With Name T...
Director Joined
Jun 24
Appoint Person Director Company With Nam...
Director Left
Jun 24
Termination Director Company With Name T...
Director Left
Jan 25
Termination Director Company With Name T...
Director Left
Mar 25
Termination Director Company With Name T...
Director Joined
Mar 25
Appoint Person Director Company With Nam...
Director Joined
Mar 25
Appoint Person Director Company With Nam...
0
Funding
16
Officers
1
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
200
Description
Type
Date Filed
Document
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 July 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
31 March 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 March 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
27 January 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
27 June 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
11 April 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
26 January 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
22 January 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
22 January 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
22 January 2020
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
9 July 2019
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
9 July 2019
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
10 July 2018
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
10 July 2018
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
10 July 2018
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
9 July 2018
9 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
9 July 2018
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 December 2016
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
16 January 2016
5 August 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
CH04Change of Corporate Secretary Details
5 August 2013
Appoint Corporate Secretary Company With Name
AP04Appointment of Corporate Secretary
28 January 2013
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 June 2012
15 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
15 June 2011
Change Person Director Company With Change Date
CH01Change of Director Details
10 February 2011
Change Person Director Company With Change Date
CH01Change of Director Details
20 December 2009
Change Person Director Company With Change Date
CH01Change of Director Details
20 December 2009
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
10 July 2007
No document
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 January 2004
No document
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 January 2004
No document
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 January 2004
No document
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 February 2003
No document
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 February 2003
No document
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 February 2003
No document
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 February 2003
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 September 1996
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 August 1996