Norvik Holdings Limited

General information

Name:

Norvik Holdings Ltd

Office Address:

79-81 Bandeath Industrial Estate Throsk FK7 7NP Stirling

Number: SC522566

Incorporation date: 2015-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norvik Holdings Limited with Companies House Reg No. SC522566 has been operating on the market for nine years. The Private Limited Company can be reached at 79-81 Bandeath Industrial Estate, Throsk, Stirling and company's zip code is FK7 7NP. Norvik Holdings Limited was listed eight years from now as Ledge 1118. This company's registered with SIC code 70100 and has the NACE code: Activities of head offices. 2022-03-31 is the last time the accounts were filed.

The firm owes its achievements and constant progress to a group of two directors, who are Noel W. and Michael E., who have been controlling the company since January 8, 2021. Moreover, the director's assignments are regularly assisted with by a secretary - Michael E., who was officially appointed by this specific firm 3 years ago.

The companies with significant control over this firm are: Norvik Topco Limited owns over 3/4 of company shares. This business can be reached in Aberdeen at 52-54 Rose Street, AB10 1HA, Aberdeenshire and was registered as a PSC under the reg no Sc656932.

  • Previous company's names
  • Norvik Holdings Limited 2016-03-01
  • Ledge 1118 Limited 2015-12-15

Financial data based on annual reports

Company staff

Noel W.

Role: Director

Appointed: 08 January 2021

Latest update: 16 March 2024

Michael E.

Role: Director

Appointed: 08 January 2021

Latest update: 16 March 2024

Michael E.

Role: Secretary

Appointed: 08 January 2021

Latest update: 16 March 2024

People with significant control

Norvik Topco Limited
Address: Johnstone House 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1HA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc656932
Notified on 31 March 2020
Nature of control:
over 3/4 of shares
Alistair F.
Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 15 December 2015
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Closest Companies - by postcode