NORPOWER LTD.
MUIR OF ORD NORPOWER & TELECOMS LTD. HIGHLAND POWER CABLING LTD.

Hellopages » Highland » Highland » IV6 7UA

Company number SC258471
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, ROSS SHIRE, IV6 7UA
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 10,000 . The most likely internet sites of NORPOWER LTD. are www.norpower.co.uk, and www.norpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Norpower Ltd is a Private Limited Company. The company registration number is SC258471. Norpower Ltd has been working since 30 October 2003. The present status of the company is Active. The registered address of Norpower Ltd is Industrial Estate Great North Road Muir of Ord Ross Shire Iv6 7ua. . MACLEOD, Alistair Sutherland is a Secretary of the company. LAMONT, Neil John is a Director of the company. MACLEOD, Alistair Sutherland is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MATHESON, Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
MACLEOD, Alistair Sutherland
Appointed Date: 30 October 2003

Director
LAMONT, Neil John
Appointed Date: 19 April 2004
62 years old

Director
MACLEOD, Alistair Sutherland
Appointed Date: 30 October 2003
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
MATHESON, Alexander
Resigned: 14 September 2011
Appointed Date: 30 October 2003
94 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr Alistair Sutherland Macleod
Notified on: 30 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil John Lamont
Notified on: 30 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORPOWER LTD. Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Jun 2016
Full accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000

22 May 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000

...
... and 47 more events
19 Nov 2003
New secretary appointed;new director appointed
11 Nov 2003
Secretary resigned
11 Nov 2003
New director appointed
05 Nov 2003
Director resigned
30 Oct 2003
Incorporation

NORPOWER LTD. Charges

11 October 2012
Standard security
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at muir of ord industrial estate, great north…
5 February 2004
Bond & floating charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…