Norpower Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2021-10-31
Trade Debtors£3,008,493 +49.70%
Employees£31 +3.22%
Total assets£6,173,916 +13.29%

HIGHLAND POWER CABLING LTD.
NORPOWER & TELECOMS LTD.

Details

Company type Private Limited Company, Active
Company Number SC258471
Record last updated Thursday, April 24, 2025 4:01:36 AM UTC
Official Address Industrial Estate Great North Road Muir Of Ord Ross Shire Iv67ua Dingwall And Seaforth
There are 5 companies registered at this street
Locality Dingwall And Seaforth
Region Highland, Scotland
Postal Code IV67UA
Sector Construction of utility projects for electricity and telecommunications

Charts

Visits

NORPOWER LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-122015-62025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 2, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Aug 7, 2023 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Aug 7, 2023 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Oct 30, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 12, 2014 Annual return Annual return
Financials Jan 21, 2014 Annual accounts Annual accounts
Registry Nov 20, 2013 Annual return Annual return
Financials Feb 11, 2013 Annual accounts Annual accounts
Registry Nov 22, 2012 Annual return Annual return
Registry Oct 30, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 15, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 15, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Financials Mar 22, 2012 Annual accounts Annual accounts
Registry Nov 10, 2011 Annual return Annual return
Registry Oct 27, 2011 Resignation of one Director Resignation of one Director
Registry Sep 14, 2011 Resignation of one Retired and one Director (a man) Resignation of one Retired and one Director (a man)
Financials Mar 7, 2011 Annual accounts Annual accounts
Registry Nov 17, 2010 Annual return Annual return
Financials Feb 24, 2010 Annual accounts Annual accounts
Registry Nov 19, 2009 Annual return Annual return
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 6, 2009 Change of particulars for director 14258... Change of particulars for director 14258...
Registry Oct 5, 2009 Change of particulars for director Change of particulars for director
Registry Oct 5, 2009 Change of particulars for secretary Change of particulars for secretary
Financials May 19, 2009 Annual accounts Annual accounts
Registry Nov 25, 2008 Annual return Annual return
Registry Jun 25, 2008 Annual return 14258... Annual return 14258...
Registry Jun 20, 2008 Annual return Annual return
Registry Jun 20, 2008 Annual return 14258... Annual return 14258...
Registry Jun 20, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 20, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Financials Feb 18, 2008 Annual accounts Annual accounts
Registry Nov 2, 2007 Annual return Annual return
Registry Nov 2, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 2, 2007 Notice of change of directors or secretaries or in their particulars 14258... Notice of change of directors or secretaries or in their particulars 14258...
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Dec 6, 2006 Annual return Annual return
Registry Dec 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 27, 2006 Annual accounts Annual accounts
Registry Nov 24, 2005 Annual return Annual return
Registry Oct 18, 2005 Company name change Company name change
Registry Oct 18, 2005 Change of name certificate Change of name certificate
Registry Oct 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Mar 7, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Annual return Annual return
Registry Dec 7, 2004 Appointment of a director Appointment of a director
Registry Dec 7, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 19, 2004 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Feb 13, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 24, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 24, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 22, 2003 Change of name certificate Change of name certificate
Registry Dec 21, 2003 Company name change Company name change
Registry Dec 18, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 19, 2003 Appointment of a director Appointment of a director
Registry Nov 11, 2003 Resignation of a secretary Resignation of a secretary
Registry Nov 11, 2003 Appointment of a director Appointment of a director
Registry Nov 5, 2003 Resignation of a director Resignation of a director
Registry Oct 30, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)