Norpower Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2021-10-31 | |
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.
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 2, 2024 |
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%)
|  |
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
|  |
Registry |
Aug 7, 2023 |
Three appointments: 2 men and a woman
|  |
Registry |
Oct 30, 2016 |
Two appointments: 2 men
|  |
Registry |
Nov 12, 2014 |
Annual return
|  |
Financials |
Jan 21, 2014 |
Annual accounts
|  |
Registry |
Nov 20, 2013 |
Annual return
|  |
Financials |
Feb 11, 2013 |
Annual accounts
|  |
Registry |
Nov 22, 2012 |
Annual return
|  |
Registry |
Oct 30, 2012 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Oct 15, 2012 |
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
|  |
Financials |
Mar 22, 2012 |
Annual accounts
|  |
Registry |
Nov 10, 2011 |
Annual return
|  |
Registry |
Oct 27, 2011 |
Resignation of one Director
|  |
Registry |
Sep 14, 2011 |
Resignation of one Retired and one Director (a man)
|  |
Financials |
Mar 7, 2011 |
Annual accounts
|  |
Registry |
Nov 17, 2010 |
Annual return
|  |
Financials |
Feb 24, 2010 |
Annual accounts
|  |
Registry |
Nov 19, 2009 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director
|  |
Registry |
Oct 6, 2009 |
Change of particulars for director 14258...
|  |
Registry |
Oct 5, 2009 |
Change of particulars for director
|  |
Registry |
Oct 5, 2009 |
Change of particulars for secretary
|  |
Financials |
May 19, 2009 |
Annual accounts
|  |
Registry |
Nov 25, 2008 |
Annual return
|  |
Registry |
Jun 25, 2008 |
Annual return 14258...
|  |
Registry |
Jun 20, 2008 |
Annual return
|  |
Registry |
Jun 20, 2008 |
Annual return 14258...
|  |
Registry |
Jun 20, 2008 |
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
|  |
Registry |
Jun 20, 2008 |
£ nc 1000/1500000
|  |
Financials |
Feb 18, 2008 |
Annual accounts
|  |
Registry |
Nov 2, 2007 |
Annual return
|  |
Registry |
Nov 2, 2007 |
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...
|  |
Financials |
Jan 22, 2007 |
Annual accounts
|  |
Registry |
Dec 6, 2006 |
Annual return
|  |
Registry |
Dec 6, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 27, 2006 |
Annual accounts
|  |
Registry |
Nov 24, 2005 |
Annual return
|  |
Registry |
Oct 18, 2005 |
Company name change
|  |
Registry |
Oct 18, 2005 |
Change of name certificate
|  |
Registry |
Oct 6, 2005 |
Alteration to memorandum and articles
|  |
Financials |
Mar 7, 2005 |
Annual accounts
|  |
Registry |
Dec 13, 2004 |
Annual return
|  |
Registry |
Dec 7, 2004 |
Appointment of a director
|  |
Registry |
Dec 7, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Apr 19, 2004 |
Appointment of a man as Director and Operations Director
|  |
Registry |
Feb 13, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Jan 24, 2004 |
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
|  |
Registry |
Jan 24, 2004 |
£ nc 1000/1500000
|  |
Registry |
Dec 22, 2003 |
Change of name certificate
|  |
Registry |
Dec 21, 2003 |
Company name change
|  |
Registry |
Dec 18, 2003 |
Change in situation or address of registered office
|  |
Registry |
Nov 19, 2003 |
Appointment of a director
|  |
Registry |
Nov 11, 2003 |
Resignation of a secretary
|  |
Registry |
Nov 11, 2003 |
Appointment of a director
|  |
Registry |
Nov 5, 2003 |
Resignation of a director
|  |
Registry |
Oct 30, 2003 |
Four appointments: 2 men and 2 companies
|  |