Norpower Ltd
Full Company Report
Includeslatest 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
NORPOWER LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-4 2014-12 2015-6 2025-1 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. 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