NORM SOLUTIONS LIMITED

NORM SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORM SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC191748
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORM SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORM SOLUTIONS LIMITED located?

    Registered Office Address
    Asco Group Headquarters Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORM SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAWRIE ENVIRONMENTAL SERVICES LIMITEDJan 17, 2008Jan 17, 2008
    JOHN LAWRIE OILFIELD SERVICES LIMITEDJul 19, 2006Jul 19, 2006
    DRILLTUBE LIMITEDJun 24, 1999Jun 24, 1999
    CORFEIDLY LIMITEDDec 07, 1998Dec 07, 1998

    What are the latest accounts for NORM SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORM SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for NORM SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Alterations to floating charge SC1917480003

    32 pages466(Scot)

    Alterations to floating charge SC1917480002

    32 pages466(Scot)

    Registration of charge SC1917480003, created on Jun 27, 2024

    22 pagesMR01

    Registration of charge SC1917480004, created on Jun 27, 2024

    79 pagesMR01

    Satisfaction of charge SC1917480001 in full

    1 pagesMR04

    Termination of appointment of Christopher Paul Lloyd as a director on Dec 21, 2023

    1 pagesTM01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Peter Ian France as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023

    2 pagesAP01

    Alterations to floating charge SC1917480001

    17 pages466(Scot)

    Alterations to floating charge SC1917480002

    22 pages466(Scot)

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing for the appointment of Mr Antony Robert William Wright as a director

    3 pagesRP04AP01

    Registration of charge SC1917480002, created on Aug 11, 2023

    22 pagesMR01

    Appointment of Mr Antony Robert William Wright as a director on Aug 07, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 17, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 17/08/2023

    Registration of charge SC1917480001, created on Aug 11, 2023

    13 pagesMR01

    Appointment of Mr Christopher Paul Lloyd as a director on Feb 08, 2023

    2 pagesAP01

    Termination of appointment of Glenn James Hurren as a director on Feb 08, 2023

    1 pagesTM01

    Who are the officers of NORM SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Secretary
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    175416650001
    PETTIGREW, Timothy Michael Robert
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish312932320001
    SCOTT, Allan Douglas
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish338344860001
    WRIGHT, Antony Robert William
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    Director
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    ScotlandBritish310999210001
    MORONEY, Jill Lea
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    British900017670001
    PARKER, Charles David
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    10
    Aberdeenshire
    Secretary
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    10
    Aberdeenshire
    British69366640004
    PAULL & WILLIAMSONS LLP
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Legal FormLIMITED LIABILITY PARNTERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES 2006
    Registration NumberSO302228
    137701650001
    FOLEY, Julian John
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish181422470001
    FRANCE, Peter Ian
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish113769860002
    GRANT, Raymond
    Macaulay Gardens
    AB15 8FN Aberdeen
    6
    Director
    Macaulay Gardens
    AB15 8FN Aberdeen
    6
    United KingdomBritish111576880001
    HURREN, Glenn James
    Main Road
    Filby
    NR29 3HN Great Yarmouth
    Rose Lodge
    Norfolk
    United Kingdom
    Director
    Main Road
    Filby
    NR29 3HN Great Yarmouth
    Rose Lodge
    Norfolk
    United Kingdom
    EnglandBritish136114210001
    LENNOX, Craig John
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish151652100001
    LLOYD, Christopher Paul
    Harvest Avenue, D2 Business Park
    Dyce
    Aberdeen
    11
    Ab21 0bq
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    Aberdeen
    11
    Ab21 0bq
    United Kingdom
    ScotlandBritish50630320006
    MACIVER, Kevin Duncan
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish119709120001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritish61506150001
    MELDRUM, Brian James
    Blairmoray
    Inchgarth Road
    AB15 9NT Cults
    Aberdeen
    Director
    Blairmoray
    Inchgarth Road
    AB15 9NT Cults
    Aberdeen
    United KingdomBritish535130002
    PARKER, Charles David
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    10
    Director
    Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    10
    United KingdomBritish69366640004
    TAYLOR, Daniel Hamilton
    267 Wollaton Vale
    Wollaton
    NG8 2PX Nottingham
    Millheath
    Director
    267 Wollaton Vale
    Wollaton
    NG8 2PX Nottingham
    Millheath
    EnglandBritish119709450001
    TAYLOR, Jonathan David Richard
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish196267510001

    Who are the persons with significant control of NORM SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenbank Road
    East Tullos Industrial Estate
    AB12 3BQ Aberdeen
    John Lawrie Group
    Scotland
    Apr 06, 2016
    Greenbank Road
    East Tullos Industrial Estate
    AB12 3BQ Aberdeen
    John Lawrie Group
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc036725
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Unit A, 11 Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Apr 06, 2016
    Unit A, 11 Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc180242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0