NORVIK HOLDINGS LIMITED

NORVIK HOLDINGS LIMITED

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

    Company NameNORVIK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC522566
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORVIK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORVIK HOLDINGS LIMITED located?

    Registered Office Address
    79-81 Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NORVIK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 1118 LIMITEDDec 15, 2015Dec 15, 2015

    What are the latest accounts for NORVIK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for NORVIK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge SC5225660001 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael Embrey as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Michael Embrey as a secretary on Jan 08, 2021

    2 pagesAP03

    Registered office address changed from 17 Cluny Square Buckie Banffshire AB56 1HA United Kingdom to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Jan 19, 2021

    1 pagesAD01

    Appointment of Mr Noel James Wicks as a director on Jan 08, 2021

    2 pagesAP01

    Termination of appointment of Alistair John Stewart Farquhar as a director on Jan 08, 2021

    1 pagesTM01

    Cessation of Alistair John Stewart Farquhar as a person with significant control on Jan 08, 2021

    1 pagesPSC07

    Registration of charge SC5225660001, created on Jan 08, 2021

    17 pagesMR01

    Confirmation statement made on Dec 14, 2020 with updates

    5 pagesCS01

    Notification of Norvik Topco Limited as a person with significant control on Mar 31, 2020

    2 pagesPSC02

    Change of details for Mr Alistair John Stewart Farquhar as a person with significant control on Mar 31, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Johanna Elizabeth Farquhar as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Who are the officers of NORVIK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Secretary
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    278708510001
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist127377890001
    WICKS, Noel James
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist139049410003
    FARQUHAR, Alistair John Stewart
    AB56 1HA Buckie
    17 Cluny Square
    Banffshire
    United Kingdom
    Director
    AB56 1HA Buckie
    17 Cluny Square
    Banffshire
    United Kingdom
    United KingdomBritishDirector203540080001
    FARQUHAR, Johanna Elizabeth
    Cluny Square
    AB56 1HA Buckie
    17
    Banffshire
    United Kingdom
    Director
    Cluny Square
    AB56 1HA Buckie
    17
    Banffshire
    United Kingdom
    ScotlandBritishNone139243840002

    Who are the persons with significant control of NORVIK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norvik Topco Limited
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Aberdeenshire
    United Kingdom
    Mar 31, 2020
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Aberdeenshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc656932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Alistair John Stewart Farquhar
    AB56 1HA Buckie
    17 Cluny Square
    Banffshire
    United Kingdom
    Apr 06, 2016
    AB56 1HA Buckie
    17 Cluny Square
    Banffshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORVIK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 18, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    • Mar 12, 2024Satisfaction of a charge (MR04)

    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