Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Norlet Properties Limited
Norlet Properties Limited is a liquidation company incorporated on 4 August 2005 with the registered office located in Edinburgh, City of Edinburgh. Norlet Properties Limited was registered 20 years ago.
Watch Company
Status
Liquidation
Company No
SC288448
Private limited company
Scottish Company
Age
20 years
Incorporated
4 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2022
(3 years ago)
Next confirmation dated
4 August 2023
Was due on
18 August 2023
(2 years ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 9 months ago)
Learn more about Norlet Properties Limited
Contact
Address
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Address changed on
20 Oct 2022
(2 years 10 months ago)
Previous address was
12 Avon Road Edinburgh EH4 6rd Scotland
Companies in EH3 9QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Angeline Kirbitson
Director • Secretary • PSC • Administrator • British • Lives in Edinburgh • Born in Nov 1945
John Kirbitson
Director • PSC • Electronic Engineer • British • Lives in Edinburgh • Born in Oct 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.85K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£290.09K
Decreased by £70.46K (-20%)
Total Liabilities
-£3.41K
Increased by £268 (+9%)
Net Assets
£286.68K
Decreased by £70.73K (-20%)
Debt Ratio (%)
1%
Increased by 0.3% (+35%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 10 Months Ago on 20 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 6 Oct 2022
Full Accounts Submitted
3 Years Ago on 10 Jun 2022
Registered Address Changed
3 Years Ago on 25 Mar 2022
Full Accounts Submitted
3 Years Ago on 25 Nov 2021
Confirmation Submitted
3 Years Ago on 8 Sep 2021
Charge Satisfied
4 Years Ago on 5 Mar 2021
Charge Satisfied
4 Years Ago on 5 Mar 2021
Charge Satisfied
4 Years Ago on 5 Mar 2021
Charge Satisfied
4 Years Ago on 5 Mar 2021
Get Alerts
Get Credit Report
Discover Norlet Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 20 Oct 2022
Registered office address changed from 12 Avon Road Edinburgh EH4 6rd Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 20 October 2022
Submitted on 20 Oct 2022
Confirmation statement made on 4 August 2022 with no updates
Submitted on 6 Oct 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 10 Jun 2022
Registered office address changed from 21 Brunstane Road Edinburgh EH15 2EZ to 12 Avon Road Edinburgh EH4 6rd on 25 March 2022
Submitted on 25 Mar 2022
Submitted on 26 Nov 2021
Total exemption full accounts made up to 28 February 2021
Submitted on 25 Nov 2021
Confirmation statement made on 4 August 2021 with no updates
Submitted on 8 Sep 2021
Satisfaction of charge SC2884480027 in full
Submitted on 5 Mar 2021
Satisfaction of charge SC2884480026 in full
Submitted on 5 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs