Company NameNb 1964 Ltd.
DirectorsNairn Jackson Brown and Sally Jean Linda Sandground
Company StatusActive
Company NumberSC060571
CategoryPrivate Limited Company
Incorporation Date20 August 1976(47 years, 8 months ago)
Previous NameNairn Brown(Glasgow)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNairn Jackson Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(12 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Sally Jean Linda Sandground
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(35 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMrs Sally Sandground
StatusCurrent
Appointed01 August 2017(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameNorman Andrew Bartlett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(12 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 July 2007)
RoleSales Manager
Correspondence Address2 Darngaber Gardens
Quarter
Hamilton
Lanarkshire
ML3 7XX
Scotland
Director NameMaureen Jean Gordon Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(12 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressOtterden
Maybole
Ayrshire
KA19 8ER
Scotland
Director NameRobert David McEwan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(12 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 July 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address35 Mount Cameron Drive North
East Kilbride
South Lanarkshire
G74 2ER
Scotland
Secretary NameMaureen Jean Gordon Brown
NationalityBritish
StatusResigned
Appointed31 July 1989(12 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressOtterden
Maybole
Ayrshire
KA19 8ER
Scotland
Director NameGordon Johnston Gilmour
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(20 years after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2007)
RoleAfter Sales Manager
Country of ResidenceScotland
Correspondence Address57 Woodyett Road
Busby
Glasgow
East Renfrewshire
G76 8SA
Scotland
Secretary NameGordon Johnston Gilmour
NationalityBritish
StatusResigned
Appointed01 September 1996(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1999)
RoleAfter Sales Manager
Country of ResidenceScotland
Correspondence Address57 Woodyett Road
Busby
Glasgow
East Renfrewshire
G76 8SA
Scotland
Secretary NameJohn Corbrick
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 August 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBusby Station
Busby
Glasgow
G76 8HY
Scotland
Director NameJohn Corbrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(28 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBusby Station
Busby
Glasgow
G76 8HY
Scotland

Contact

Websitenairnbrown.com
Telephone0141 6443432
Telephone regionGlasgow

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1k at £1Maureen Jean Gordon Brown
6.67%
Ordinary
5k at £1Mrs Sally Sandground
33.33%
Ordinary
5k at £1Rosalind Findlay
33.33%
Ordinary
4k at £1Nairn Jackson Brown
26.66%
Ordinary

Financials

Year2014
Net Worth£267,637
Cash£21,046
Current Liabilities£7,442

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

26 February 2009Delivered on: 5 March 2009
Satisfied on: 19 November 2015
Persons entitled: Trustees of Low Garden Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land on the southwest side of east kilbride road, busby LAN2503 and subjects on the corner of east kilbride road and station road, busby LAN25957.
Fully Satisfied
14 September 1983Delivered on: 15 September 1983
Satisfied on: 7 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at busby station, busby, glasgow.
Fully Satisfied
29 May 1984Delivered on: 7 June 1984
Satisfied on: 19 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at busby station busby glasgow.
Fully Satisfied
20 February 1980Delivered on: 3 March 1980
Satisfied on: 24 February 1993
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £50,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: Factory site and building known as 24 hawbank road, east kilbride, glasgow.
Fully Satisfied

Filing History

13 October 2020Change of details for Mrs Rosalind Emma Findlay as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Nairn Jackson Brown on 13 October 2020 (2 pages)
13 October 2020Registered office address changed from Busby Station Busby Glasgow G76 8HY to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 13 October 2020 (1 page)
13 October 2020Change of details for Mrs Sally Jean Linda Sandground as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Mrs Sally Sandground on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mrs Sally Jean Linda Sandground on 13 October 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 September 2017Termination of appointment of John Corbrick as a director on 7 September 2017 (1 page)
20 September 2017Termination of appointment of John Corbrick as a director on 7 September 2017 (1 page)
3 August 2017Appointment of Mrs Sally Sandground as a secretary on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of John Corbrick as a secretary on 1 August 2017 (1 page)
3 August 2017Termination of appointment of John Corbrick as a secretary on 1 August 2017 (1 page)
3 August 2017Appointment of Mrs Sally Sandground as a secretary on 1 August 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Satisfaction of charge 4 in full (1 page)
19 November 2015Satisfaction of charge 2 in full (1 page)
19 November 2015Satisfaction of charge 2 in full (1 page)
19 November 2015Satisfaction of charge 4 in full (1 page)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,000
(4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,000
(4 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 15,000
(4 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 15,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 April 2012Appointment of Sally Sandground as a director (2 pages)
27 April 2012Appointment of Sally Sandground as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 August 2011Director's details changed for John Corbrick on 31 July 2011 (2 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for John Corbrick on 31 July 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
7 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
2 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
29 October 2009Director's details changed for John Corbrick on 27 October 2009 (2 pages)
29 October 2009Director's details changed for John Corbrick on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for John Corbrick on 27 October 2009 (1 page)
27 October 2009Director's details changed for Nairn Jackson Brown on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for John Corbrick on 27 October 2009 (1 page)
27 October 2009Director's details changed for Nairn Jackson Brown on 27 October 2009 (2 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
14 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
19 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 March 2006Director's particulars changed (2 pages)
2 March 2006Director's particulars changed (2 pages)
16 January 2006Company name changed nairn brown(glasgow)LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed nairn brown(glasgow)LIMITED\certificate issued on 16/01/06 (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 August 2004Return made up to 23/07/04; full list of members (9 pages)
3 August 2004Return made up to 23/07/04; full list of members (9 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 December 2003Amended accounts made up to 30 September 2002 (7 pages)
15 December 2003Amended accounts made up to 30 September 2002 (7 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 23/07/02; full list of members (9 pages)
13 August 2002Return made up to 23/07/02; full list of members (9 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 July 2001Return made up to 23/07/01; full list of members (8 pages)
26 July 2001Return made up to 23/07/01; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 July 2000Return made up to 23/07/00; full list of members (7 pages)
26 July 2000Return made up to 23/07/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 September 1998 (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1998 (6 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1999Secretary resigned (1 page)
24 July 1998Return made up to 23/07/98; full list of members (8 pages)
24 July 1998Return made up to 23/07/98; full list of members (8 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1997Return made up to 23/07/97; no change of members (6 pages)
31 July 1997Return made up to 23/07/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Return made up to 23/07/96; full list of members (6 pages)
15 July 1996Return made up to 23/07/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1995Return made up to 23/07/95; no change of members (4 pages)
3 August 1995Return made up to 23/07/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 August 1976Incorporation (11 pages)
20 August 1976Incorporation (11 pages)