Company NameN.U.B. Engineering Limited
DirectorsPatrick Vincent Deighan and Peter Jantz
Company StatusActive
Company NumberSC071921
CategoryPrivate Limited Company
Incorporation Date19 June 1980(43 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Patrick Vincent Deighan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2007(27 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 The Ridgeway
Watford
Hertfordshire
WD17 4TJ
Director NamePeter Jantz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed05 July 2007(27 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRelekes Weg 2
57439 Attendorn
Germany
Secretary NameShelf Secretary Limited (Corporation)
StatusCurrent
Appointed05 July 2007(27 years after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressStandard Buildings Standard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland
Director NameBrian Alexander Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address55 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Director NameWilliam Nicholson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address23 Hunthill Road
Blantyre
Glasgow
Lanarkshire
G72 9SR
Scotland
Director NameMr William Murray Usher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Waterside Gardens
Clarkston
Glasgow
Lanarkshire
G76 9AL
Scotland
Secretary NameMr William Murray Usher
NationalityBritish
StatusResigned
Appointed11 August 1989(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Waterside Gardens
Clarkston
Glasgow
Lanarkshire
G76 9AL
Scotland

Contact

Websitewww.nubeng.com

Location

Registered AddressMosshall Road
Newhouse Industrial Estate
Newhouse Motherwell
Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Financials

Year2013
Net Worth£682,649
Cash£1,756
Current Liabilities£898,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

16 February 2010Delivered on: 20 February 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as units 138 and part of 139, block 15, mosshall road, motherwell, title number LAN3187.
Outstanding
16 February 2010Delivered on: 17 February 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 January 2010Delivered on: 23 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 July 2007Delivered on: 19 July 2007
Satisfied on: 17 February 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 March 2000Delivered on: 28 March 2000
Satisfied on: 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 June 1984Delivered on: 3 July 1984
Satisfied on: 29 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying in the county of lanark extending to 0.44 acres.
Fully Satisfied
26 March 1981Delivered on: 2 April 1981
Satisfied on: 29 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,167
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,167
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,167
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,167
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,167
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,167
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,167
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,167
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,167
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
27 August 2010Alterations to floating charge 5 (5 pages)
27 August 2010Alterations to floating charge 6 (5 pages)
27 August 2010Alterations to floating charge 5 (5 pages)
27 August 2010Alterations to floating charge 6 (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Shelf Secretary Limited on 2 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Shelf Secretary Limited on 2 August 2010 (2 pages)
13 August 2010Secretary's details changed for Shelf Secretary Limited on 2 August 2010 (2 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
17 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 02/08/05; full list of members (3 pages)
25 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 02/08/04; no change of members (7 pages)
13 August 2004Return made up to 02/08/04; no change of members (7 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 April 2003£ ic 3417/3167 06/04/03 £ sr 250@1=250 (1 page)
18 April 2003£ ic 3417/3167 06/04/03 £ sr 250@1=250 (1 page)
13 April 2003Resolutions
  • RES13 ‐ Share buy back 02/04/03
(2 pages)
13 April 2003Resolutions
  • RES13 ‐ Share buy back 02/04/03
(2 pages)
29 August 2002Return made up to 02/08/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 02/08/02; full list of members (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 02/08/01; full list of members (6 pages)
25 September 2001Return made up to 02/08/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 02/08/00; full list of members (7 pages)
1 September 2000Return made up to 02/08/00; full list of members (7 pages)
4 April 2000£ ic 5000/3417 31/03/00 £ sr 1583@1=1583 (1 page)
4 April 2000£ ic 5000/3417 31/03/00 £ sr 1583@1=1583 (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
28 March 2000Partic of mort/charge * (5 pages)
28 March 2000Partic of mort/charge * (5 pages)
22 October 1999Return made up to 02/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(8 pages)
22 October 1999Return made up to 02/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 39 st vincent place glasgow G1 2QQ (1 page)
30 September 1998Registered office changed on 30/09/98 from: 39 st vincent place glasgow G1 2QQ (1 page)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 02/08/98; no change of members (4 pages)
6 August 1998Return made up to 02/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 August 1997Return made up to 02/08/97; no change of members (4 pages)
29 August 1997Return made up to 02/08/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Dec mort/charge * (4 pages)
29 August 1996Dec mort/charge * (4 pages)
26 August 1996Return made up to 02/08/96; full list of members (6 pages)
26 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Return made up to 02/08/95; no change of members (4 pages)
18 August 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1987Accounts for a small company made up to 31 March 1986 (5 pages)
23 March 1987Return made up to 24/07/86; full list of members (6 pages)
19 June 1980Incorporation (26 pages)
19 June 1980Incorporation (26 pages)