Company NameNb Group Limited
DirectorsGordon Ritchie Niven and Douglas Haig Niven
Company StatusActive
Company NumberSC079221
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)
Previous NameN.B. Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gordon Ritchie Niven
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Bank Street
Aberdeen
Aberdeenshire
AB11 7TA
Scotland
Director NameMr Douglas Haig Niven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSurveyor
Country of ResidenceUnited Arab Emirates
Correspondence Address182 Market Street
Aberdeen
AB11 5PQ
Scotland
Secretary NameSonia D Niven
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address9 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland

Contact

Websitenbsurveys.com

Location

Registered Address182 Market Street
Aberdeen
AB11 5PQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

50 at £1D. Niven
25.00%
Ordinary A
50 at £1Douglas Niven
25.00%
Ordinary
50 at £1G. Niven
25.00%
Ordinary A
50 at £1Gordon Niven
25.00%
Ordinary

Financials

Year2014
Turnover£7,504,446
Gross Profit£3,901,615
Net Worth£5,256,205
Cash£2,653,482
Current Liabilities£908,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

18 November 2011Delivered on: 23 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 February 2010Delivered on: 17 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 1991Delivered on: 9 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop offices and car park at 9B millburn street, aberdeen.
Outstanding
29 December 1988Delivered on: 19 January 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at lochpark place, denny.
Outstanding
20 May 1986Delivered on: 27 May 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at loch-park place denny.
Outstanding
16 February 1993Delivered on: 26 February 1993
Satisfied on: 13 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/8 allan street aberdeen.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Director's details changed for Mr Gordon Ritchie Niven on 20 October 2022 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 21 July 2021 (2 pages)
20 October 2022Director's details changed for Mr Douglas Haig Niven on 20 October 2022 (2 pages)
20 October 2022Change of details for Mr Douglas Hague Niven as a person with significant control on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Douglas Haig Niven on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Douglas Hague Niven on 1 July 2021 (2 pages)
20 October 2022Director's details changed for Mr Douglas Haig Niven on 20 October 2022 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Hague Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Director's details changed for Mr Douglas Haig Niven on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 20 October 2022 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
20 October 2022Change of details for Mr Douglas Haig Niven as a person with significant control on 1 July 2021 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 September 2014Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 200
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 200
(4 pages)
8 September 2014Resolutions
  • RES13 ‐ Off-market purchase authorised and approved 22/08/2014
(1 page)
8 September 2014Purchase of own shares. (3 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250
(5 pages)
11 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Director's details changed for Mr Douglas Niven on 1 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Douglas Niven on 1 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Douglas Niven on 1 June 2012 (2 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 250
(4 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 250
(4 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
5 July 2012Termination of appointment of Sonia Niven as a secretary (1 page)
5 July 2012Termination of appointment of Sonia Niven as a secretary (1 page)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Douglas Niven on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Douglas Niven on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Gordon Niven on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Gordon Niven on 30 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 September 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 July 2007Return made up to 30/06/07; no change of members (7 pages)
16 July 2007Return made up to 30/06/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 30/06/05; no change of members (7 pages)
11 July 2005Return made up to 30/06/05; no change of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 30/06/04; no change of members (7 pages)
29 June 2004Return made up to 30/06/04; no change of members (7 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 30/06/03; full list of members (8 pages)
2 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 30/06/02; full list of members (8 pages)
19 June 2002Return made up to 30/06/02; full list of members (8 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 January 2002Auditor's resignation (1 page)
15 January 2002Auditor's resignation (1 page)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
14 July 2000Return made up to 30/06/00; full list of members (7 pages)
14 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 June 2000Dec mort/charge * (4 pages)
13 June 2000Dec mort/charge * (4 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
29 June 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 June 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
20 April 1999Full accounts made up to 30 June 1998 (14 pages)
20 April 1999Full accounts made up to 30 June 1998 (14 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
3 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 April 1997Nc inc already adjusted 24/03/97 (1 page)
28 April 1997Ad 25/03/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1997Ad 25/03/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Nc inc already adjusted 24/03/97 (1 page)
28 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 March 1997Full accounts made up to 30 June 1996 (14 pages)
14 March 1997Full accounts made up to 30 June 1996 (14 pages)
22 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 June 1995 (14 pages)
22 February 1996Full accounts made up to 30 June 1995 (14 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1995Ad 22/06/95--------- £ si 100@1 (4 pages)
29 June 1995Nc inc already adjusted 22/06/95 (1 page)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995Ad 22/06/95--------- £ si 100@1 (4 pages)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1995Nc inc already adjusted 22/06/95 (1 page)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 June 1995Return made up to 30/06/95; full list of members (6 pages)
20 June 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1990Accounts for a small company made up to 30 June 1989 (5 pages)
31 July 1990Accounts for a small company made up to 30 June 1989 (5 pages)
18 July 1988Accounts for a small company made up to 30 June 1987 (5 pages)
18 July 1988Accounts for a small company made up to 30 June 1987 (5 pages)
12 November 1986Accounts for a small company made up to 30 June 1985 (5 pages)
12 November 1986Accounts for a small company made up to 30 June 1985 (5 pages)
11 August 1982Memorandum of association (5 pages)
11 August 1982Memorandum of association (5 pages)
28 July 1982Company name changed\certificate issued on 28/07/82 (2 pages)
28 July 1982Company name changed\certificate issued on 28/07/82 (2 pages)
23 June 1982Incorporation (12 pages)
23 June 1982Incorporation (12 pages)