Company NameNSB Contracting Ltd
DirectorsNigel Edward Bacon and Seonaid Bacon
Company StatusActive
Company NumberSC088237
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Previous NameW M Murray Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nigel Edward Bacon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(16 years after company formation)
Appointment Duration23 years, 11 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressGreysteen
Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
Secretary NameMr Nigel Edward Bacon
NationalityBritish
StatusCurrent
Appointed10 December 2001(17 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressGreysteen
Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
Director NameMrs Seonaid Bacon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(29 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreysteen Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
Director NameHeather Jane Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressKininvie
Turriff
AB53 7DG
Scotland
Director NameWilliam M Murray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Knockie Road
Turriff
Aberdeenshire
AB53 4BG
Scotland
Secretary NameHeather Jane Murray
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressKininvie
Turriff
AB53 7DG
Scotland
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed31 May 1994(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 2001)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland

Contact

Websitewmmurray.co.uk
Telephone01771 653847
Telephone regionMaud

Location

Registered AddressGreysteen
Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

510 at £1Nigel Edward Bacon
51.00%
Ordinary
490 at £1Seonaid Bacon
49.00%
Ordinary

Financials

Year2014
Net Worth-£57,883
Cash£15
Current Liabilities£495,858

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

23 February 2015Delivered on: 6 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 April 2020Change of details for Mr Nigel Edward Bacon as a person with significant control on 11 April 2020 (2 pages)
11 April 2020Change of details for Mrs Seonaid Bacon as a person with significant control on 11 April 2020 (2 pages)
5 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 June 2018Satisfaction of charge SC0882370001 in full (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
6 March 2015Registration of charge SC0882370001, created on 23 February 2015 (9 pages)
6 March 2015Registration of charge SC0882370001, created on 23 February 2015 (9 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 December 2014Appointment of Mrs Seonaid Bacon as a director on 22 May 2014 (2 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Appointment of Mrs Seonaid Bacon as a director on 22 May 2014 (2 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
6 June 2014Company name changed w m murray LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed w m murray LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
16 November 2011Amended accounts made up to 31 May 2011 (8 pages)
16 November 2011Amended accounts made up to 31 May 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 November 2010Termination of appointment of William Murray as a director (1 page)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Termination of appointment of William Murray as a director (1 page)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010 (1 page)
4 June 2010Director's details changed for Nigel Edward Bacon on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for William M Murray on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nigel Edward Bacon on 29 May 2010 (2 pages)
4 June 2010Director's details changed for William M Murray on 29 May 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 1 manse lane turriff aberdeenshire AB53 4PH (1 page)
14 September 2009Registered office changed on 14/09/2009 from 1 manse lane turriff aberdeenshire AB53 4PH (1 page)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2009Appointment terminated secretary stewart & watson (1 page)
22 July 2009Return made up to 29/05/09; full list of members (4 pages)
22 July 2009Return made up to 29/05/09; full list of members (4 pages)
22 July 2009Appointment terminated secretary stewart & watson (1 page)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 29/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
25 June 2008Return made up to 29/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 June 2007Return made up to 29/05/07; no change of members (8 pages)
27 June 2007Return made up to 29/05/07; no change of members (8 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 July 2005Return made up to 29/05/05; full list of members (7 pages)
6 July 2005Return made up to 29/05/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 June 2003Return made up to 29/05/03; full list of members (7 pages)
3 June 2003Return made up to 29/05/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 29/05/02; full list of members (7 pages)
28 May 2002Return made up to 29/05/02; full list of members (7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 29/05/01; full list of members (6 pages)
29 May 2001Return made up to 29/05/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 June 1999Return made up to 29/05/99; no change of members (4 pages)
24 June 1999Return made up to 29/05/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 May 1998Return made up to 29/05/98; no change of members (4 pages)
26 May 1998Return made up to 29/05/98; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: 49 knockie road turriff aberdeenshire AB53 4BG (1 page)
23 December 1997Registered office changed on 23/12/97 from: 49 knockie road turriff aberdeenshire AB53 4BG (1 page)
8 December 1997Registered office changed on 08/12/97 from: 21 church street turriff AB53 7AL (1 page)
8 December 1997Registered office changed on 08/12/97 from: 21 church street turriff AB53 7AL (1 page)
22 August 1997Accounts made up to 31 May 1997 (11 pages)
22 August 1997Accounts made up to 31 May 1997 (11 pages)
23 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Accounts made up to 31 May 1996 (11 pages)
16 July 1996Accounts made up to 31 May 1996 (11 pages)
21 May 1996Return made up to 29/05/96; no change of members (4 pages)
21 May 1996Return made up to 29/05/96; no change of members (4 pages)
14 December 1995Accounts made up to 31 May 1995 (11 pages)
14 December 1995Accounts made up to 31 May 1995 (11 pages)
24 May 1995Return made up to 29/05/95; no change of members (4 pages)
24 May 1995Return made up to 29/05/95; no change of members (4 pages)
2 July 1984Company name changed\certificate issued on 02/07/84 (2 pages)
2 July 1984Company name changed\certificate issued on 02/07/84 (2 pages)
31 May 1984Incorporation (10 pages)
31 May 1984Incorporation (10 pages)