Company NameNBM Construction Cost Consultants Limited
Company StatusActive
Company NumberSC228801
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous NameNeilson Binnie-McKenzie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Stephen Robert Pollock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NamePaul Robert Howarth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Scott Ian Bradshaw
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(16 years, 1 month after company formation)
Appointment Duration6 years
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr Colin Crawford Andrews
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 McFarlane Road
Bearsden
Glasgow
G61 2QX
Scotland
Director NameMr Stewart Roderick Binnie-McKenzie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2010)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Sandfield Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NR
Scotland
Director NameDavid Urquhart Neilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10 Clathic Avenue
Bearsden
Glasgow
G61 2HE
Scotland
Director NameMr Bryan McTaggart Houston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 17 January 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Stewart Roderick Binnie-McKenzie
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Sandfield Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NR
Scotland
Director NameDavid Ian Dent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Elms
Carlton
Stokesley
Cleveland
TS9 7DJ
Director NameMr Kenneth George Robertson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Munro Road
Glasgow
Lanarkshire
G13 1SG
Scotland
Secretary NameMr Bryan McTaggart Houston
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitenbm.bz
Email address[email protected]
Telephone0141 3331836
Telephone regionGlasgow

Location

Registered Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

65 at £1Bryan Mctaggart Houston
39.16%
Ordinary B
65 at £1Stephen Robert Pollock
39.16%
Ordinary B
33 at £1Paul Robert Howarth
19.88%
Ordinary B
1 at £1Bryan Mctaggart Houston
0.60%
Ordinary A
1 at £1Paul Robert Howarth
0.60%
Ordinary A
1 at £1Stephen Robert Pollock
0.60%
Ordinary A

Financials

Year2014
Net Worth£609,633
Cash£588,366
Current Liabilities£350,784

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

6 December 2002Delivered on: 13 December 2002
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.
Outstanding

Filing History

10 June 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
31 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
16 March 2020Cessation of Bryan Mctaggart Houston as a person with significant control on 17 January 2020 (1 page)
3 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2020Sub-division of shares on 17 January 2020 (6 pages)
3 March 2020Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 2.36
(6 pages)
3 March 2020Purchase of own shares. (3 pages)
3 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 March 2020Change of share class name or designation (2 pages)
3 March 2020Resolutions
  • RES13 ‐ Shares sub-divided 17/01/2020
(2 pages)
2 March 2020Second filing for the termination of Bryan Mctaggart Houston as a secretary (5 pages)
2 March 2020Second filing for the termination of Bryan Mctaggart Houston as a director (5 pages)
26 February 2020Appointment of Mr Scott Ian Bradshaw as a director on 9 April 2018 (2 pages)
26 February 2020Termination of appointment of Bryan Mctaggart Houston as a secretary on 31 December 2019
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 02/03/2020
(1 page)
26 February 2020Termination of appointment of Bryan Mctaggart Houston as a director on 31 December 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 02/03/2020
(1 page)
4 February 2020Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 3
(6 pages)
4 February 2020Purchase of own shares. (3 pages)
29 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
29 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
29 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 April 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 March 2018Change of details for Mr Paul Robert Howarth as a person with significant control on 7 March 2018 (2 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 166
(5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 166
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 166
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 166
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 166
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 March 2014Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 166
(5 pages)
26 March 2014Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 166
(5 pages)
26 March 2014Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (2 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 166
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 September 2013Change of share class name or designation (2 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 November 2012Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages)
8 August 2012Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 166
(6 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 166
(6 pages)
17 July 2012Purchase of own shares. (3 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 171
(6 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 171
(6 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
22 May 2012Purchase of own shares. (3 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 176
(6 pages)
22 May 2012Purchase of own shares. (3 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 176
(6 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 181
(6 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 181
(6 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 186
(6 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 186
(6 pages)
22 February 2012Purchase of own shares. (3 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 191
(6 pages)
22 February 2012Purchase of own shares. (3 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 191
(6 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 January 2012Cancellation of shares. Statement of capital on 24 January 2012
  • GBP 196
(6 pages)
24 January 2012Purchase of own shares. (3 pages)
24 January 2012Cancellation of shares. Statement of capital on 24 January 2012
  • GBP 196
(6 pages)
24 January 2012Purchase of own shares. (3 pages)
22 December 2011Purchase of own shares. (3 pages)
22 December 2011Purchase of own shares. (3 pages)
22 December 2011Cancellation of shares. Statement of capital on 22 December 2011
  • GBP 201
(7 pages)
22 December 2011Cancellation of shares. Statement of capital on 22 December 2011
  • GBP 201
(7 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 206
(6 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 206
(6 pages)
19 October 2011Cancellation of shares. Statement of capital on 19 October 2011
  • GBP 211
(6 pages)
19 October 2011Purchase of own shares. (3 pages)
19 October 2011Purchase of own shares. (3 pages)
19 October 2011Cancellation of shares. Statement of capital on 19 October 2011
  • GBP 211
(6 pages)
21 September 2011Cancellation of shares. Statement of capital on 21 September 2011
  • GBP 216
(6 pages)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Cancellation of shares. Statement of capital on 21 September 2011
  • GBP 216
(6 pages)
21 September 2011Purchase of own shares. (3 pages)
14 September 2011Appointment of Paul Robert Howarth as a director (3 pages)
14 September 2011Appointment of Paul Robert Howarth as a director (3 pages)
5 September 2011Cancellation of shares. Statement of capital on 5 September 2011
  • GBP 221
(6 pages)
5 September 2011Purchase of own shares. (3 pages)
5 September 2011Cancellation of shares. Statement of capital on 5 September 2011
  • GBP 221
(6 pages)
5 September 2011Cancellation of shares. Statement of capital on 5 September 2011
  • GBP 221
(6 pages)
5 September 2011Purchase of own shares. (3 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 226
(6 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 226
(6 pages)
19 July 2011Purchase of own shares. (3 pages)
19 July 2011Purchase of own shares. (3 pages)
7 July 2011Termination of appointment of Colin Andrews as a director (2 pages)
7 July 2011Termination of appointment of Colin Andrews as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 June 2011Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 231
(6 pages)
14 June 2011Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 231
(6 pages)
14 June 2011Purchase of own shares. (3 pages)
14 June 2011Purchase of own shares. (3 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 236
(6 pages)
15 April 2011Purchase of own shares. (3 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 236
(6 pages)
15 April 2011Purchase of own shares. (3 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
25 February 2011Purchase of own shares. (3 pages)
25 February 2011Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 270
(6 pages)
25 February 2011Resolutions
  • RES13 ‐ Minute of agreement 14/02/2011
(10 pages)
25 February 2011Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 270
(6 pages)
25 February 2011Resolutions
  • RES13 ‐ Minute of agreement 14/02/2011
(10 pages)
25 February 2011Purchase of own shares. (3 pages)
17 February 2011Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
  • CONNOT ‐
(3 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
17 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
17 February 2011Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
  • CONNOT ‐
(3 pages)
1 February 2011Termination of appointment of Kenneth Robertson as a director (2 pages)
1 February 2011Termination of appointment of Kenneth Robertson as a director (2 pages)
9 December 2010Termination of appointment of Stewart Binnie-Mckenzie as a director (2 pages)
9 December 2010Termination of appointment of Stewart Binnie-Mckenzie as a director (2 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages)
20 April 2010Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
22 April 2009Appointment terminated director david neilson (1 page)
22 April 2009Resolutions
  • RES13 ‐ Minute of agreement 31/03/2009
(16 pages)
22 April 2009Gbp ic 414/324\31/03/09\gbp sr 90@1=90\ (2 pages)
22 April 2009Gbp ic 414/324\31/03/09\gbp sr 90@1=90\ (2 pages)
22 April 2009Appointment terminated director david neilson (1 page)
22 April 2009Resolutions
  • RES13 ‐ Minute of agreement 31/03/2009
(16 pages)
19 March 2009Return made up to 06/03/09; full list of members (7 pages)
19 March 2009Return made up to 06/03/09; full list of members (7 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
26 March 2008Return made up to 06/03/08; full list of members (7 pages)
26 March 2008Return made up to 06/03/08; full list of members (7 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
21 February 2008New secretary appointed (4 pages)
21 February 2008Secretary resigned (2 pages)
21 February 2008Secretary resigned (2 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
21 February 2008New secretary appointed (4 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
2 April 2007Return made up to 06/03/07; full list of members (9 pages)
2 April 2007Return made up to 06/03/07; full list of members (9 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
5 June 2006Resolutions
  • RES13 ‐ Minute of agreement 24/04/06
(7 pages)
5 June 2006Resolutions
  • RES13 ‐ Minute of agreement 24/04/06
(7 pages)
26 May 2006£ ic 461/414 31/03/06 £ sr 47@1=47 (2 pages)
26 May 2006£ ic 461/414 31/03/06 £ sr 47@1=47 (2 pages)
23 May 2006Director's particulars changed (2 pages)
23 May 2006Director's particulars changed (2 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
5 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
30 July 2004Ad 18/06/04--------- £ si 47@1=47 £ ic 414/461 (2 pages)
30 July 2004Ad 18/06/04--------- £ si 47@1=47 £ ic 414/461 (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
2 April 2004Return made up to 06/03/04; full list of members (9 pages)
2 April 2004Return made up to 06/03/04; full list of members (9 pages)
27 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
27 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
10 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2003Company name changed neilson binnie mckenzie LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed neilson binnie mckenzie LIMITED\certificate issued on 21/01/03 (2 pages)
9 January 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
9 January 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
13 December 2002Partic of mort/charge * (6 pages)
13 December 2002Partic of mort/charge * (6 pages)
5 December 2002Ad 01/12/02--------- £ si 410@1=410 £ ic 4/414 (2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2002Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 2002Conve 29/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2002Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 2002Conve 29/11/02 (1 page)
5 December 2002Ad 01/12/02--------- £ si 410@1=410 £ ic 4/414 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
28 August 2002Company name changed macnewco eighty two LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed macnewco eighty two LIMITED\certificate issued on 28/08/02 (2 pages)
6 March 2002Incorporation (21 pages)
6 March 2002Incorporation (21 pages)