Glasgow
G3 7UL
Scotland
Director Name | Paul Robert Howarth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Scott Ian Bradshaw |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr Colin Crawford Andrews |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 McFarlane Road Bearsden Glasgow G61 2QX Scotland |
Director Name | Mr Stewart Roderick Binnie-McKenzie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2010) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Sandfield Avenue Milngavie Glasgow Lanarkshire G62 8NR Scotland |
Director Name | David Urquhart Neilson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Clathic Avenue Bearsden Glasgow G61 2HE Scotland |
Director Name | Mr Bryan McTaggart Houston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 January 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Stewart Roderick Binnie-McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Sandfield Avenue Milngavie Glasgow Lanarkshire G62 8NR Scotland |
Director Name | David Ian Dent |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | The Elms Carlton Stokesley Cleveland TS9 7DJ |
Director Name | Mr Kenneth George Robertson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Munro Road Glasgow Lanarkshire G13 1SG Scotland |
Secretary Name | Mr Bryan McTaggart Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | nbm.bz |
---|---|
Email address | [email protected] |
Telephone | 0141 3331836 |
Telephone region | Glasgow |
Registered Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
65 at £1 | Bryan Mctaggart Houston 39.16% Ordinary B |
---|---|
65 at £1 | Stephen Robert Pollock 39.16% Ordinary B |
33 at £1 | Paul Robert Howarth 19.88% Ordinary B |
1 at £1 | Bryan Mctaggart Houston 0.60% Ordinary A |
1 at £1 | Paul Robert Howarth 0.60% Ordinary A |
1 at £1 | Stephen Robert Pollock 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £609,633 |
Cash | £588,366 |
Current Liabilities | £350,784 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 December 2002 | Delivered 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 |
---|
10 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
---|---|
31 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
16 March 2020 | Cessation of Bryan Mctaggart Houston as a person with significant control on 17 January 2020 (1 page) |
3 March 2020 | Resolutions
|
3 March 2020 | Sub-division of shares on 17 January 2020 (6 pages) |
3 March 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
3 March 2020 | Purchase of own shares. (3 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Resolutions
|
2 March 2020 | Second filing for the termination of Bryan Mctaggart Houston as a secretary (5 pages) |
2 March 2020 | Second filing for the termination of Bryan Mctaggart Houston as a director (5 pages) |
26 February 2020 | Appointment of Mr Scott Ian Bradshaw as a director on 9 April 2018 (2 pages) |
26 February 2020 | Termination of appointment of Bryan Mctaggart Houston as a secretary on 31 December 2019
|
26 February 2020 | Termination of appointment of Bryan Mctaggart Houston as a director on 31 December 2019
|
4 February 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
4 February 2020 | Purchase of own shares. (3 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Resolutions
|
29 January 2020 | Resolutions
|
23 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 March 2018 | Change of details for Mr Paul Robert Howarth as a person with significant control on 7 March 2018 (2 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 March 2014 | Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Change of share class name or designation (2 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
1 November 2012 | Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 (2 pages) |
8 August 2012 | Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 (1 page) |
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Cancellation of shares. Statement of capital on 17 July 2012
|
17 July 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
22 February 2012 | Purchase of own shares. (3 pages) |
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Purchase of own shares. (3 pages) |
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 January 2012 | Cancellation of shares. Statement of capital on 24 January 2012
|
24 January 2012 | Purchase of own shares. (3 pages) |
24 January 2012 | Cancellation of shares. Statement of capital on 24 January 2012
|
24 January 2012 | Purchase of own shares. (3 pages) |
22 December 2011 | Purchase of own shares. (3 pages) |
22 December 2011 | Purchase of own shares. (3 pages) |
22 December 2011 | Cancellation of shares. Statement of capital on 22 December 2011
|
22 December 2011 | Cancellation of shares. Statement of capital on 22 December 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
19 October 2011 | Cancellation of shares. Statement of capital on 19 October 2011
|
19 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Cancellation of shares. Statement of capital on 19 October 2011
|
21 September 2011 | Cancellation of shares. Statement of capital on 21 September 2011
|
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Cancellation of shares. Statement of capital on 21 September 2011
|
21 September 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Appointment of Paul Robert Howarth as a director (3 pages) |
14 September 2011 | Appointment of Paul Robert Howarth as a director (3 pages) |
5 September 2011 | Cancellation of shares. Statement of capital on 5 September 2011
|
5 September 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Cancellation of shares. Statement of capital on 5 September 2011
|
5 September 2011 | Cancellation of shares. Statement of capital on 5 September 2011
|
5 September 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
19 July 2011 | Cancellation of shares. Statement of capital on 19 July 2011
|
19 July 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Termination of appointment of Colin Andrews as a director (2 pages) |
7 July 2011 | Termination of appointment of Colin Andrews as a director (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
14 June 2011 | Cancellation of shares. Statement of capital on 14 June 2011
|
14 June 2011 | Cancellation of shares. Statement of capital on 14 June 2011
|
14 June 2011 | Purchase of own shares. (3 pages) |
14 June 2011 | Purchase of own shares. (3 pages) |
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Purchase of own shares. (3 pages) |
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Purchase of own shares. (3 pages) |
25 February 2011 | Cancellation of shares. Statement of capital on 25 February 2011
|
25 February 2011 | Resolutions
|
25 February 2011 | Cancellation of shares. Statement of capital on 25 February 2011
|
25 February 2011 | Resolutions
|
25 February 2011 | Purchase of own shares. (3 pages) |
17 February 2011 | Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
|
1 February 2011 | Termination of appointment of Kenneth Robertson as a director (2 pages) |
1 February 2011 | Termination of appointment of Kenneth Robertson as a director (2 pages) |
9 December 2010 | Termination of appointment of Stewart Binnie-Mckenzie as a director (2 pages) |
9 December 2010 | Termination of appointment of Stewart Binnie-Mckenzie as a director (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bryan Mctaggart Houston on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Robert Pollock on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Kenneth George Robertson on 6 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Colin Crawford Andrews on 6 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
22 April 2009 | Appointment terminated director david neilson (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Gbp ic 414/324\31/03/09\gbp sr 90@1=90\ (2 pages) |
22 April 2009 | Gbp ic 414/324\31/03/09\gbp sr 90@1=90\ (2 pages) |
22 April 2009 | Appointment terminated director david neilson (1 page) |
22 April 2009 | Resolutions
|
19 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
21 February 2008 | New secretary appointed (4 pages) |
21 February 2008 | Secretary resigned (2 pages) |
21 February 2008 | Secretary resigned (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
21 February 2008 | New secretary appointed (4 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (9 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (9 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
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 2006 | Director's particulars changed (2 pages) |
23 May 2006 | Director's particulars changed (2 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members
|
23 March 2006 | Return made up to 06/03/06; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members
|
5 April 2005 | Return made up to 06/03/05; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
30 July 2004 | Ad 18/06/04--------- £ si 47@1=47 £ ic 414/461 (2 pages) |
30 July 2004 | Ad 18/06/04--------- £ si 47@1=47 £ ic 414/461 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (9 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members
|
10 March 2003 | Return made up to 06/03/03; full list of members
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
21 January 2003 | Company name changed neilson binnie mckenzie LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed neilson binnie mckenzie LIMITED\certificate issued on 21/01/03 (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
9 January 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
13 December 2002 | Partic of mort/charge * (6 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
5 December 2002 | Ad 01/12/02--------- £ si 410@1=410 £ ic 4/414 (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 2002 | Conve 29/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 2002 | Conve 29/11/02 (1 page) |
5 December 2002 | Ad 01/12/02--------- £ si 410@1=410 £ ic 4/414 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
28 August 2002 | Company name changed macnewco eighty two LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed macnewco eighty two LIMITED\certificate issued on 28/08/02 (2 pages) |
6 March 2002 | Incorporation (21 pages) |
6 March 2002 | Incorporation (21 pages) |