Company NameNBM Building Surveying Consultancy Limited
Company StatusActive
Company NumberSC583262
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Robert Howarth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen Robert Pollock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Harry Cameron Ross Macanespie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Building 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 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Bryan McTaggart Houston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Karin Margaret Houston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Heather Howarth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Samantha Jane Cameron Pollock
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland

Location

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

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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2023Change of details for Mr Scott Ian Bradshaw as a person with significant control on 14 June 2023 (2 pages)
28 July 2023Director's details changed for Mr Scott Ian Bradshaw on 14 June 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
1 March 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
5 May 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
23 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2021Memorandum and Articles of Association (30 pages)
16 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
21 December 2020Notification of Paul Robert Howarth as a person with significant control on 9 March 2020 (2 pages)
21 December 2020Notification of Harry Cameron Ross Macanespie as a person with significant control on 9 March 2020 (2 pages)
21 December 2020Notification of Scott Ian Bradshaw as a person with significant control on 9 March 2020 (2 pages)
12 October 2020Director's details changed for Mr Ian Scott Bradshaw on 12 October 2020 (2 pages)
10 June 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
17 March 2020Cessation of Bryan Mctaggart Houston as a person with significant control on 1 January 2020 (1 page)
17 March 2020Notification of Stephen Robert Pollock as a person with significant control on 17 March 2020 (2 pages)
16 March 2020Appointment of Mr Ian Scott Bradshaw as a director on 9 March 2020 (2 pages)
16 March 2020Termination of appointment of Heather Howarth as a director on 31 December 2019 (1 page)
16 March 2020Appointment of Mr Harry Cameron Ross Macanespie as a director on 9 March 2020 (2 pages)
16 March 2020Termination of appointment of Bryan Mctaggart Houston as a director on 31 December 2019 (1 page)
16 March 2020Termination of appointment of Samantha Jane Cameron Pollock as a director on 31 December 2019 (1 page)
16 March 2020Termination of appointment of Karin Margaret Houston as a director on 31 December 2019 (1 page)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
18 February 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
15 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)