Advanced company searchLink opens in new window

NBM CONSTRUCTION COST CONSULTANTS LIMITED

Company number SC228801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Mar 2018 PSC04 Change of details for Mr Paul Robert Howarth as a person with significant control on 7 March 2018
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 166
16 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 166
09 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 166
26 Mar 2014 CH01 Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014
26 Mar 2014 CH03 Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 SH08 Change of share class name or designation
17 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Nov 2012 CH01 Director's details changed for Mr Stephen Robert Pollock on 5 October 2012
08 Aug 2012 AD01 Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012
17 Jul 2012 SH06 Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 166
17 Jul 2012 SH03 Purchase of own shares.
20 Jun 2012 SH06 Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 171
20 Jun 2012 SH03 Purchase of own shares.