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)
07 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2011 TM01 Termination of appointment of Colin Andrews as a director
14 Jun 2011 SH06 Cancellation of shares. Statement of capital on 14 June 2011
  • GBP 231
14 Jun 2011 SH03 Purchase of own shares.
15 Apr 2011 SH06 Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 236
15 Apr 2011 SH03 Purchase of own shares.
30 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
25 Feb 2011 SH06 Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 270
25 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Minute of agreement 14/02/2011
25 Feb 2011 SH03 Purchase of own shares.
17 Feb 2011 CERTNM Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
  • CONNOT ‐
17 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
01 Feb 2011 TM01 Termination of appointment of Kenneth Robertson as a director
09 Dec 2010 TM01 Termination of appointment of Stewart Binnie-Mckenzie as a director
22 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Stephen Robert Pollock on 6 March 2010
20 Apr 2010 CH01 Director's details changed for Kenneth George Robertson on 6 March 2010
20 Apr 2010 CH01 Director's details changed for Bryan Mctaggart Houston on 6 March 2010
20 Apr 2010 CH01 Director's details changed for Colin Crawford Andrews on 6 March 2010
08 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Minute of agreement 31/03/2009
22 Apr 2009 169 Gbp ic 414/324\31/03/09\gbp sr 90@1=90\
22 Apr 2009 288b Appointment terminated director david neilson
19 Mar 2009 363a Return made up to 06/03/09; full list of members