NB 1964 LTD.
GLASGOW NAIRN BROWN(GLASGOW)LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8HY

Company number SC060571
Status Active
Incorporation Date 20 August 1976
Company Type Private Limited Company
Address BUSBY STATION, BUSBY, GLASGOW, G76 8HY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NB 1964 LTD. are www.nb1964.co.uk, and www.nb-1964.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Nb 1964 Ltd is a Private Limited Company. The company registration number is SC060571. Nb 1964 Ltd has been working since 20 August 1976. The present status of the company is Active. The registered address of Nb 1964 Ltd is Busby Station Busby Glasgow G76 8hy. . CORBRICK, John is a Secretary of the company. BROWN, Nairn Jackson is a Director of the company. CORBRICK, John is a Director of the company. SANDGROUND, Sally Jean Linda is a Director of the company. Secretary BROWN, Maureen Jean Gordon has been resigned. Secretary GILMOUR, Gordon Johnston has been resigned. Director BARTLETT, Norman Andrew has been resigned. Director BROWN, Maureen Jean Gordon has been resigned. Director GILMOUR, Gordon Johnston has been resigned. Director MCEWAN, Robert David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORBRICK, John
Appointed Date: 01 August 2002

Director
BROWN, Nairn Jackson

84 years old

Director
CORBRICK, John
Appointed Date: 24 January 2005
56 years old

Director
SANDGROUND, Sally Jean Linda
Appointed Date: 27 April 2012
56 years old

Resigned Directors

Secretary
BROWN, Maureen Jean Gordon
Resigned: 31 July 2002

Secretary
GILMOUR, Gordon Johnston
Resigned: 22 July 1999
Appointed Date: 01 September 1996

Director
BARTLETT, Norman Andrew
Resigned: 02 July 2007
75 years old

Director
BROWN, Maureen Jean Gordon
Resigned: 31 July 2002
81 years old

Director
GILMOUR, Gordon Johnston
Resigned: 02 July 2007
Appointed Date: 01 September 1996
65 years old

Director
MCEWAN, Robert David
Resigned: 02 July 2007
70 years old

Persons With Significant Control

Mrs Rosalind Emma Findlay
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Jean Linda Sandground
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NB 1964 LTD. Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 23 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Satisfaction of charge 2 in full
19 Nov 2015
Satisfaction of charge 4 in full
...
... and 77 more events
30 Sep 1987
Return made up to 14/08/87; full list of members

20 Feb 1987
Return made up to 24/12/86; full list of members

23 Jan 1987
Accounts for a small company made up to 28 February 1986

13 Aug 1986
Accounting reference date shortened from 28/02 to 30/09

20 Aug 1976
Incorporation

NB 1964 LTD. Charges

26 February 2009
Standard security
Delivered: 5 March 2009
Status: Satisfied on 19 November 2015
Persons entitled: Trustees of Low Garden Trust
Description: Land on the southwest side of east kilbride road, busby…
29 May 1984
Standard security
Delivered: 7 June 1984
Status: Satisfied on 19 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at busby station busby glasgow.
14 September 1983
Standard security
Delivered: 15 September 1983
Status: Satisfied on 7 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at busby station, busby, glasgow.
20 February 1980
Standard security
Delivered: 3 March 1980
Status: Satisfied on 24 February 1993
Persons entitled: East Kilbride Development Corporation
Description: Factory site and building known as 24 hawbank road, east…