NBM CONSTRUCTION COST CONSULTANTS LIMITED
GLASGOW NEILSON BINNIE-MCKENZIE LIMITED NEILSON BINNIE MCKENZIE LIMITED MACNEWCO EIGHTY TWO LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC228801
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 9 WOODSIDE CRESCENT, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 166 . The most likely internet sites of NBM CONSTRUCTION COST CONSULTANTS LIMITED are www.nbmconstructioncostconsultants.co.uk, and www.nbm-construction-cost-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbm Construction Cost Consultants Limited is a Private Limited Company. The company registration number is SC228801. Nbm Construction Cost Consultants Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Nbm Construction Cost Consultants Limited is 9 Woodside Crescent Glasgow G3 7ul. . HOUSTON, Bryan Mctaggart is a Secretary of the company. HOUSTON, Bryan Mctaggart is a Director of the company. HOWARTH, Paul Robert is a Director of the company. POLLOCK, Stephen Robert is a Director of the company. Secretary BINNIE-MCKENZIE, Stewart Roderick has been resigned. Nominee Secretary MACDONALDS has been resigned. Director ANDREWS, Colin Crawford has been resigned. Director BINNIE-MCKENZIE, Stewart Roderick has been resigned. Director DENT, David Ian has been resigned. Director NEILSON, David Urquhart has been resigned. Director ROBERTSON, Kenneth George has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
HOUSTON, Bryan Mctaggart
Appointed Date: 18 February 2008

Director
HOUSTON, Bryan Mctaggart
Appointed Date: 01 October 2002
68 years old

Director
HOWARTH, Paul Robert
Appointed Date: 01 September 2011
50 years old

Director
POLLOCK, Stephen Robert
Appointed Date: 01 October 2002
60 years old

Resigned Directors

Secretary
BINNIE-MCKENZIE, Stewart Roderick
Resigned: 18 February 2008
Appointed Date: 01 October 2002

Nominee Secretary
MACDONALDS
Resigned: 01 October 2002
Appointed Date: 06 March 2002

Director
ANDREWS, Colin Crawford
Resigned: 30 June 2011
Appointed Date: 01 October 2002
76 years old

Director
BINNIE-MCKENZIE, Stewart Roderick
Resigned: 30 November 2010
Appointed Date: 01 October 2002
67 years old

Director
DENT, David Ian
Resigned: 31 March 2006
Appointed Date: 18 June 2004
58 years old

Director
NEILSON, David Urquhart
Resigned: 31 March 2009
Appointed Date: 01 October 2002
83 years old

Director
ROBERTSON, Kenneth George
Resigned: 30 December 2010
Appointed Date: 07 May 2007
67 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 01 October 2002
Appointed Date: 06 March 2002
66 years old

Persons With Significant Control

Mr Bryan Mctaggart Houston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Robert Pollock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Robert Howarth
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NBM CONSTRUCTION COST CONSULTANTS LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 November 2016
18 Mar 2016
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
Total exemption small company accounts made up to 30 November 2015
16 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 166

...
... and 102 more events
06 Nov 2002
Registered office changed on 06/11/02 from: st. Stephen's house 279 bath street glasgow G2 4JL
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
28 Aug 2002
Company name changed macnewco eighty two LIMITED\certificate issued on 28/08/02
06 Mar 2002
Incorporation

NBM CONSTRUCTION COST CONSULTANTS LIMITED Charges

6 December 2002
Bond & floating charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…