Advanced company searchLink opens in new window

NSB CONTRACTING LTD

Company number SC088237

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)
06 Jun 2014 CERTNM Company name changed w m murray LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
23 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
16 Nov 2011 AAMD Amended accounts made up to 31 May 2011
18 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of William Murray as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2010 AD01 Registered office address changed from 49 Knockie Road Turriff Aberdeenshire AB53 4BG United Kingdom on 7 June 2010
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for William M Murray on 29 May 2010
04 Jun 2010 CH01 Director's details changed for Nigel Edward Bacon on 29 May 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from 1 manse lane turriff aberdeenshire AB53 4PH
11 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
22 Jul 2009 363a Return made up to 29/05/09; full list of members
22 Jul 2009 288b Appointment terminated secretary stewart & watson
18 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008
25 Jun 2008 363s Return made up to 29/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
21 Aug 2007 AA Total exemption small company accounts made up to 31 May 2007
27 Jun 2007 363s Return made up to 29/05/07; no change of members
24 Jul 2006 AA Total exemption small company accounts made up to 31 May 2006
14 Jun 2006 363s Return made up to 29/05/06; full list of members