NSB CONTRACTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/04/2011 April 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL EDWARD BACON / 11/04/2020

View Document

11/04/2011 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SEONAID BACON / 11/04/2020

View Document

05/01/205 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0882370001

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0882370001

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS SEONAID BACON

View Document

06/06/146 June 2014 COMPANY NAME CHANGED W M MURRAY LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 49 KNOCKIE ROAD TURRIFF ABERDEENSHIRE AB53 4BG UNITED KINGDOM

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD BACON / 29/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M MURRAY / 29/05/2010

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 1 MANSE LANE TURRIFF ABERDEENSHIRE AB53 4PH

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY STEWART & WATSON

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 49 KNOCKIE ROAD TURRIFF ABERDEENSHIRE AB53 4BG

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 21 CHURCH STREET TURRIFF AB53 7AL

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS; AMEND

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 38 BALMELLIE STREET TURRIFF ABERDEENSHIRE AB53 7DU

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: KININVIE BALMELLIE ROAD TURRIFF ABERDEENSHIRE

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 8 LOW STREET BANFF BANFFSHIRE AB4 1AS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 REGISTERED OFFICE CHANGED ON 09/10/86 FROM: KININVIE BALMELLIE ROAD TURRIFF ABERDEENSHIRE

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/07/842 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/84

View Document

31/05/8431 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company