Background WavePink WaveYellow Wave

NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)

NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801) is an active UK company. incorporated on 6 March 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. NBM CONSTRUCTION COST CONSULTANTS LIMITED has been registered for 24 years. Current directors include BRADSHAW, Scott Ian, HILL, John Charles, HOWARTH, Paul Robert and 2 others.

Company Number
SC228801
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
9 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BRADSHAW, Scott Ian, HILL, John Charles, HOWARTH, Paul Robert, POLLOCK, Stephen Robert, SIMPSON, Neil James
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBM CONSTRUCTION COST CONSULTANTS LIMITED

NBM CONSTRUCTION COST CONSULTANTS LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. NBM CONSTRUCTION COST CONSULTANTS LIMITED was registered 24 years ago.(SIC: 74902)

Status

active

Active since 24 years ago

Company No

SC228801

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NEILSON BINNIE-MCKENZIE LIMITED
From: 21 January 2003To: 17 February 2011
NEILSON BINNIE MCKENZIE LIMITED
From: 28 August 2002To: 21 January 2003
MACNEWCO EIGHTY TWO LIMITED
From: 6 March 2002To: 28 August 2002
Contact
Address

9 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

66 Berkeley Street Glasgow G3 7DS
From: 6 March 2002To: 8 August 2012
Timeline

55 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 10
Director Left
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Jul 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Capital Reduction
Mar 20
Share Issue
Mar 20
Share Buyback
Mar 20
Owner Exit
Mar 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
New Owner
Aug 21
Loan Cleared
Apr 22
Owner Exit
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
42
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRADSHAW, Scott Ian

Active
Woodside Crescent, GlasgowG3 7UL
Born May 1982
Director
Appointed 09 Apr 2018

HILL, John Charles

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1972
Director
Appointed 26 Aug 2024

HOWARTH, Paul Robert

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1975
Director
Appointed 01 Sept 2011

POLLOCK, Stephen Robert

Active
Woodside Crescent, GlasgowG3 7UL
Born September 1965
Director
Appointed 01 Oct 2002

SIMPSON, Neil James

Active
Woodside Crescent, GlasgowG3 7UL
Born December 1982
Director
Appointed 26 Aug 2024

BINNIE-MCKENZIE, Stewart Roderick

Resigned
2 Sandfield Avenue, GlasgowG62 8NR
Secretary
Appointed 01 Oct 2002
Resigned 18 Feb 2008

HOUSTON, Bryan Mctaggart

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 18 Feb 2008
Resigned 17 Jan 2020

MACDONALDS

Resigned
St Stephen's House, GlasgowG2 4JL
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 01 Oct 2002

ANDREWS, Colin Crawford

Resigned
9 Mcfarlane Road, GlasgowG61 2QX
Born June 1949
Director
Appointed 01 Oct 2002
Resigned 30 Jun 2011

BINNIE-MCKENZIE, Stewart Roderick

Resigned
2 Sandfield Avenue, GlasgowG62 8NR
Born September 1958
Director
Appointed 01 Oct 2002
Resigned 30 Nov 2010

DENT, David Ian

Resigned
The Elms, StokesleyTS9 7DJ
Born January 1967
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2006

HOUSTON, Bryan Mctaggart

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1957
Director
Appointed 01 Oct 2002
Resigned 17 Jan 2020

NEILSON, David Urquhart

Resigned
10 Clathic Avenue, GlasgowG61 2HE
Born October 1942
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2009

ROBERTSON, Kenneth George

Resigned
104 Munro Road, GlasgowG13 1SG
Born July 1958
Director
Appointed 07 May 2007
Resigned 30 Dec 2010

WHITE, Joyce Helen

Resigned
171 Queen Victoria Drive, GlasgowG14 9BP
Born June 1959
Nominee director
Appointed 06 Mar 2002
Resigned 01 Oct 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Scott Ian Bradshaw

Ceased
Woodside Crescent, GlasgowG3 7UL
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 02 Mar 2021

Mr Bryan Mctaggart Houston

Ceased
Woodside Crescent, GlasgowG3 7UL
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020

Mr Stephen Robert Pollock

Active
Woodside Crescent, GlasgowG3 7UL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Robert Howarth

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2025
AAAnnual Accounts
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Capital Cancellation Shares
20 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Second Filing Of Secretary Termination With Name
2 March 2020
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
2 March 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Capital Cancellation Shares
4 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2020
SH03Return of Purchase of Own Shares
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Resolution
23 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
17 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Cancellation Shares
16 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Capital Cancellation Shares
24 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Capital Cancellation Shares
5 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2011
SH03Return of Purchase of Own Shares
Resolution
7 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Capital Cancellation Shares
14 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Capital Cancellation Shares
25 February 2011
SH06Cancellation of Shares
Resolution
25 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 February 2011
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
169169
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
169169
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
30 July 2004
88(2)R88(2)R
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Resolution
22 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
13 December 2002
410(Scot)410(Scot)
Legacy
5 December 2002
122122
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 December 2002
88(2)R88(2)R
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2002
NEWINCIncorporation