Nb 1964 Ltd. AYR


Nb 1964 started in year 1976 as Private Limited Company with registration number SC060571. The Nb 1964 company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Ayr at 20 Barns Street. Postal code: KA7 1XA. Since Monday 16th January 2006 Nb 1964 Ltd. is no longer carrying the name Nairn Brown(glasgow).

Currently there are 2 directors in the the company, namely Sally S. and Nairn B.. In addition one secretary - Sally S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nb 1964 Ltd. Address / Contact

Office Address 20 Barns Street
Town Ayr
Post code KA7 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060571
Date of Incorporation Fri, 20th Aug 1976
Industry Activities of head offices
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Sally S.

Position: Secretary

Appointed: 01 August 2017

Sally S.

Position: Director

Appointed: 27 April 2012

Nairn B.

Position: Director

Appointed: 31 July 1989

John C.

Position: Director

Appointed: 24 January 2005

Resigned: 07 September 2017

John C.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 August 2017

Gordon G.

Position: Director

Appointed: 01 September 1996

Resigned: 02 July 2007

Gordon G.

Position: Secretary

Appointed: 01 September 1996

Resigned: 22 July 1999

Norman B.

Position: Director

Appointed: 31 July 1989

Resigned: 02 July 2007

Robert M.

Position: Director

Appointed: 31 July 1989

Resigned: 02 July 2007

Maureen B.

Position: Director

Appointed: 31 July 1989

Resigned: 31 July 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Rosalind F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Sally S. This PSC owns 25-50% shares.

Rosalind F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sally S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Nairn Brown(glasgow) January 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth203 276186 647      
Balance Sheet
Cash Bank On Hand 25 50516 7858 11715 49955 735468 704370 212
Current Assets40 45637 90516 7858 11735 49955 735492 014370 212
Debtors23 29912 400  20 000 23 310 
Other Debtors      23 310 
Cash Bank In Hand17 15725 505      
Tangible Fixed Assets167 265160 220      
Reserves/Capital
Called Up Share Capital15 00015 000      
Profit Loss Account Reserve140 483125 624      
Shareholder Funds203 276186 647      
Other
Administrative Expenses 23 650      
Amounts Owed By Related Parties    20 000   
Average Number Employees During Period     222
Corporation Tax Payable   14 21814 364 6 4116 632
Creditors 11 47914 49914 21814 364 8 8119 032
Fixed Assets167 266160 221352 253352 253352 253352 253352 253352 252
Investment Property 352 252352 252352 252352 252352 252352 252352 252
Investment Property Fair Value Model   352 252352 252352 252352 252 
Investments Fixed Assets1111111 
Investments In Group Undertakings Participating Interests     11 
Net Current Assets Liabilities36 01026 4262 286-6 10121 13555 735483 203361 180
Nominal Value Allotted Share Capital     15 00015 000 
Number Shares Allotted 15 000    15 000 
Number Shares Issued Fully Paid   15 000    
Other Creditors      2 4002 400
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 11 479      
Par Value Share 1 1  1 
Payments To Related Parties     10 50069 000 
Total Assets Less Current Liabilities203 276186 647354 539346 152373 388407 988835 456713 432
Turnover Revenue 74 000      
Advances Credits Directors      978 
Advances Credits Made In Period Directors      978 
Creditors Due Within One Year4 44611 479      
Percentage Subsidiary Held 100      
Revaluation Reserve47 79346 023      
Share Capital Allotted Called Up Paid15 00015 000      
Tangible Fixed Assets Cost Or Valuation 352 252      
Tangible Fixed Assets Depreciation184 987192 032      
Tangible Fixed Assets Depreciation Charged In Period 7 045      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (8 pages)

Company search