Strathmiglo, By Cupar
Fife
KY14 7SR
Scotland
Director Name | Mr John Merchant Macgregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farmhouse Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Director Name | Mr David Sanderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Brian Harkins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Allan Gilbert King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Kinlone Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth PH1 5EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2011) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | binnwaste.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
800k at £1 | Binn Group Limited 100.00% Ordinary A |
---|---|
4 at £1 | Binn Group Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,554,173 |
Gross Profit | £1,938,370 |
Net Worth | £2,143,019 |
Cash | £27,804 |
Current Liabilities | £4,839,877 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
27 July 2016 | Delivered on: 28 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 29 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 February 2011 | Delivered on: 11 March 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as orchard bungalow, binn farm, glenfarg title number PTH7901. Outstanding |
13 October 2006 | Delivered on: 21 October 2006 Persons entitled: Sita UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Atrea at glen farg, perthshire being the east bungalow PTH12236. Outstanding |
11 January 2002 | Delivered on: 15 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of farm & lands of binn farm, glenfarg,perthshire. Outstanding |
21 November 2001 | Delivered on: 27 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
3 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages) |
8 February 2017 | Accounts for a medium company made up to 31 March 2016 (26 pages) |
8 February 2017 | Accounts for a medium company made up to 31 March 2016 (26 pages) |
26 January 2017 | Satisfaction of charge 4 in full (1 page) |
26 January 2017 | Satisfaction of charge 2 in full (1 page) |
26 January 2017 | Satisfaction of charge 2 in full (1 page) |
26 January 2017 | Satisfaction of charge 4 in full (1 page) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 July 2016 | Registration of charge SC2231180007, created on 27 July 2016 (13 pages) |
28 July 2016 | Registration of charge SC2231180007, created on 27 July 2016 (13 pages) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Alterations to floating charge SC2231180005 (13 pages) |
6 May 2016 | Alterations to floating charge SC2231180005 (13 pages) |
6 May 2016 | Alterations to floating charge SC2231180006 (13 pages) |
6 May 2016 | Alterations to floating charge SC2231180006 (13 pages) |
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
8 April 2016 | Registration of charge SC2231180006, created on 1 April 2016 (20 pages) |
8 April 2016 | Registration of charge SC2231180006, created on 1 April 2016 (20 pages) |
29 March 2016 | Registration of charge SC2231180005, created on 14 March 2016 (21 pages) |
29 March 2016 | Registration of charge SC2231180005, created on 14 March 2016 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
11 December 2015 | Appointment of Mr David Sanderson as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr David Sanderson as a director on 11 December 2015 (2 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 February 2015 | Section 519 (1 page) |
13 February 2015 | Section 519 (1 page) |
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for 1924 Nominees Limited on 11 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Allan Macgregor on 11 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for 1924 Nominees Limited on 11 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Allan Macgregor on 11 September 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Secretary appointed 1924 nominees LIMITED (2 pages) |
5 June 2009 | Secretary appointed 1924 nominees LIMITED (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PX (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PX (1 page) |
5 June 2009 | Appointment terminated secretary abl (secretaries) LIMITED (1 page) |
5 June 2009 | Appointment terminated secretary abl (secretaries) LIMITED (1 page) |
7 October 2008 | Director's change of particulars / john macgregor / 11/09/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / abl (secretaries) LIMITED / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / john macgregor / 11/09/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / abl (secretaries) LIMITED / 07/10/2008 (1 page) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
3 September 2007 | Company name changed binn recycling LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed binn recycling LIMITED\certificate issued on 03/09/07 (2 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 July 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Return made up to 11/09/05; full list of members
|
3 November 2005 | Return made up to 11/09/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
25 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
24 December 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
24 December 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
20 November 2002 | Return made up to 11/09/02; full list of members (7 pages) |
20 November 2002 | Return made up to 11/09/02; full list of members (7 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
15 January 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Partic of mort/charge * (6 pages) |
27 November 2001 | Partic of mort/charge * (6 pages) |
27 November 2001 | Partic of mort/charge * (6 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
11 September 2001 | Incorporation (15 pages) |
11 September 2001 | Incorporation (15 pages) |