Company NameBINN Skips Limited
Company StatusActive
Company NumberSC223118
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Previous NameBINN Recycling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Macgregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo, By Cupar
Fife
KY14 7SR
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farmhouse Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Director NameMr David Sanderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Brian Harkins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2011(9 years, 7 months after company formation)
Appointment Duration13 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMr Allan Gilbert King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressKinlone
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameABL (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressBordeaux House
31 Kinnoull Street
Perth
PH1 5EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2011)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitebinnwaste.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800k at £1Binn Group Limited
100.00%
Ordinary A
4 at £1Binn Group Limited
0.00%
Ordinary

Financials

Year2014
Turnover£11,554,173
Gross Profit£1,938,370
Net Worth£2,143,019
Cash£27,804
Current Liabilities£4,839,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

27 July 2016Delivered on: 28 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 29 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 February 2011Delivered 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 2006Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (28 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (28 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (26 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages)
8 February 2017Accounts for a medium company made up to 31 March 2016 (26 pages)
8 February 2017Accounts for a medium company made up to 31 March 2016 (26 pages)
26 January 2017Satisfaction of charge 4 in full (1 page)
26 January 2017Satisfaction of charge 2 in full (1 page)
26 January 2017Satisfaction of charge 2 in full (1 page)
26 January 2017Satisfaction of charge 4 in full (1 page)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 July 2016Registration of charge SC2231180007, created on 27 July 2016 (13 pages)
28 July 2016Registration of charge SC2231180007, created on 27 July 2016 (13 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Alterations to floating charge SC2231180005 (13 pages)
6 May 2016Alterations to floating charge SC2231180005 (13 pages)
6 May 2016Alterations to floating charge SC2231180006 (13 pages)
6 May 2016Alterations to floating charge SC2231180006 (13 pages)
21 April 2016Satisfaction of charge 3 in full (4 pages)
21 April 2016Satisfaction of charge 3 in full (4 pages)
8 April 2016Registration of charge SC2231180006, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC2231180006, created on 1 April 2016 (20 pages)
29 March 2016Registration of charge SC2231180005, created on 14 March 2016 (21 pages)
29 March 2016Registration of charge SC2231180005, created on 14 March 2016 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (31 pages)
6 January 2016Full accounts made up to 31 March 2015 (31 pages)
11 December 2015Appointment of Mr David Sanderson as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr David Sanderson as a director on 11 December 2015 (2 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 800,004
(6 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 800,004
(6 pages)
13 February 2015Section 519 (1 page)
13 February 2015Section 519 (1 page)
18 December 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 800,004
(6 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 800,004
(6 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 800,004
(6 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 800,004
(6 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
7 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
11 May 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages)
6 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages)
6 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for 1924 Nominees Limited on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Allan Macgregor on 11 September 2010 (2 pages)
29 September 2010Secretary's details changed for 1924 Nominees Limited on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Allan Macgregor on 11 September 2010 (2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 800,004
(4 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 800,004
(4 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 October 2009Accounts for a small company made up to 31 March 2008 (9 pages)
14 October 2009Accounts for a small company made up to 31 March 2008 (9 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
5 June 2009Secretary appointed 1924 nominees LIMITED (2 pages)
5 June 2009Secretary appointed 1924 nominees LIMITED (2 pages)
5 June 2009Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PX (1 page)
5 June 2009Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PX (1 page)
5 June 2009Appointment terminated secretary abl (secretaries) LIMITED (1 page)
5 June 2009Appointment terminated secretary abl (secretaries) LIMITED (1 page)
7 October 2008Director's change of particulars / john macgregor / 11/09/2008 (1 page)
7 October 2008Secretary's change of particulars / abl (secretaries) LIMITED / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / john macgregor / 11/09/2008 (1 page)
7 October 2008Secretary's change of particulars / abl (secretaries) LIMITED / 07/10/2008 (1 page)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 11/09/07; no change of members (7 pages)
7 November 2007Return made up to 11/09/07; no change of members (7 pages)
3 September 2007Company name changed binn recycling LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed binn recycling LIMITED\certificate issued on 03/09/07 (2 pages)
21 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
9 October 2006Return made up to 11/09/06; full list of members (7 pages)
9 October 2006Return made up to 11/09/06; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 July 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
25 October 2004Return made up to 11/09/04; full list of members (9 pages)
25 October 2004Return made up to 11/09/04; full list of members (9 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 September 2003Return made up to 11/09/03; full list of members (9 pages)
29 September 2003Return made up to 11/09/03; full list of members (9 pages)
24 December 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
24 December 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
20 November 2002Return made up to 11/09/02; full list of members (7 pages)
20 November 2002Return made up to 11/09/02; full list of members (7 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
15 January 2002Partic of mort/charge * (6 pages)
15 January 2002Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (6 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
11 September 2001Incorporation (15 pages)
11 September 2001Incorporation (15 pages)