Company NameNiddry Bing Limited
DirectorJohn Beattie
Company StatusActive
Company NumberSC241521
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NamesHunter Demolition Limited and Niddrie Bing Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMichelle Beattie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Secretary NameMr George Beattie
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration12 years (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMr George Beattie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHunter Environmental Village Balmuildy Road
Glasgow
G23 5HE
Scotland
Director NameMr Hamish Campbell Maclaine Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 West Bowling Green Street
Leith
Edinburgh
EH6 5PB
Scotland
Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address48 West Bowling Green Street
Leith
Edinburgh
EH6 5PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehunterdemolition.com
Telephone0141 7620800
Telephone regionGlasgow

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1George Beattie
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

23 July 2015Delivered on: 11 August 2015
Persons entitled: LTF2 Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 June 2019Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
13 October 2017Registered office address changed from 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 13 October 2017 (1 page)
13 October 2017Notification of Niddry (Winchburgh) Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Hamish Campbell Maclaine Mitchell as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Simon Nicholas Hope Cooper as a director on 13 October 2017 (1 page)
13 October 2017Satisfaction of charge SC2415210001 in full (1 page)
13 October 2017Registered office address changed from 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 13 October 2017 (1 page)
13 October 2017Cessation of Ltf2 Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of Niddry (Winchburgh) Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Ltf2 Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Hamish Campbell Maclaine Mitchell as a director on 13 October 2017 (1 page)
13 October 2017Satisfaction of charge SC2415210001 in full (1 page)
13 October 2017Termination of appointment of Simon Nicholas Hope Cooper as a director on 13 October 2017 (1 page)
31 August 2017Resolutions
  • RES13 ‐ Appointments of directors ratified and approved/hamish mitchell appointed chairman of the board 15/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Resolutions
  • RES13 ‐ Appointments of directors ratified and approved/hamish mitchell appointed chairman of the board 15/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 August 2017Termination of appointment of George Beattie as a director on 31 July 2017 (1 page)
23 August 2017Appointment of Mr Simon Nicholas Hope Cooper as a director on 15 August 2017 (2 pages)
23 August 2017Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 48 West Bowling Green Street Leith Edinburgh EH6 5PB on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Hamish Campbell Maclaine Mitchell as a director on 28 March 2017 (2 pages)
23 August 2017Cessation of George Beattie as a person with significant control on 23 November 2016 (1 page)
23 August 2017Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 48 West Bowling Green Street Leith Edinburgh EH6 5PB on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Hamish Campbell Maclaine Mitchell as a director on 28 March 2017 (2 pages)
23 August 2017Termination of appointment of George Beattie as a director on 31 July 2017 (1 page)
23 August 2017Cessation of George Beattie as a person with significant control on 23 November 2016 (1 page)
23 August 2017Appointment of Mr Simon Nicholas Hope Cooper as a director on 15 August 2017 (2 pages)
15 August 2017Notification of Ltf2 Limited as a person with significant control on 23 November 2016 (4 pages)
15 August 2017Notification of Ltf2 Limited as a person with significant control on 23 November 2016 (4 pages)
31 July 2017Appointment of Mr John Beattie as a director on 28 May 2017 (2 pages)
31 July 2017Appointment of Mr John Beattie as a director on 28 May 2017 (2 pages)
1 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Registration of charge SC2415210001, created on 23 July 2015 (18 pages)
11 August 2015Registration of charge SC2415210001, created on 23 July 2015 (18 pages)
24 June 2015Termination of appointment of George Beattie as a director on 1 March 2015 (1 page)
24 June 2015Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages)
24 June 2015Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages)
24 June 2015Termination of appointment of George Beattie as a director on 1 March 2015 (1 page)
24 June 2015Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages)
24 June 2015Termination of appointment of George Beattie as a director on 1 March 2015 (1 page)
24 June 2015Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page)
24 June 2015Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page)
24 June 2015Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page)
9 April 2015Company name changed niddrie bing LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
9 April 2015Company name changed niddrie bing LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
8 April 2015Company name changed hunter demolition LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
8 April 2015Company name changed hunter demolition LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
12 March 2015Termination of appointment of Michelle Beattie as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of George Beattie as a director on 27 January 2015 (1 page)
12 March 2015Termination of appointment of Michelle Beattie as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of George Beattie as a director on 27 January 2015 (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michelle Beattie on 23 December 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michelle Beattie on 23 December 2009 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 February 2009Return made up to 23/12/08; full list of members (3 pages)
12 February 2009Return made up to 23/12/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 231/233 st vincent street glasgow G2 5QY (1 page)
8 January 2009Registered office changed on 08/01/2009 from 231/233 st vincent street glasgow G2 5QY (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 January 2007Return made up to 23/12/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 March 2005Return made up to 23/12/04; full list of members (7 pages)
2 March 2005Return made up to 23/12/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 23/12/03; full list of members (7 pages)
28 January 2004Return made up to 23/12/03; full list of members (7 pages)
16 January 2003Memorandum and Articles of Association (9 pages)
16 January 2003Memorandum and Articles of Association (9 pages)
14 January 2003Company name changed plantloop LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Company name changed plantloop LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 January 2003Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)