Company NameGeoff Binnie Limited
Company StatusDissolved
Company NumberSC250082
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Binnie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMarion Hamilton Binnie
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Geoffrey Binnie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£10,673
Current Liabilities£19,051

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (2 pages)
21 July 2017Application to strike the company off the register (2 pages)
23 June 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
23 June 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500
(3 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500
(3 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
29 May 2013Registered office address changed from C/O Steele Robertson Goddard Turnberry House 175 West George Street Glasgow G2 2LB on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O Steele Robertson Goddard Turnberry House 175 West George Street Glasgow G2 2LB on 29 May 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 500
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 500
(3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Secretary's details changed for Marion Hamilton Binnie on 27 May 2010 (1 page)
5 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Geoffrey Binnie on 27 May 2010 (2 pages)
5 July 2010Secretary's details changed for Marion Hamilton Binnie on 27 May 2010 (1 page)
5 July 2010Director's details changed for Geoffrey Binnie on 27 May 2010 (2 pages)
18 June 2010Secretary's details changed for Marion Hamilton Binnie on 27 May 2010 (1 page)
18 June 2010Director's details changed for Geoffrey Binnie on 27 May 2010 (2 pages)
18 June 2010Director's details changed for Geoffrey Binnie on 27 May 2010 (2 pages)
18 June 2010Secretary's details changed for Marion Hamilton Binnie on 27 May 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 27/05/08; full list of members (3 pages)
6 June 2008Return made up to 27/05/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: c/o steele robertson goddard baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o steele robertson goddard baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(2 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(2 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 27/05/04; full list of members (6 pages)
16 June 2004Return made up to 27/05/04; full list of members (6 pages)
23 June 2003Registered office changed on 23/06/03 from: 25 bothwell street glasgow G2 6NL (1 page)
23 June 2003Registered office changed on 23/06/03 from: 25 bothwell street glasgow G2 6NL (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)