Company NameBinnie Murray & Hutton Limited
DirectorBrian Horsburgh
Company StatusActive
Company NumberSC263100
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Horsburgh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(6 days after company formation)
Appointment Duration20 years, 2 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressFlat 23
46 Spiers Wharf
Glasgow
G4 9TH
Scotland
Secretary NameJames Clark
NationalityBritish
StatusResigned
Appointed12 February 2004(6 days after company formation)
Appointment Duration12 months (resigned 07 February 2005)
RoleCertified Accountant
Correspondence Address14 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Secretary NameMessrs McLay,McAlister & McGibbon
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2021)
RoleCa
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.binniemurrayhutton.com

Location

Registered Address1 Scotnish Cottages
Tayvallich
Lochgilphead
PA31 8PG
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Shareholders

1 at £1Brian Horsburgh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
24 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 145,St. Vincent Street Glasgow G2 5JF on 11 February 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 145,St. Vincent Street Glasgow G2 5JF on 11 February 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages)
25 February 2010Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages)
25 February 2010Director's details changed for Brian Horsburgh on 2 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 145 st. Vincent street glasgow G2 5JF (1 page)
11 February 2009Registered office changed on 11/02/2009 from 145 st. Vincent street glasgow G2 5JF (1 page)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from c/o mclay mcalister & mcgibbon LLP 1ST floor 145 st vincent street glasgow strathclyde G2 5JF (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o mclay mcalister & mcgibbon LLP 1ST floor 145 st vincent street glasgow strathclyde G2 5JF (1 page)
11 March 2008Registered office changed on 11/03/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page)
11 March 2008Registered office changed on 11/03/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Secretary's change of particulars / messrs mclay,mcalister & mcgibbon / 18/02/2008 (1 page)
5 March 2008Secretary's change of particulars / messrs mclay,mcalister & mcgibbon / 18/02/2008 (1 page)
4 March 2008Registered office changed on 04/03/2008 from mercantile chambers c/o mclay, mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
4 March 2008Registered office changed on 04/03/2008 from mercantile chambers c/o mclay, mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 April 2007Registered office changed on 11/04/07 from: c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 53 bothwell street glasgow G2 6TS (1 page)
19 March 2007Registered office changed on 19/03/07 from: 53 bothwell street glasgow G2 6TS (1 page)
12 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 06/02/06; full list of members (2 pages)
21 February 2006Return made up to 06/02/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Return made up to 06/02/05; full list of members (2 pages)
15 March 2005Return made up to 06/02/05; full list of members (2 pages)
20 February 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New secretary appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
6 February 2004Incorporation (9 pages)
6 February 2004Incorporation (9 pages)