Company NameDenfind Stone Limited
DirectorsBrian George Kinnear Binnie and Alison Margaret Binnie
Company StatusActive
Company NumberSC268906
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Previous NameCastlelaw (No.517) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameBrian George Kinnear Binnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDenfind Farm
Monike, Angus
By Dundee
DD5 3PZ
Scotland
Secretary NameAlison Margaret Binnie
NationalityBritish
StatusCurrent
Appointed31 October 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressDenfind Farm Monike
Angus
By Dundee
DD5 3PZ
Scotland
Director NameMrs Alison Margaret Binnie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenfind Farm Monikie
Broughty Ferry
Angus
DD5 3PZ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr David Alexander Hovell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ravensby Park Gardens
Carnoustie
Angus
DD7 7NY
Scotland
Director NameMr Alastair Alan Rodger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenfind Farm Monikie
Broughty Ferry
Angus
DD5 3PZ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2004)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitedenfindstone.co.uk
Email address[email protected]
Telephone01382 370220
Telephone regionDundee

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Denfind Farms
50.00%
Ordinary A
50 at £1Denfind Farms
50.00%
Ordinary B

Financials

Year2014
Net Worth£400,372
Cash£118,937
Current Liabilities£150,919

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

22 March 2013Delivered on: 28 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 August 2023Termination of appointment of Brian Robert Leiper as a director on 4 August 2023 (1 page)
13 June 2023Appointment of Mr Brian Robert Leiper as a director on 1 June 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
29 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
14 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
25 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
18 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
22 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 November 2019Secretary's details changed for Alison Margaret Binnie on 22 November 2019 (1 page)
22 November 2019Change of details for Mr Brian Binnie as a person with significant control on 22 November 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
13 November 2018Registered office address changed from Denfind Farm, Monikie Angus by Dundee DD5 3PZ to 15 Academy Street Forfar Angus DD8 2HA on 13 November 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 July 2017Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 July 2017Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 July 2017Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 May 2017Termination of appointment of Alastair Alan Rodger as a director on 5 May 2017 (1 page)
24 May 2017Termination of appointment of Alastair Alan Rodger as a director on 5 May 2017 (1 page)
20 June 2016Annual return made up to 8 June 2016
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 8 June 2016
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 July 2015128(4) 1985 companies act form (2 pages)
17 July 2015Statement of capital following an allotment of shares on 1 June 2006
  • GBP 100
(2 pages)
17 July 2015Statement of capital following an allotment of shares on 1 June 2006
  • GBP 100
(2 pages)
17 July 2015Statement of capital following an allotment of shares on 1 June 2006
  • GBP 100
(2 pages)
17 July 2015128(4) 1985 companies act form (2 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2014Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2013Termination of appointment of David Hovell as a director (1 page)
21 January 2013Termination of appointment of David Hovell as a director (1 page)
26 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2010Director's details changed for Brian Binnie on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Brian Binnie on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Brian Binnie on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
28 September 2009Memorandum and Articles of Association (20 pages)
28 September 2009Memorandum and Articles of Association (20 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Return made up to 08/06/08; full list of members (4 pages)
27 June 2008Return made up to 08/06/08; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
31 July 2007Return made up to 08/06/07; full list of members (2 pages)
31 July 2007Return made up to 08/06/07; full list of members (2 pages)
31 August 2006Return made up to 08/06/06; full list of members (3 pages)
31 August 2006Return made up to 08/06/06; full list of members (3 pages)
21 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
30 March 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
30 March 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 50 castle street dundee DD1 3RU (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 50 castle street dundee DD1 3RU (1 page)
4 November 2004New secretary appointed (2 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
6 September 2004Memorandum and Articles of Association (12 pages)
6 September 2004Memorandum and Articles of Association (12 pages)
28 June 2004Company name changed castlelaw (no.517) LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed castlelaw (no.517) LIMITED\certificate issued on 28/06/04 (2 pages)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)