Company NameBINN Recycling
DirectorsAllan Macgregor and John Merchant Macgregor
Company StatusActive
Company NumberSC299943
CategoryPrivate Unlimited Company
Incorporation Date30 March 2006(18 years ago)
Previous NameBINN Skips

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
Appointed30 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
Fife
KY14 7SR
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farm House
Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Secretary NameMr John Merchant Macgregor
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farm House
Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebinnwaste.co.uk
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

2 at £1Allan Macgregor
50.00%
Ordinary
2 at £1John Merchant Macgregor
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 October 2019Notification of Allan Macgregor as a person with significant control on 6 April 2016 (2 pages)
24 October 2019Notification of John Merchant Macgregor as a person with significant control on 6 April 2016 (2 pages)
24 October 2019Cessation of Mr John Merchant Macgregor as a person with significant control on 6 April 2016 (1 page)
24 October 2019Cessation of Mr Allan Macgregor as a person with significant control on 6 April 2016 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
25 May 2011Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
25 May 2011Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
25 May 2011Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
25 May 2011Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages)
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 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)
6 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Allan Macgregor on 30 March 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Allan Macgregor on 30 March 2010 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PY (1 page)
5 June 2009Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PY (1 page)
24 April 2009Return made up to 30/03/09; full list of members (4 pages)
24 April 2009Return made up to 30/03/09; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / john macgregor / 01/04/2007 (1 page)
25 June 2008Director and secretary's change of particulars / john macgregor / 01/04/2007 (1 page)
25 June 2008Return made up to 30/03/08; full list of members (4 pages)
25 June 2008Return made up to 30/03/08; full list of members (4 pages)
3 September 2007Company name changed binn skips\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed binn skips\certificate issued on 03/09/07 (2 pages)
27 June 2007Return made up to 30/03/07; full list of members (7 pages)
27 June 2007Return made up to 30/03/07; full list of members (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
30 March 2006Incorporation (19 pages)
30 March 2006Incorporation (19 pages)