Strathmiglo
Fife
KY14 7SR
Scotland
Director Name | Mr John Merchant Macgregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farm House Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Secretary Name | Mr John Merchant Macgregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farm House Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | binnwaste.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Allan Macgregor 50.00% Ordinary |
---|---|
2 at £1 | John Merchant Macgregor 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
24 October 2019 | Notification of Allan Macgregor as a person with significant control on 6 April 2016 (2 pages) |
24 October 2019 | Notification of John Merchant Macgregor as a person with significant control on 6 April 2016 (2 pages) |
24 October 2019 | Cessation of Mr John Merchant Macgregor as a person with significant control on 6 April 2016 (1 page) |
24 October 2019 | Cessation of Mr Allan Macgregor as a person with significant control on 6 April 2016 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mr Allan Macgregor on 1 March 2012 (2 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
25 May 2011 | Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for John Merchant Macgregor on 1 March 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Allan Macgregor on 30 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Allan Macgregor on 30 March 2010 (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PY (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from binn farm glenfarg perthshire PH2 9PY (1 page) |
24 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / john macgregor / 01/04/2007 (1 page) |
25 June 2008 | Director and secretary's change of particulars / john macgregor / 01/04/2007 (1 page) |
25 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 September 2007 | Company name changed binn skips\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed binn skips\certificate issued on 03/09/07 (2 pages) |
27 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (19 pages) |
30 March 2006 | Incorporation (19 pages) |