Company NameBINN Waste Management Limited
Company StatusActive
Company NumberSC349258
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)

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 September 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
By Cupar
Fife
KY14 7SR
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farm House
Strathmiglo
By Cupar
Fife
KY14 7SR
Scotland
Director NameMr David Sanderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Brian Harkins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2011(2 years, 7 months after company formation)
Appointment Duration13 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

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 £1Binn Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£466,594
Current Liabilities£3,213,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (33 pages)
9 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (7 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (56 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (56 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 May 2016Satisfaction of charge SC3492580001 in full (1 page)
10 May 2016Satisfaction of charge SC3492580001 in full (1 page)
8 April 2016Registration of charge SC3492580002, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC3492580002, created on 1 April 2016 (20 pages)
1 February 2016Appointment of Mr David Sanderson as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr David Sanderson as a director on 1 February 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
10 December 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 December 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
27 November 2013Registration of charge 3492580001 (19 pages)
27 November 2013Registration of charge 3492580001 (19 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 October 2012Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages)
24 October 2012Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages)
24 October 2012Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages)
12 October 2011Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 May 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
11 May 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
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 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)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mr Allan Macgregor on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Allan Macgregor on 30 September 2010 (2 pages)
20 October 2010Secretary's details changed for 1924 Nominees Ltd on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for 1924 Nominees Ltd on 30 September 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 December 2008Ad 11/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 December 2008Director appointed allan macgregor (2 pages)
23 December 2008Ad 11/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 December 2008Director appointed allan macgregor (2 pages)
17 December 2008Appointment terminated director 1924 directors LIMITED (1 page)
17 December 2008Director appointed john merchant macgregor (4 pages)
17 December 2008Appointment terminated director 1924 directors LIMITED (1 page)
17 December 2008Director appointed john merchant macgregor (4 pages)
30 September 2008Incorporation (14 pages)
30 September 2008Incorporation (14 pages)