Strathmiglo
By Cupar
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 September 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farm House Strathmiglo By Cupar Fife KY14 7SR Scotland |
Director Name | Mr David Sanderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Brian Harkins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(2 years, 7 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
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 | Binn Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£466,594 |
Current Liabilities | £3,213,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
28 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (33 pages) |
9 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (7 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Brian Harkins as a director on 1 May 2017 (2 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (56 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (56 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 May 2016 | Satisfaction of charge SC3492580001 in full (1 page) |
10 May 2016 | Satisfaction of charge SC3492580001 in full (1 page) |
8 April 2016 | Registration of charge SC3492580002, created on 1 April 2016 (20 pages) |
8 April 2016 | Registration of charge SC3492580002, created on 1 April 2016 (20 pages) |
1 February 2016 | Appointment of Mr David Sanderson as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Sanderson as a director on 1 February 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 December 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
10 December 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 November 2013 | Registration of charge 3492580001 (19 pages) |
27 November 2013 | Registration of charge 3492580001 (19 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr John Merchant Macgregor on 1 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for John Merchant Macgregor on 1 September 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 May 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
11 May 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
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 | 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) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mr Allan Macgregor on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Allan Macgregor on 30 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 September 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Ad 11/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 December 2008 | Director appointed allan macgregor (2 pages) |
23 December 2008 | Ad 11/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 December 2008 | Director appointed allan macgregor (2 pages) |
17 December 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
17 December 2008 | Director appointed john merchant macgregor (4 pages) |
17 December 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
17 December 2008 | Director appointed john merchant macgregor (4 pages) |
30 September 2008 | Incorporation (14 pages) |
30 September 2008 | Incorporation (14 pages) |