Dundee
Angus
DD4 0JZ
Scotland
Director Name | Mrs Susan Wilma Rae |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Collection & Delivery Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Selkirk Gardens Dundee DD4 0JZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Mr Steven Edward Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Domestic Cleaner |
Country of Residence | Scotland |
Correspondence Address | 21 Selkirk Gardens Dundee Angus DD4 0JZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | binhygieneservices.co.uk |
---|
Registered Address | Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Steven Edward Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,608 |
Current Liabilities | £13,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 December 2016 (1 page) |
26 December 2016 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 December 2016 (1 page) |
25 February 2016 | Director's details changed for Mr Steven Edward Rae on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Steven Edward Rae on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Susan Wilma Rae as a director on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Appointment of Mrs Susan Wilma Rae as a director on 1 January 2016 (2 pages) |
8 February 2016 | Company name changed bin hygiene services LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed bin hygiene services LIMITED\certificate issued on 08/02/16
|
8 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 11 September 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
2 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 October 2010 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee DD4 8XD on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee DD4 8XD on 26 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 April 2010 | Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Appointment terminated secretary steven rae (1 page) |
9 April 2009 | Appointment terminated secretary steven rae (1 page) |
14 February 2009 | Director and secretary appointed steven rae (2 pages) |
14 February 2009 | Director and secretary appointed steven rae (2 pages) |
21 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |