Nr Cupar
Fife
KY14 7SR
Scotland
Director Name | Mr Allan Macgregor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Macgregor House Balvaird Farm Strathmiglo Fife KY14 7SR Scotland |
Director Name | Mr David Sanderson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Group Finance 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(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian 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 | -£2,607 |
Current Liabilities | £249,977 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2010 | Delivered on: 26 November 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (33 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
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 | 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) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
8 April 2016 | Registration of charge SC3600170002, created on 1 April 2016 (20 pages) |
8 April 2016 | Registration of charge SC3600170002, created on 1 April 2016 (20 pages) |
16 March 2016 | Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian 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 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Director's details changed for John Merchant Macgregor on 21 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for John Merchant Macgregor on 21 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for 1924 Nominees Limited on 21 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for 1924 Nominees Limited on 21 May 2010 (2 pages) |
4 June 2009 | Director appointed allan macgregor (3 pages) |
4 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 June 2009 | Director appointed allan macgregor (3 pages) |
21 May 2009 | Incorporation (16 pages) |
21 May 2009 | Incorporation (16 pages) |