Company NameBINN Ecopark Limited
Company StatusActive
Company NumberSC360017
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farmhouse Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Director NameMr Allan Macgregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(1 week, 4 days after company formation)
Appointment Duration14 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
Fife
KY14 7SR
Scotland
Director NameMr David Sanderson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
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-£2,607
Current Liabilities£249,977

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
22 November 2010Delivered 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

Filing History

22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (33 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
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 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)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
8 April 2016Registration of charge SC3600170002, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC3600170002, created on 1 April 2016 (20 pages)
16 March 2016Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Allan Macgregor on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
11 May 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages)
6 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 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 Lothian EH2 1JX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Director's details changed for John Merchant Macgregor on 21 May 2010 (2 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for John Merchant Macgregor on 21 May 2010 (2 pages)
23 June 2010Secretary's details changed for 1924 Nominees Limited on 21 May 2010 (2 pages)
23 June 2010Secretary's details changed for 1924 Nominees Limited on 21 May 2010 (2 pages)
4 June 2009Director appointed allan macgregor (3 pages)
4 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2009Director appointed allan macgregor (3 pages)
21 May 2009Incorporation (16 pages)
21 May 2009Incorporation (16 pages)