Company NameBINN (AD) Limited
Company StatusDissolved
Company NumberSC362841
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 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
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
Fife
KY14 7SR
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farmhouse Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Director NameMr John James Scanlon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed02 September 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waldenbury Place
Kings Close
Beaconsfield
Buckinghamshire
HP9 1GN
Director NameMr Graham Arthur McKenna-Mayes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2018)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed20 July 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

49 at £1Sita Uk LTD
49.00%
Ordinary B
26 at £1Allan Macgregor
26.00%
Ordinary A
25 at £1John Merchant Macgregor
25.00%
Ordinary A

Financials

Year2014
Net Worth£58,399
Cash£86,354
Current Liabilities£92,889

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 October 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
25 May 2011Secretary's details changed for 1924 Nominees Limited on 1 July 2010 (2 pages)
25 May 2011Secretary's details changed for 1924 Nominees Limited on 1 July 2010 (2 pages)
11 May 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
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)
3 May 2011Appointment of Mr Graham Arthur Mckenna-Mayes as a director (3 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 September 2009Director appointed john james scanlon logged form (4 pages)
8 September 2009Ad 02/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 July 2009Incorporation (17 pages)