Company NameBinning Memorial Wood Limited
Company StatusActive
Company NumberSC367982
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr George Benjamin Rennie Gray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach House East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Director NameMr John Rennie Gray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Director NameMrs Sarah Gray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach House East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Director NameMr Shane Campbell Rennie Gray
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Fenton
North Berwick
East Lothian
EH39 5AH
Scotland

Contact

Websitewww.binningwood.co.uk

Location

Registered AddressEast Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

100 at £0.01George Benjamin Rennie Gray
25.00%
Ordinary A
100 at £0.01John Rennie Gray
25.00%
Ordinary C
100 at £0.01Sarah Gray
25.00%
Ordinary B
100 at £0.01Shane Campbell Rennie Gray
25.00%
Ordinary D

Financials

Year2014
Net Worth£5,745
Cash£9,645
Current Liabilities£103,219

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 4 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
3 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
10 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
2 February 2018Notification of George Benjamin Rennie Gray as a person with significant control on 2 February 2018 (2 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Cessation of George Benjamin Rennie Gray as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of John Rennie Gray as a person with significant control on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Cessation of John Rennie Gray as a person with significant control on 20 November 2017 (1 page)
21 November 2017Cessation of George Benjamin Rennie Gray as a person with significant control on 20 November 2017 (1 page)
21 November 2017Cessation of Shane Campbell Rennie Gray as a person with significant control on 20 November 2017 (1 page)
21 November 2017Cessation of George Benjamin Rennie Gray as a person with significant control on 20 November 2017 (1 page)
21 November 2017Cessation of Sarah Gray as a person with significant control on 20 November 2017 (1 page)
21 November 2017Cessation of Shane Campbell Rennie Gray as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Sarah Gray as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of George Benjamin Rennie Gray as a person with significant control on 21 November 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(7 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(7 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
19 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
19 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Sub-division of shares on 8 July 2014 (5 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Sub-division of shares on 8 July 2014 (5 pages)
21 July 2014Sub-division of shares on 8 July 2014 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(8 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(8 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(8 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
7 November 2012Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
7 November 2012Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
30 November 2010Register inspection address has been changed (1 page)
4 November 2009Incorporation (26 pages)
4 November 2009Incorporation (26 pages)