Company NameBinnie Medforth Ltd
Company StatusDissolved
Company NumberSC369305
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Josephine Michelle Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Samuel Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMr David Hughes
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Saffery Champness Edinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland

Contact

Websitebinniemedforth.com

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Josephine Michelle Taylor
50.00%
Ordinary
50 at £1Samuel Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£16,788
Net Worth-£73,415
Cash£3,647
Current Liabilities£6,632

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
21 December 2016Termination of appointment of David Hughes as a secretary on 19 December 2016 (1 page)
21 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Director's details changed for Mr Samuel Taylor on 27 November 2015 (2 pages)
8 December 2015Director's details changed for Mrs Josephine Michelle Taylor on 27 November 2015 (2 pages)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
6 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 12 January 2011 (1 page)
27 November 2009Incorporation (24 pages)