Company NameBINN Renewable Energy Limited
Company StatusActive
Company NumberSC375446
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Allan Macgregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 day after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr David Sanderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months
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, 1 month after company formation)
Appointment Duration13 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Lothian
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

1 at £1Allan Macgregor
50.00%
Ordinary
1 at £1John Merchant Macgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£75,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 11 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
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 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 April 2019Confirmation statement made on 24 March 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 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
9 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (5 pages)
20 December 2017Appointment of Mr David Sanderson as a director on 20 December 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (60 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 (60 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 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)
10 May 2016Satisfaction of charge SC3754460001 in full (1 page)
10 May 2016Satisfaction of charge SC3754460001 in full (1 page)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
8 April 2016Registration of charge SC3754460002, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC3754460002, created on 1 April 2016 (20 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Registration of charge SC3754460001, created on 29 April 2015 (17 pages)
11 May 2015Registration of charge SC3754460001, created on 29 April 2015 (17 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr John Merchant Macgregor on 22 November 2011 (3 pages)
22 November 2011Director's details changed for Mr John Merchant Macgregor on 22 November 2011 (3 pages)
22 November 2011Director's details changed for Mr Allan Macgregor on 22 November 2011 (3 pages)
22 November 2011Director's details changed for Mr Allan Macgregor on 22 November 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
11 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
11 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 11 May 2011 (1 page)
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)
11 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 11 May 2011 (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 March 2010Appointment of John Macgregor as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2
(4 pages)
29 March 2010Appointment of John Macgregor as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2
(4 pages)
24 March 2010Incorporation (23 pages)
24 March 2010Incorporation (23 pages)