Company NameBINN Soil Nutrients Limited
Company StatusDissolved
Company NumberSC380402
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 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
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
Fife
KY14 7SR
Scotland
Director NameMrs Jennifer Ann Cook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed24 January 2011(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 August 2016)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr John Iver Ferguson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Atholl Street
Dunkeld
Perthshire
PH8 0AR
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2011(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 August 2016)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed15 June 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

220 at £1Allan Macgregor
55.00%
Ordinary
100 at £1John Ferguson
25.00%
Ordinary
80 at £1Jennifer Ann Cook
20.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 400
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 400
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
27 June 2012Director's details changed for Mr John Ferguson on 2 November 2011 (2 pages)
27 June 2012Director's details changed for Mr John Ferguson on 2 November 2011 (2 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 400
(4 pages)
29 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mr Allan Macgregor on 1 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Allan Macgregor on 1 June 2011 (2 pages)
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 Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 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 Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages)
5 April 2011Appointment of Mr John Ferguson as a director (2 pages)
4 April 2011Appointment of Mrs Jennifer Ann Cook as a director (2 pages)
15 June 2010Incorporation (23 pages)