Company NameBINN Organics Limited
Company StatusActive
Company NumberSC381942
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 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
StatusCurrent
Appointed14 July 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
Appointed14 July 2010(same day as company formation)
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
Appointed11 March 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month
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(9 months, 2 weeks after company formation)
Appointment Duration13 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
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

2 at £1Binn Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,032
Current Liabilities£2,034

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months 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

29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
25 July 2018Confirmation statement made on 14 July 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 2018Audit exemption subsidiary accounts made up to 31 March 2017 (5 pages)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (6 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
6 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (6 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)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 May 2016Satisfaction of charge SC3819420001 in full (1 page)
10 May 2016Satisfaction of charge SC3819420001 in full (1 page)
8 April 2016Registration of charge SC3819420002, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC3819420002, created on 1 April 2016 (20 pages)
16 March 2016Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
11 May 2015Registration of charge SC3819420001, created on 29 April 2015 (17 pages)
11 May 2015Registration of charge SC3819420001, created on 29 April 2015 (17 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 August 2011Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages)
5 August 2011Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages)
5 August 2011Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages)
6 May 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages)
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 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)
14 July 2010Incorporation (23 pages)
14 July 2010Incorporation (23 pages)