Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Mr John Merchant Macgregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr David Sanderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Binn Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,032 |
Current Liabilities | £2,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2015 | Delivered on: 11 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (5 pages) |
9 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (6 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
6 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 May 2016 | Satisfaction of charge SC3819420001 in full (1 page) |
10 May 2016 | Satisfaction of charge SC3819420001 in full (1 page) |
8 April 2016 | Registration of charge SC3819420002, created on 1 April 2016 (20 pages) |
8 April 2016 | Registration of charge SC3819420002, created on 1 April 2016 (20 pages) |
16 March 2016 | Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Sanderson as a director on 11 March 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 May 2015 | Registration of charge SC3819420001, created on 29 April 2015 (17 pages) |
11 May 2015 | Registration of charge SC3819420001, created on 29 April 2015 (17 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 August 2011 | Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages) |
5 August 2011 | Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages) |
5 August 2011 | Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr John Macgregor on 1 July 2011 (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages) |
14 July 2010 | Incorporation (23 pages) |
14 July 2010 | Incorporation (23 pages) |