Bishopbriggs
Glasgow
G64 2BZ
Scotland
Secretary Name | Mr Colin Clark |
---|---|
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Kenmure Gardens Bishopbriggs Glasgow G64 2BZ Scotland |
Director Name | Colin Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kenmure Gardens Bishopbriggs Glasgow G64 2BA Scotland |
Director Name | Michael Francis Docherty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Tinto Road Bishopbriggs Glasgow G64 1SQ Scotland |
Secretary Name | Michael Francis Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 9 Tinto Road Bishopbriggs Glasgow G64 1SQ Scotland |
Website | binzwaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08432890320 |
Telephone region | Unknown |
Registered Address | C/O Prg 12a Bridgewater Place Erskine Glasgow PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
3 at £1 | Andrew Douglas Cruden 75.00% Ordinary |
---|---|
1 at £1 | Michael Francis Docherty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,095 |
Cash | £10,359 |
Current Liabilities | £44,016 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2017 | Registered office address changed from Block a Unit 6 Denmark Street Industrial Estate Possilpark Glasgow G22 6DB Scotland to C/O Prg 12a Bridgewater Place Erskine Glasgow PA8 7AA on 5 June 2017 (1 page) |
---|---|
5 June 2017 | Resolutions
|
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Michael Francis Docherty as a secretary on 26 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 June 2016 | Registered office address changed from 9 Tinto Road Bishopbriggs Glasgow G64 1SQ to Block a Unit 6 Denmark Street Industrial Estate Possilpark Glasgow G22 6DB on 26 June 2016 (1 page) |
10 April 2016 | Secretary's details changed for Michael Francis Docherty on 8 April 2016 (1 page) |
10 April 2016 | Termination of appointment of Michael Francis Docherty as a director on 8 April 2016 (1 page) |
27 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
3 March 2011 | Registered office address changed from 44 Kenmure Gardens Bishopbriggs Glasgow G642BZ Scotland on 3 March 2011 (4 pages) |
3 March 2011 | Appointment of Michael Francis Docherty as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Colin Clark as a director (3 pages) |
3 March 2011 | Registered office address changed from 44 Kenmure Gardens Bishopbriggs Glasgow G642BZ Scotland on 3 March 2011 (4 pages) |
3 March 2011 | Termination of appointment of Colin Clark as a secretary (3 pages) |
3 March 2011 | Appointment of Michael Francis Docherty as a director (4 pages) |
22 October 2010 | Appointment of Colin Clark as a director (5 pages) |
17 September 2010 | Incorporation (23 pages) |