Company NameBINZ Waste Disposal Solutions Limited
Company StatusDissolved
Company NumberSC385588
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date3 December 2018 (5 years, 4 months 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 Andrew Douglas Cruden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Tinto Road
Bishopbriggs
Glasgow
G64 2BZ
Scotland
Secretary NameMr Colin Clark
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Kenmure Gardens
Bishopbriggs
Glasgow
G64 2BZ
Scotland
Director NameColin Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kenmure Gardens
Bishopbriggs
Glasgow
G64 2BA
Scotland
Director NameMichael Francis Docherty
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Tinto Road
Bishopbriggs
Glasgow
G64 1SQ
Scotland
Secretary NameMichael Francis Docherty
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address9 Tinto Road
Bishopbriggs
Glasgow
G64 1SQ
Scotland

Contact

Websitebinzwaste.co.uk
Email address[email protected]
Telephone08432890320
Telephone regionUnknown

Location

Registered AddressC/O Prg 12a Bridgewater Place
Erskine
Glasgow
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

3 at £1Andrew Douglas Cruden
75.00%
Ordinary
1 at £1Michael Francis Docherty
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,095
Cash£10,359
Current Liabilities£44,016

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
(1 page)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2016Termination of appointment of Michael Francis Docherty as a secretary on 26 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 June 2016Registered 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 2016Secretary's details changed for Michael Francis Docherty on 8 April 2016 (1 page)
10 April 2016Termination of appointment of Michael Francis Docherty as a director on 8 April 2016 (1 page)
27 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
21 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 October 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2
(3 pages)
3 March 2011Registered office address changed from 44 Kenmure Gardens Bishopbriggs Glasgow G642BZ Scotland on 3 March 2011 (4 pages)
3 March 2011Appointment of Michael Francis Docherty as a secretary (3 pages)
3 March 2011Termination of appointment of Colin Clark as a director (3 pages)
3 March 2011Registered office address changed from 44 Kenmure Gardens Bishopbriggs Glasgow G642BZ Scotland on 3 March 2011 (4 pages)
3 March 2011Termination of appointment of Colin Clark as a secretary (3 pages)
3 March 2011Appointment of Michael Francis Docherty as a director (4 pages)
22 October 2010Appointment of Colin Clark as a director (5 pages)
17 September 2010Incorporation (23 pages)