Edinburgh
EH3 9BA
Scotland
Director Name | Mr Samuel Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mr David Hughes |
---|---|
Status | Closed |
Appointed | 01 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | binniemedforth.com |
---|
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Binnie Medforth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,448 |
Gross Profit | £116,369 |
Net Worth | £37,878 |
Cash | £14,269 |
Current Liabilities | £85,711 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
10 September 2015 | Director's details changed for Mrs Josephine Michelle Taylor on 6 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Josephine Michelle Taylor on 6 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Samuel Taylor on 6 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Samuel Taylor on 6 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
6 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 May 2015 | Appointment of Mr David Hughes as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr David Hughes as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 September 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
19 September 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
30 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
6 September 2012 | Incorporation
|