Company NameBINN Agricultural Limited
Company StatusActive
Company NumberSC496563
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Allan Macgregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr George Macgregor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(1 week after company formation)
Appointment Duration9 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

20 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects at binn farm, glenfarg, perthshire.
Outstanding
1 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 2 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1) binn farm, balvaird farm, catochill farm 2) three areas of ground at binn farm, 3) area of land at abernethy and 4) mountquharry, glenfarg, perthshire. Registered under title number PTH3825.
Outstanding
29 April 2015Delivered on: 11 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 29 March 2023 (10 pages)
16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
29 April 2022Total exemption full accounts made up to 29 March 2021 (12 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 29 March 2020 (12 pages)
25 February 2021Notification of Allan Macgregor as a person with significant control on 8 February 2021 (2 pages)
25 February 2021Change of details for Mr John Merchant Macgregor as a person with significant control on 8 February 2021 (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
16 October 2020Satisfaction of charge SC4965630002 in full (1 page)
18 March 2020Total exemption full accounts made up to 29 March 2019 (10 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 May 2016Satisfaction of charge SC4965630001 in full (1 page)
10 May 2016Satisfaction of charge SC4965630001 in full (1 page)
27 April 2016Registration of charge SC4965630004, created on 20 April 2016 (14 pages)
27 April 2016Registration of charge SC4965630004, created on 20 April 2016 (14 pages)
8 April 2016Registration of charge SC4965630003, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC4965630003, created on 1 April 2016 (20 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 730,365
(5 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 730,365
(5 pages)
2 June 2015Registration of charge SC4965630002, created on 28 May 2015 (15 pages)
2 June 2015Registration of charge SC4965630002, created on 28 May 2015 (15 pages)
1 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100.00
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 730,365.00
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100.00
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 730,365.00
(4 pages)
1 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2015Resolutions
  • RES13 ‐ Guarantee approved 29/04/2015
(2 pages)
11 May 2015Registration of charge SC4965630001, created on 29 April 2015 (17 pages)
11 May 2015Registration of charge SC4965630001, created on 29 April 2015 (17 pages)
6 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 February 2015Appointment of Mr George Macgregor as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr George Macgregor as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr George Macgregor as a director on 9 February 2015 (2 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(22 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(22 pages)