UKBizDB.co.uk

BINDERY MACHINERY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bindery Machinery Services Limited. The company was founded 31 years ago and was given the registration number SC142723. The firm's registered office is in TRANENT. You can find them at 24a Macmerry Industrial Estate, Macmerry, Tranent, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:BINDERY MACHINERY SERVICES LIMITED
Company Number:SC142723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East House, Birsley Brae, Tranent, EH33 1NQ

Secretary14 January 2005Active
East House, Birsley Brae, Tranent, EH33 1NQ

Director19 February 1993Active
Beech Cottage, Ecclesmachan, Broxburn, EH52 6NJ

Secretary01 July 1999Active
28 Clark Building, Ormiston, Tranent, EH35 5LL

Secretary01 March 1993Active
63 Vinefields, Pencaitland, EH34 5HD

Secretary06 April 1995Active
2 Cedar Grove, Cardross, Dumbarton, G82 5JW

Secretary19 February 1993Active
17 Gordon Street, Easthouse, EH22 4DS

Secretary31 May 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 February 1993Active
Beech Cottage, Ecclesmachan, Broxburn, EH52 6NJ

Director01 July 1999Active
24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD

Director04 May 2010Active
6 Linlithgow Terrace, Ormiston, EH35 5LJ

Director01 May 2006Active
2 Cedar Grove, Cardross, Dumbarton, G82 5JW

Director12 April 1994Active
23 Dalhousie Terrace, Edinburgh, EH10 5NE

Director01 May 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 February 1993Active

People with Significant Control

Mr James Brown
Notified on:13 February 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:24a Macmerry Industrial Estate, Tranent, EH33 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Capital

Capital cancellation shares.

Download
2015-03-03Resolution

Resolution.

Download
2015-03-03Capital

Capital return purchase own shares.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.