UKBizDB.co.uk

BINN LANDFILL (GLENFARG) LIMITED

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

This company is commonly known as Binn Landfill (glenfarg) Limited. The company was founded 32 years ago and was given the registration number SC134337. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:BINN LANDFILL (GLENFARG) LIMITED
Company Number:SC134337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Secretary31 July 2003Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 January 2020Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
Donleen, Cloan Drive, Auchterarder, PH3 1BU

Secretary01 March 1992Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary08 March 1999Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary30 September 1993Active
54-66 Frederick Street, Edinburgh, EH2 1LS

Corporate Secretary07 October 1991Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director19 February 2007Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 February 2016Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 May 1999Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director17 October 1994Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director30 September 1993Active
16 Picktree Lodge, Chester Le Street, DH3 4DJ

Director12 May 1994Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director01 April 2003Active
58 Frederick Street, Edinburgh, EH2 1LS

Director07 October 1991Active
37 Newbattle Gardens, Eskbank, EH22 3DR

Director07 October 1991Active
Kinlone, Muirton, Auchterarder, PH3 1ND

Director01 March 1992Active
Binn Farm, Glenfarg, Perth, PH2 9PX

Director22 October 1991Active
Balvaird Farmhouse, Glenfarg, Perth, PH2 9PX

Director22 October 1991Active
The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP

Director12 May 1994Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 October 2008Active
4 Davis Close, Marlow, SL7 1SY

Director19 May 1999Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
Callaly, Westfield Lane, Ryton, NE40 3QE

Director15 December 1995Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active
Acomb Mill, The Ridings, Hexham, NE46 4PQ

Director30 September 1993Active

People with Significant Control

Suez Recycling And Recovery North East Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Miscellaneous

Legacy.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.