Warning: file_put_contents(c/1d54dfe18b10db7b9cbd158eee51937e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Binn Recycling, EH3 8EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BINN RECYCLING

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

This company is commonly known as Binn Recycling. The company was founded 18 years ago and was given the registration number SC299943. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BINN RECYCLING
Company Number:SC299943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balvaird Farm, House, Strathmiglo, Nr Cupar, United Kingdom, KY14 7SR

Secretary30 March 2006Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary28 April 2011Active
Macgregor House, Balvaird Farm, Strathmiglo, United Kingdom, KY14 7SR

Director30 March 2006Active
Balvaird Farm, House, Strathmiglo, Nr Cupar, United Kingdom, KY14 7SR

Director30 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 2006Active

People with Significant Control

Mr John Merchant Macgregor
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Balvaird Farm, Strathmiglo, Cupar, Scotland, KY14 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Macgregor
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Balvaird Farm, Strathmiglo, Cupar, Scotland, KY14 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Merchant Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-20Officers

Change person director company with change date.

Download
2011-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-25Officers

Change person secretary company with change date.

Download
2011-05-25Officers

Change person director company with change date.

Download
2011-05-06Officers

Appoint corporate secretary company with name.

Download
2011-05-06Address

Change registered office address company with date old address.

Download
2010-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.