UKBizDB.co.uk

BINN SKIPS LIMITED

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

This company is commonly known as Binn Skips Limited. The company was founded 22 years ago and was given the registration number SC223118. 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 SKIPS LIMITED
Company Number:SC223118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:31 March 2023
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
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary28 April 2011Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director01 May 2017Active
Macgregor House, Balvaird Farm, Strathmiglo, By Cupar, United Kingdom, KY14 7SR

Director11 September 2001Active
Balvaird Farmhouse, Strathmiglo, Nr Cupar, Fife, KY14 7SR

Director11 September 2001Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director11 December 2015Active
37, Queen Street, Edinburgh, United Kingdom, EH2 1JX

Corporate Secretary17 December 2008Active
Bordeaux House, 31 Kinnoull Street, Perth, PH1 5EN

Corporate Secretary11 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 September 2001Active
The Birkins, Muirton, Auchterarder, PH3 1ND

Director11 September 2001Active
Kinlone, Muirton, Auchterarder, PH3 1ND

Director11 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director11 September 2001Active

People with Significant Control

Binn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-02-08Accounts

Accounts with accounts type medium.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Mortgage

Mortgage alter floating charge with number.

Download
2016-05-06Mortgage

Mortgage alter floating charge with number.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.