UKBizDB.co.uk

NIDDRY BING LIMITED

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

This company is commonly known as Niddry Bing Limited. The company was founded 21 years ago and was given the registration number SC241521. The firm's registered office is in EDINBURGH. You can find them at 7 Hopetoun Crescent, , Edinburgh, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:NIDDRY BING LIMITED
Company Number:SC241521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY

Director28 May 2017Active
Woodburn House Auchenreoch, Milton Of Campsie, G66 8AN

Secretary08 January 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 December 2002Active
Hunter Environmental Village, Balmuildy Road, Glasgow, G23 5HE

Director05 January 2015Active
Hunter Environmental Village, Balmuildy Road, Glasgow, Scotland, G23 5HE

Director01 June 2012Active
Woodburn House Auchenreoch, Milton Of Campsie, G66 8AN

Director08 January 2003Active
Woodburn House, Auchenreoch, Milton Of Campsie, Glasgow, G66 8AN

Director08 January 2003Active
48, West Bowling Green Street, Leith, Edinburgh, Scotland, EH6 5PB

Director15 August 2017Active
48, West Bowling Green Street, Leith, Edinburgh, Scotland, EH6 5PB

Director28 March 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 December 2002Active

People with Significant Control

Niddry (Winchburgh) Limited
Notified on:13 October 2017
Status:Active
Country of residence:Scotland
Address:7, Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Ltf2 Limited
Notified on:23 November 2016
Status:Active
Country of residence:England
Address:4, Lyttelton Road, Birmingham, England, B16 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Beattie
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Scotland
Address:48, West Bowling Green Street, Edinburgh, Scotland, EH6 5PB
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Gazette

Gazette filings brought up to date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Address

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

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.