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.
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 | : |
|
Registered Address | : | 7 Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY | Director | 28 May 2017 | Active |
Woodburn House Auchenreoch, Milton Of Campsie, G66 8AN | Secretary | 08 January 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 December 2002 | Active |
Hunter Environmental Village, Balmuildy Road, Glasgow, G23 5HE | Director | 05 January 2015 | Active |
Hunter Environmental Village, Balmuildy Road, Glasgow, Scotland, G23 5HE | Director | 01 June 2012 | Active |
Woodburn House Auchenreoch, Milton Of Campsie, G66 8AN | Director | 08 January 2003 | Active |
Woodburn House, Auchenreoch, Milton Of Campsie, Glasgow, G66 8AN | Director | 08 January 2003 | Active |
48, West Bowling Green Street, Leith, Edinburgh, Scotland, EH6 5PB | Director | 15 August 2017 | Active |
48, West Bowling Green Street, Leith, Edinburgh, Scotland, EH6 5PB | Director | 28 March 2017 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 23 December 2002 | Active |
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 | : |
|
Ltf2 Limited | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Lyttelton Road, Birmingham, England, B16 9JN |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.