SCOTIA BINDING SUPPLIES LIMITED
DARTFORD BINDING LIMITED

Hellopages » Greater London » Bexley » DA1 4QX

Company number 06740138
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address 22 OPTIMA PARK, THAMES ROAD, CRAYFORD, DARTFORD, KENT, DA1 4QX
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of SCOTIA BINDING SUPPLIES LIMITED are www.scotiabindingsupplies.co.uk, and www.scotia-binding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Scotia Binding Supplies Limited is a Private Limited Company. The company registration number is 06740138. Scotia Binding Supplies Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Scotia Binding Supplies Limited is 22 Optima Park Thames Road Crayford Dartford Kent Da1 4qx. . ALDRED, Philip is a Director of the company. BUCKINGHAM, Christopher is a Director of the company. Director BALL, Martin Thomas has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
ALDRED, Philip
Appointed Date: 01 April 2009
43 years old

Director
BUCKINGHAM, Christopher
Appointed Date: 03 November 2008
69 years old

Resigned Directors

Director
BALL, Martin Thomas
Resigned: 23 August 2013
Appointed Date: 03 November 2008
67 years old

Persons With Significant Control

Mr Philip Aldred
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Buckingham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTIA BINDING SUPPLIES LIMITED Events

23 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Apr 2016
Purchase of own shares.
...
... and 36 more events
16 Apr 2009
Particulars of a mortgage or charge / charge no: 3
03 Mar 2009
Particulars of a mortgage or charge / charge no: 2
23 Jan 2009
Particulars of a mortgage or charge / charge no: 1
28 Nov 2008
Company name changed binding LIMITED\certificate issued on 28/11/08
03 Nov 2008
Incorporation

SCOTIA BINDING SUPPLIES LIMITED Charges

22 February 2016
Charge code 0674 0138 0007
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
15 December 2015
Charge code 0674 0138 0006
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
18 June 2013
Charge code 0674 0138 0005
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Christopher Buckingham as Trustee of the Scotia Pension Scheme Martin Ball as Trustee of the Scotia Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Scotia Pension Scheme
Description: First fixed charge over registered trade marks: trade mark…
6 December 2011
Deed of charge for secured loan
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: The Trustees of the Scotia Pension Scheme
Description: Fixed charge over domain name: www.bindingsupplies.co.UK.
14 April 2009
Legal assignment
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance (the contract monies) see image for full…
27 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
20 January 2009
Debenture
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…