BINN SKIPS LIMITED
EDINBURGH BINN RECYCLING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC223118
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Brian Harkins as a director on 1 May 2017; Accounts for a medium company made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of BINN SKIPS LIMITED are www.binnskips.co.uk, and www.binn-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Binn Skips Limited is a Private Limited Company. The company registration number is SC223118. Binn Skips Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Binn Skips Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. HARKINS, Brian is a Director of the company. MACGREGOR, Allan is a Director of the company. MACGREGOR, John Merchant is a Director of the company. SANDERSON, David is a Director of the company. Secretary 1924 NOMINEES LIMITED has been resigned. Secretary ABL (SECRETARIES) LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KING, Allan Duncan has been resigned. Director KING, Allan Gilbert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 28 April 2011

Director
HARKINS, Brian
Appointed Date: 01 May 2017
59 years old

Director
MACGREGOR, Allan
Appointed Date: 11 September 2001
56 years old

Director
MACGREGOR, John Merchant
Appointed Date: 11 September 2001
80 years old

Director
SANDERSON, David
Appointed Date: 11 December 2015
51 years old

Resigned Directors

Secretary
1924 NOMINEES LIMITED
Resigned: 28 April 2011
Appointed Date: 17 December 2008

Secretary
ABL (SECRETARIES) LIMITED
Resigned: 17 December 2008
Appointed Date: 11 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
KING, Allan Duncan
Resigned: 01 November 2004
Appointed Date: 11 September 2001
63 years old

Director
KING, Allan Gilbert
Resigned: 01 November 2004
Appointed Date: 11 September 2001
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Binn Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BINN SKIPS LIMITED Events

08 May 2017
Appointment of Mr Brian Harkins as a director on 1 May 2017
08 Feb 2017
Accounts for a medium company made up to 31 March 2016
26 Jan 2017
Satisfaction of charge 2 in full
26 Jan 2017
Satisfaction of charge 4 in full
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
...
... and 64 more events
12 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 2001
New director appointed
12 Sep 2001
New director appointed
12 Sep 2001
New secretary appointed
11 Sep 2001
Incorporation

BINN SKIPS LIMITED Charges

27 July 2016
Charge code SC22 3118 0007
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 April 2016
Charge code SC22 3118 0006
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
14 March 2016
Charge code SC22 3118 0005
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
28 February 2011
Standard security
Delivered: 11 March 2011
Status: Satisfied on 26 January 2017
Persons entitled: Bank of Scotland PLC
Description: Property known as orchard bungalow, binn farm, glenfarg…
13 October 2006
Standard security
Delivered: 21 October 2006
Status: Satisfied on 21 April 2016
Persons entitled: Sita UK Limited
Description: Atrea at glen farg, perthshire being the east bungalow…
11 January 2002
Standard security
Delivered: 15 January 2002
Status: Satisfied on 26 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of farm & lands of binn farm, glenfarg,perthshire.
21 November 2001
Bond & floating charge
Delivered: 27 November 2001
Status: Satisfied on 10 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…