Advanced company searchLink opens in new window

BINDERY MACHINERY SERVICES LIMITED

Company number SC142723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2014 TM01 Termination of appointment of Iain Gilchrist as a director on 8 August 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2014 SH06 Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 800.00
11 Sep 2014 SH03 Purchase of own shares.
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
02 Nov 2013 MR01 Registration of charge 1427230010
02 Nov 2013 MR01 Registration of charge 1427230009
23 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Jun 2013 MR01 Registration of charge 1427230008
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
01 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 7
10 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for George Marr on 18 February 2011
20 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
07 May 2010 SH08 Change of share class name or designation
07 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
07 May 2010 AP01 Appointment of Iain Gilchrist as a director
12 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Margaret Sharp on 13 February 2010
09 Apr 2010 CH01 Director's details changed for James Brown on 13 February 2010
15 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009