Advanced company searchLink opens in new window

BINN (AD) LIMITED

Company number SC362841

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
04 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
28 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
30 Oct 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Allan Macgregor on 1 July 2011
25 May 2011 AR01 Annual return made up to 20 July 2010 with full list of shareholders
25 May 2011 CH04 Secretary's details changed for 1924 Nominees Limited on 1 July 2010
11 May 2011 TM02 Termination of appointment of 1924 Nominees Limited as a secretary
06 May 2011 AP04 Appointment of Gillespie Macandrew Secretaries Limited as a secretary
06 May 2011 AD01 Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011