About

Registered Number: SC134337
Date of Incorporation: 07/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Binn Landfill (Glenfarg) Ltd was registered on 07 October 1991, it's status is listed as "Active". This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORNE, Raymond 12 May 1994 31 March 1996 1
HODGE, John Maxwell 07 October 1991 22 October 1991 1
KING, Allan Gilbert 01 March 1992 30 September 1993 1
MCGREGOR, George 22 October 1991 30 September 1993 1
MCGREGOR, John Merchant 22 October 1991 01 March 1992 1
NEWTON, James Edward 12 May 1994 26 July 1994 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, David Fair 01 March 1992 30 September 1993 1
BALFOUR + MANSON 07 October 1991 01 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 21 September 2020
RP04CS01 - N/A 23 March 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 01 August 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 09 August 2011
RESOLUTIONS - N/A 07 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 17 September 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 November 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 October 2003
RESOLUTIONS - N/A 12 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 11 November 2002
AUD - Auditor's letter of resignation 14 October 2002
RESOLUTIONS - N/A 07 October 2002
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 01 November 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
AA - Annual Accounts 22 February 2000
363a - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
363a - Annual Return 19 October 1998
AA - Annual Accounts 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
225 - Change of Accounting Reference Date 06 November 1997
363a - Annual Return 02 October 1997
AA - Annual Accounts 16 September 1997
363a - Annual Return 16 October 1996
AA - Annual Accounts 28 August 1996
288 - N/A 29 May 1996
288 - N/A 28 December 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 08 August 1995
288 - N/A 03 April 1995
419a(Scot) - N/A 14 February 1995
363x - Annual Return 17 October 1994
AA - Annual Accounts 17 October 1994
288 - N/A 09 August 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
RESOLUTIONS - N/A 09 February 1994
RESOLUTIONS - N/A 09 February 1994
RESOLUTIONS - N/A 09 February 1994
419a(Scot) - N/A 10 January 1994
288 - N/A 04 January 1994
363s - Annual Return 01 December 1993
RESOLUTIONS - N/A 27 October 1993
MEM/ARTS - N/A 27 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1993
288 - N/A 14 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
AUD - Auditor's letter of resignation 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
128(3) - Statement of particulars of variation of rights attached to shares 27 September 1993
AA - Annual Accounts 29 June 1993
128(3) - Statement of particulars of variation of rights attached to shares 04 May 1993
363s - Annual Return 23 November 1992
RESOLUTIONS - N/A 12 November 1992
128(3) - Statement of particulars of variation of rights attached to shares 12 November 1992
128(1) - Statement of rights attached to allotted shares 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
123 - Notice of increase in nominal capital 12 November 1992
410(Scot) - N/A 16 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1992
410(Scot) - N/A 17 June 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
CERTNM - Change of name certificate 21 October 1991
NEWINC - New incorporation documents 07 October 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 July 1992 Fully Satisfied

N/A

Standard security 09 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.