About

Registered Number: SC223118
Date of Incorporation: 11/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

 

Based in Edinburgh, Binn Skips Ltd was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
1924 NOMINEES LIMITED 17 December 2008 28 April 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 08 February 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
CS01 - N/A 23 September 2016
MR01 - N/A 28 July 2016
MR04 - N/A 10 May 2016
466(Scot) - N/A 06 May 2016
466(Scot) - N/A 06 May 2016
MR04 - N/A 21 April 2016
MR01 - N/A 08 April 2016
MR01 - N/A 29 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 29 September 2015
MISC - Miscellaneous document 13 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 22 September 2011
TM02 - Termination of appointment of secretary 11 May 2011
AP04 - Appointment of corporate secretary 06 May 2011
AD01 - Change of registered office address 06 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 07 November 2007
CERTNM - Change of name certificate 03 September 2007
410(Scot) - N/A 21 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 08 August 2006
225 - Change of Accounting Reference Date 24 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 29 September 2003
225 - Change of Accounting Reference Date 24 December 2002
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
410(Scot) - N/A 15 January 2002
410(Scot) - N/A 27 November 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 14 March 2016 Outstanding

N/A

Standard security 28 February 2011 Fully Satisfied

N/A

Standard security 13 October 2006 Fully Satisfied

N/A

Standard security 11 January 2002 Fully Satisfied

N/A

Bond & floating charge 21 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.