About

Registered Number: SC349258
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

 

Founded in 2008, Binn Waste Management Ltd are based in Edinburgh in Midlothian, it's status is listed as "Active". The companies directors are Harkins, Brian, Macgregor, Allan, Macgregor, John Merchant, Sanderson, David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKINS, Brian 01 May 2017 - 1
MACGREGOR, Allan 30 September 2008 - 1
MACGREGOR, John Merchant 30 September 2008 - 1
SANDERSON, David 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 28 December 2018
AA - Annual Accounts 04 December 2018
PARENT_ACC - N/A 04 December 2018
GUARANTEE2 - N/A 04 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 January 2018
PARENT_ACC - N/A 09 January 2018
AGREEMENT2 - N/A 09 January 2018
GUARANTEE2 - N/A 09 January 2018
CS01 - N/A 02 October 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 06 February 2017
PARENT_ACC - N/A 06 February 2017
AGREEMENT2 - N/A 09 January 2017
GUARANTEE2 - N/A 09 January 2017
CS01 - N/A 26 October 2016
MR04 - N/A 10 May 2016
MR01 - N/A 08 April 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 October 2015
AA01 - Change of accounting reference date 10 December 2014
AR01 - Annual Return 23 October 2014
MR01 - N/A 27 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 24 June 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
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.