Active - Proposal to Strike off
Company Information for RICHARD BINNIE LIMITED
CUILLEAN, VICTORIA TERRACE, INVERURIE, ABERDEENSHIRE, AB51 3XB,
|
Company Registration Number
SC052705
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RICHARD BINNIE LIMITED | |
Legal Registered Office | |
CUILLEAN VICTORIA TERRACE INVERURIE ABERDEENSHIRE AB51 3XB Other companies in AB10 | |
Company Number | SC052705 | |
---|---|---|
Company ID Number | SC052705 | |
Date formed | 1973-03-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 18:01:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA BINNIE |
||
NORMAN RICHARD BINNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LC SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANDERSON BINNIE |
Director | ||
ESSLEMONT CAMERON GAULD |
Company Secretary | ||
ESSLEMONT & CAMERON |
Company Secretary | ||
RICHARD MCKENZIE BINNIE |
Director | ||
ESSLEMONT CRAIGENS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
OC-DV | Order of court - dissolution void | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AC93 | Order of court - restore and wind up | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Lc Secretaries Limited on 2017-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON BINNIE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/12 FROM 18 Carden Place Aberdeen AB10 1UQ | |
AP04 | Appointment of corporate company secretary Lc Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ESSLEMONT CAMERON GAULD | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARD BINNIE / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BINNIE / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDERSON BINNIE / 16/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 16/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BINNIE / 09/02/2009 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
RES13 | REDESIGNATE SHARES 30/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 57 CROWN STREET ABERDEEN AB11 6AH | |
288a | NEW SECRETARY APPOINTED | |
RES13 | SHARES RE-DESIGNATED 09/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | J D PATON | |
G R S (ABERDEEN) STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-04-30 | £ 228,954 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 144,590 |
Creditors Due Within One Year | 2012-04-30 | £ 144,590 |
Creditors Due Within One Year | 2011-04-30 | £ 163,041 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,838 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,729 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,729 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,029 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD BINNIE LIMITED
Called Up Share Capital | 2013-04-30 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 5,000 |
Called Up Share Capital | 2012-04-30 | £ 5,000 |
Called Up Share Capital | 2011-04-30 | £ 5,000 |
Cash Bank In Hand | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2012-04-30 | £ 0 |
Current Assets | 2013-04-30 | £ 32,222 |
Current Assets | 2012-04-30 | £ 73,751 |
Current Assets | 2012-04-30 | £ 73,751 |
Current Assets | 2011-04-30 | £ 76,257 |
Debtors | 2013-04-30 | £ 8,542 |
Debtors | 2012-04-30 | £ 44,711 |
Debtors | 2012-04-30 | £ 44,711 |
Debtors | 2011-04-30 | £ 50,120 |
Fixed Assets | 2012-04-30 | £ 111,677 |
Fixed Assets | 2011-04-30 | £ 176,879 |
Shareholder Funds | 2012-04-30 | £ 36,109 |
Shareholder Funds | 2012-04-30 | £ 36,109 |
Shareholder Funds | 2011-04-30 | £ 88,066 |
Stocks Inventory | 2013-04-30 | £ 23,627 |
Stocks Inventory | 2012-04-30 | £ 28,692 |
Stocks Inventory | 2012-04-30 | £ 28,692 |
Stocks Inventory | 2011-04-30 | £ 26,075 |
Tangible Fixed Assets | 2013-04-30 | £ 149,673 |
Tangible Fixed Assets | 2012-04-30 | £ 111,677 |
Tangible Fixed Assets | 2012-04-30 | £ 111,677 |
Tangible Fixed Assets | 2011-04-30 | £ 158,799 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as RICHARD BINNIE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |