Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RICHARD BINNIE LIMITED
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 Overview

About Richard Binnie Ltd
RICHARD BINNIE LIMITED was founded on 1973-03-27 and has its registered office in Inverurie. The organisation's status is listed as "Active - Proposal to Strike off". Richard Binnie Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RICHARD BINNIE LIMITED
 
Legal Registered Office
CUILLEAN
VICTORIA TERRACE
INVERURIE
ABERDEENSHIRE
AB51 3XB
Other companies in AB10
 
Filing Information
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 GB265309162  
Last Datalog update: 2022-10-13 18:01:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RICHARD BINNIE LIMITED

Current Directors
Officer Role Date Appointed
FIONA BINNIE
Director 2000-07-01
NORMAN RICHARD BINNIE
Director 1989-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
LC SECRETARIES LIMITED
Company Secretary 2012-07-13 2017-08-22
ELIZABETH ANDERSON BINNIE
Director 1989-01-19 2014-12-18
ESSLEMONT CAMERON GAULD
Company Secretary 2003-04-28 2012-07-13
ESSLEMONT & CAMERON
Company Secretary 1992-04-01 2003-04-28
RICHARD MCKENZIE BINNIE
Director 1989-01-19 2000-06-04
ESSLEMONT CRAIGENS
Company Secretary 1989-01-19 1992-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27OC-DVOrder of court - dissolution void
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-11DS01Application to strike the company off the register
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-01AC93Order of court - restore and wind up
2018-06-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-03-09DS01Application to strike the company off the register
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-16TM02Termination of appointment of Lc Secretaries Limited on 2017-08-22
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-05-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-15AR0109/02/16 ANNUAL RETURN FULL LIST
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-26AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON BINNIE
2014-04-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-18AR0109/02/14 ANNUAL RETURN FULL LIST
2013-04-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0109/02/13 ANNUAL RETURN FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM 18 Carden Place Aberdeen AB10 1UQ
2012-08-01AP04Appointment of corporate company secretary Lc Secretaries Limited
2012-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ESSLEMONT CAMERON GAULD
2012-02-14AR0109/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-02-09AR0109/02/11 FULL LIST
2010-02-16AR0109/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARD BINNIE / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA BINNIE / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDERSON BINNIE / 16/02/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 16/02/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-16AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN BINNIE / 09/02/2009
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-05RES13REDESIGNATE SHARES 30/04/03
2003-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 57 CROWN STREET ABERDEEN AB11 6AH
2003-05-02288aNEW SECRETARY APPOINTED
2003-03-20RES13SHARES RE-DESIGNATED 09/03/03
2003-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-03363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/02
2002-02-22363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-14288bDIRECTOR RESIGNED
2001-03-03363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-18288aNEW DIRECTOR APPOINTED
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-18363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-07-27410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-09363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-25363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-21363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-02-21363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to RICHARD BINNIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD BINNIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1976-12-22 Outstanding J D PATON
G R S (ABERDEEN) STANDARD SECURITY 1976-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RICHARD BINNIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD BINNIE LIMITED
Trademarks
We have not found any records of RICHARD BINNIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD BINNIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as RICHARD BINNIE LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD BINNIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD BINNIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD BINNIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB51 3XB

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3