- Company Overview for BINN SOIL NUTRIENTS LIMITED (SC380402)
- Filing history for BINN SOIL NUTRIENTS LIMITED (SC380402)
- People for BINN SOIL NUTRIENTS LIMITED (SC380402)
- More for BINN SOIL NUTRIENTS LIMITED (SC380402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Mr John Ferguson on 2 November 2011 | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
29 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Allan Macgregor on 1 June 2011 | |
11 May 2011 | TM02 | Termination of appointment of 1924 Nominees Limited as a secretary | |
06 May 2011 | AP04 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary | |
06 May 2011 | AD01 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr John Ferguson as a director | |
04 Apr 2011 | AP01 | Appointment of Mrs Jennifer Ann Cook as a director | |
15 Jun 2010 | NEWINC | Incorporation |