Background WavePink WaveYellow Wave

BINN RECYCLING (SC299943)

BINN RECYCLING (SC299943) is an active UK company. incorporated on 30 March 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BINN RECYCLING has been registered for 19 years. Current directors include MACGREGOR, Allan, MACGREGOR, John Merchant.

Company Number
SC299943
Status
active
Type
private-unlimited
Incorporated
30 March 2006
Age
19 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Allan, MACGREGOR, John Merchant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINN RECYCLING

BINN RECYCLING is an active company incorporated on 30 March 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BINN RECYCLING was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC299943

PRIVATE-UNLIMITED Company

Age

19 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

BINN SKIPS
From: 30 March 2006To: 3 September 2007
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

37 Queen Street Edinburgh Midlothian EH2 1JX
From: 30 March 2006To: 6 May 2011
Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Mar 06
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MACGREGOR, John Merchant

Active
House, Nr CuparKY14 7SR
Secretary
Appointed 30 Mar 2006

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 28 Apr 2011

MACGREGOR, Allan

Active
Balvaird Farm, StrathmigloKY14 7SR
Born April 1969
Director
Appointed 30 Mar 2006

MACGREGOR, John Merchant

Active
House, Nr CuparKY14 7SR
Born July 1945
Director
Appointed 30 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

4

2 Active
2 Ceased

Mr John Merchant Macgregor

Ceased
Strathmiglo, CuparKY14 7SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Allan Macgregor

Ceased
Strathmiglo, CuparKY14 7SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Allan Macgregor

Active
Atholl Crescent, EdinburghEH3 8EJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Merchant Macgregor

Active
Atholl Crescent, EdinburghEH3 8EJ
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 May 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
5 June 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation