Background WavePink WaveYellow Wave

BINN ENVIRONMENTAL LIMITED (SC482445)

BINN ENVIRONMENTAL LIMITED (SC482445) is an active UK company. incorporated on 18 July 2014. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. BINN ENVIRONMENTAL LIMITED has been registered for 11 years. Current directors include MACGREGOR, Allan, MACGREGOR, Guy George Monce, MACGREGOR, John Merchant and 1 others.

Company Number
SC482445
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MACGREGOR, Allan, MACGREGOR, Guy George Monce, MACGREGOR, John Merchant, SANDERSON, David Duncan
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINN ENVIRONMENTAL LIMITED

BINN ENVIRONMENTAL LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. BINN ENVIRONMENTAL LIMITED was registered 11 years ago.(SIC: 38110)

Status

active

Active since 11 years ago

Company No

SC482445

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Cleared
May 16
Director Joined
Mar 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
EdinburghEH3 8EJ
Corporate secretary
Appointed 18 Jul 2014

MACGREGOR, Allan

Active
EdinburghEH3 8EJ
Born April 1969
Director
Appointed 18 Jul 2014

MACGREGOR, Guy George Monce

Active
Glenfarg, PerthPH2 9PX
Born December 1998
Director
Appointed 01 Apr 2025

MACGREGOR, John Merchant

Active
EdinburghEH3 8EJ
Born July 1945
Director
Appointed 18 Jul 2014

SANDERSON, David Duncan

Active
EdinburghEH3 8EJ
Born May 1974
Director
Appointed 11 Mar 2016

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2024
AAAnnual Accounts
Legacy
2 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Legacy
4 December 2018
PARENT_ACCPARENT_ACC
Legacy
4 December 2018
AGREEMENT2AGREEMENT2
Legacy
4 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2018
AAAnnual Accounts
Legacy
9 January 2018
PARENT_ACCPARENT_ACC
Legacy
9 January 2018
AGREEMENT2AGREEMENT2
Legacy
9 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2017
AAAnnual Accounts
Legacy
6 February 2017
PARENT_ACCPARENT_ACC
Legacy
6 February 2017
GUARANTEE2GUARANTEE2
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation