Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BINN FARM LIMITED
Company Information for

BINN FARM LIMITED

5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ,
Company Registration Number
SC076439
Private Limited Company
Active

Company Overview

About Binn Farm Ltd
BINN FARM LIMITED was founded on 1981-10-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Binn Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BINN FARM LIMITED
 
Legal Registered Office
5 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8EJ
Other companies in EH3
 
Previous Names
BINN FARM FRESH MEATS LIMITED03/04/2005
Filing Information
Company Number SC076439
Company ID Number SC076439
Date formed 1981-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 23:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINN FARM LIMITED
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 BINN FARM LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2011-04-28
JOHN MERCHANT MACGREGOR
Company Secretary 1988-12-30
ALLAN MACGREGOR
Director 2016-02-25
GEORGE MACGREGOR
Director 1988-12-30
JOHN MERCHANT MACGREGOR
Director 2005-09-08
DAVID SANDERSON
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MACGREGOR
Director 2001-11-27 2005-09-08
JOHN MERCHANT MCGREGOR
Director 1988-12-30 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED CLUNE LODGE LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE JURA HOTEL LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DOUGLAS AND ANGUS ESTATES. Company Secretary 2018-01-03 CURRENT 1937-08-16 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LFI SILVA INVESTMENTS LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NSM FARMS LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOT RODS (FISHING) LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON DISTRIBUTION SERVICES LTD Company Secretary 2017-06-12 CURRENT 2008-02-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CINQUE TERRE PROPERTIES LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CBCL HOLDINGS LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE CONTAINERS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE SOLUTIONS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH STORAGE LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATIVE BREED FARMS LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED HOBSONS PATISSERIES HOLDINGS LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II HOLDINGS LIMITED Company Secretary 2016-12-13 CURRENT 2016-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE NATIVE BREED FOOD COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED EMNA HOLDINGS LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED GO STORE SELF STORAGE LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MINT CAFE & FLOWERS LTD Company Secretary 2016-07-05 CURRENT 2012-09-25 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED CRAIGLEITH CAPITAL LIMITED Company Secretary 2016-05-27 CURRENT 2016-03-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHINEDEN LIMITED Company Secretary 2016-04-11 CURRENT 1991-10-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FISHFIGURE LIMITED Company Secretary 2016-04-08 CURRENT 2013-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MARYWELL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS LEAN CONSULTING LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BLAIR CASTLE ESTATE LIMITED Company Secretary 2015-12-23 CURRENT 1995-03-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GLOBAL VENTILATION LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE RESOURCES LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN CONSERVATION TRUST Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED COVE HOUSE PUBLISHING LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LEGACY RMC LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN SERVICES LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SMART HISTORY LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GVUK CNC LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDEN CAMPUS PROPERTIES LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ANNAT BURN HYDRO LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Company Secretary 2014-09-22 CURRENT 2000-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN BIOMASS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN GROUP LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ENVIRONMENTAL LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WEMYSS COTTAGES LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LIGHTS AND BRANDING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
GILLESPIE MACANDREW SECRETARIES LIMITED DUMFRIES FARMS LIMITED Company Secretary 2013-11-29 CURRENT 1986-09-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE LIMITED Company Secretary 2013-11-29 CURRENT 1989-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE DEVELOPMENTS LIMITED Company Secretary 2013-11-29 CURRENT 2004-02-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MOUNT STUART TRADING COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE MOUNT STUART TRUST Company Secretary 2013-10-31 CURRENT 1989-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE CONSULTANCY AND TRAINING LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PINK SORBET LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PHOTOSYNERGY LIMITED Company Secretary 2012-10-25 CURRENT 2001-07-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED QRAQRBOX LIMITED Company Secretary 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
GILLESPIE MACANDREW SECRETARIES LIMITED AITHRIE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LINLITHGOW FARMS LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS SHOP LIMITED Company Secretary 2012-03-13 CURRENT 1997-03-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INSTRUMENTATION LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SOI GROUP LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET TRAINING SERVICES LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Company Secretary 2011-05-05 CURRENT 2009-07-30 Dissolved 2016-05-10
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SOIL NUTRIENTS LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Dissolved 2016-08-16
GILLESPIE MACANDREW SECRETARIES LIMITED BINN (AD) LIMITED Company Secretary 2011-04-28 CURRENT 2009-07-20 Dissolved 2018-01-09
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RENEWABLE ENERGY LIMITED Company Secretary 2011-04-28 CURRENT 2010-03-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RECYCLING Company Secretary 2011-04-28 CURRENT 2006-03-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN WASTE MANAGEMENT LIMITED Company Secretary 2011-04-28 CURRENT 2008-09-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ECOPARK LIMITED Company Secretary 2011-04-28 CURRENT 2009-05-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CATOCHIL LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ORGANICS LIMITED Company Secretary 2011-04-28 CURRENT 2010-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SKIPS LIMITED Company Secretary 2011-04-28 CURRENT 2001-09-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INNOVATION LIMITED Company Secretary 2011-02-24 CURRENT 2011-01-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CALEDONIAN FORESTRY SERVICES LIMITED Company Secretary 2011-02-15 CURRENT 1992-06-15 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RENEWABLES LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RETAIL LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ARDFIN ESTATE LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DEURION LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED K E H BROWNLIE LIMITED Company Secretary 2010-04-21 CURRENT 1996-10-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED KIRKTON CARES Company Secretary 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON & JOHNSON FOUNDATION SCOTLAND Company Secretary 2009-06-30 CURRENT 2007-06-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE SHALSTAN PROPERTY COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 1952-04-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE PROPERTY LIMITED Company Secretary 2008-04-23 CURRENT 2005-06-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED REMENHAM PROPERTIES LTD. Company Secretary 2008-02-15 CURRENT 2002-03-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN NEW TOWN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEATHHALL BUSINESS CENTRE LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED STAKIS SIPP NOMINEE CO LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & CORR HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE LIMITED Company Secretary 2007-04-02 CURRENT 2005-08-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOME FARMS (HOPETOUN) LIMITED Company Secretary 2007-02-09 CURRENT 1959-07-06 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED RIMFIRE PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-06-26
GILLESPIE MACANDREW SECRETARIES LIMITED BELLBROOK LIMITED Company Secretary 2006-08-29 CURRENT 2000-09-28 Dissolved 2014-06-06
GILLESPIE MACANDREW SECRETARIES LIMITED ATHOLL NOMINEES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED APPLECROSS RURAL CONSERVATION LIMITED Company Secretary 2006-02-22 CURRENT 2004-09-28 Dissolved 2013-12-06
GILLESPIE MACANDREW SECRETARIES LIMITED MBS ANALYSIS LIMITED Company Secretary 2006-02-22 CURRENT 2000-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHENCHEYNE LIMITED Company Secretary 2006-02-22 CURRENT 1974-02-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FIELD AND LAWN LIMITED Company Secretary 2006-02-22 CURRENT 1986-07-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY PLACE LIMITED Company Secretary 2006-02-22 CURRENT 1987-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2000-04-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE, MACANDREW (NOMINEES) LIMITED Company Secretary 2006-02-21 CURRENT 1986-11-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1999-08-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW WS LIMITED Company Secretary 2006-02-21 CURRENT 2005-06-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW DIRECTORS LIMITED Company Secretary 2006-02-21 CURRENT 2005-07-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED J C AND A STEUART (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1976-10-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST. ANDREWS ENVIRONMENTAL SCIENCES LTD Company Secretary 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-07-03
GILLESPIE MACANDREW SECRETARIES LIMITED SMRU LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SALTIRE SAFETY SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 1999-01-22 Dissolved 2016-09-20
GILLESPIE MACANDREW SECRETARIES LIMITED WESTERTON DEVELOPMENTS LIMITED Company Secretary 2006-01-25 CURRENT 2001-03-08 Dissolved 2013-12-13
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES PROPERTIES LIMITED Company Secretary 2006-01-25 CURRENT 1923-06-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MERSINGTON FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1959-03-18 Dissolved 2015-01-06
GILLESPIE MACANDREW SECRETARIES LIMITED THE CHILDREN'S FAMILY TRUST SCOTLAND Company Secretary 2006-01-23 CURRENT 2001-08-23 Dissolved 2014-10-24
GILLESPIE MACANDREW SECRETARIES LIMITED WINCHBURGH BLAES LIMITED Company Secretary 2006-01-23 CURRENT 1992-06-16 Dissolved 2014-06-07
GILLESPIE MACANDREW SECRETARIES LIMITED BALMORAL PROPERTY SERVICES LIMITED Company Secretary 2006-01-23 CURRENT 2004-07-08 Dissolved 2017-07-11
GILLESPIE MACANDREW SECRETARIES LIMITED SCORTRIM LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED STRIMCO LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Dissolved 2017-09-05
GILLESPIE MACANDREW SECRETARIES LIMITED A.C. LESSELS LTD. Company Secretary 2006-01-23 CURRENT 1998-08-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TUITEAM COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 1998-09-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TAY SALMON FISHERIES COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 2003-06-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET UK LIMITED Company Secretary 2006-01-23 CURRENT 2005-01-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1978-01-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CRAWFORD PRIORY LIMITED Company Secretary 2006-01-23 CURRENT 1991-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEALTH EXPLORED LIMITED Company Secretary 2006-01-23 CURRENT 1997-10-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE APPLECROSS TRUST Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE CONSULTING LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BENNETT & ROBERTSON (TRUSTEES) LIMITED Company Secretary 2005-10-14 CURRENT 1989-12-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK IN ACTION LIMITED Company Secretary 2005-08-30 CURRENT 1999-11-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK WORLDWIDE Company Secretary 2005-08-30 CURRENT 1999-11-01 Active
JOHN MERCHANT MACGREGOR BINN RECYCLING Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
ALLAN MACGREGOR OCHIL TRAINING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
ALLAN MACGREGOR BINN PROPERTIES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ALLAN MACGREGOR GLENFARG ORGANICS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ALLAN MACGREGOR CARGIL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2016-02-17
ALLAN MACGREGOR BINN AGRICULTURAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
ALLAN MACGREGOR BINN BIOMASS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ALLAN MACGREGOR BINN GROUP LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ALLAN MACGREGOR BINN ENVIRONMENTAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ALLAN MACGREGOR BINN ORGANICS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
ALLAN MACGREGOR BINN SOIL NUTRIENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2016-08-16
ALLAN MACGREGOR CATOCHIL LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
ALLAN MACGREGOR BINN RENEWABLE ENERGY LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
ALLAN MACGREGOR BINN (AD) LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2018-01-09
ALLAN MACGREGOR BINN ECOPARK LIMITED Director 2009-06-01 CURRENT 2009-05-21 Active
ALLAN MACGREGOR BINN WASTE MANAGEMENT LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
ALLAN MACGREGOR BINN RECYCLING Director 2006-03-30 CURRENT 2006-03-30 Active
ALLAN MACGREGOR BINN SKIPS LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active
GEORGE MACGREGOR CARGIL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2016-02-17
GEORGE MACGREGOR BINN AGRICULTURAL LIMITED Director 2015-02-09 CURRENT 2015-02-02 Active
JOHN MERCHANT MACGREGOR GLENFARG ORGANICS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JOHN MERCHANT MACGREGOR CARGIL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2016-02-17
JOHN MERCHANT MACGREGOR BINN AGRICULTURAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
JOHN MERCHANT MACGREGOR BINN BIOMASS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN MERCHANT MACGREGOR BINN GROUP LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN MERCHANT MACGREGOR BINN ENVIRONMENTAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN MERCHANT MACGREGOR BINN ORGANICS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
JOHN MERCHANT MACGREGOR BINN RENEWABLE ENERGY LIMITED Director 2010-03-25 CURRENT 2010-03-24 Active
JOHN MERCHANT MACGREGOR BINN (AD) LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2018-01-09
JOHN MERCHANT MACGREGOR BINN ECOPARK LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
JOHN MERCHANT MACGREGOR BINN WASTE MANAGEMENT LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JOHN MERCHANT MACGREGOR BINN RECYCLING Director 2006-03-30 CURRENT 2006-03-30 Active
JOHN MERCHANT MACGREGOR BINN SKIPS LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active
DAVID SANDERSON BINN RENEWABLE ENERGY LIMITED Director 2017-12-20 CURRENT 2010-03-24 Active
DAVID SANDERSON BINN BIOMASS LIMITED Director 2016-03-11 CURRENT 2014-07-18 Active
DAVID SANDERSON BINN ECOPARK LIMITED Director 2016-03-11 CURRENT 2009-05-21 Active
DAVID SANDERSON BINN ORGANICS LIMITED Director 2016-03-11 CURRENT 2010-07-14 Active
DAVID SANDERSON BINN ENVIRONMENTAL LIMITED Director 2016-03-11 CURRENT 2014-07-18 Active
DAVID SANDERSON BINN GROUP LIMITED Director 2016-02-25 CURRENT 2014-07-18 Active
DAVID SANDERSON BINN WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2008-09-30 Active
DAVID SANDERSON BINN SKIPS LIMITED Director 2015-12-11 CURRENT 2001-09-11 Active

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
2024-03-28Cancellation of shares. Statement of capital on 2024-03-25 GBP 608,635
2024-03-26Resolutions passed:<ul><li>Resolution passed to decrease captial</ul>
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-20Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390013
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390013
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390012
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390011
2017-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1339000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390010
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0764390009
2016-02-25AP01DIRECTOR APPOINTED MR ALLAN MACGREGOR
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1339000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AP01DIRECTOR APPOINTED MR DAVID SANDERSON
2015-06-01RES13SATISAFACTION OF A SPECIAL DIVIDEND DECLARED 29/04/2015
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-03-06AA01Current accounting period extended from 30/11/14 TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1339000
2015-01-23AR0131/12/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1339000
2014-01-20AR0131/12/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERCHANT MACGREGOR / 10/12/2012
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MERCHANT MACGREGOR / 10/12/2012
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2011-10-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-11AP04CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 37 QUEEN STREET EDINBURGH LOTHIAN EH2 1JX
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM, 37 QUEEN STREET, EDINBURGH, LOTHIAN, EH2 1JX
2011-01-31AR0131/12/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERCHANT MACGREGOR / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACGREGOR / 31/12/2009
2009-11-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 36-38 TAY STREET PERTH PERTHSHIRE PH1 5TR
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 36-38 TAY STREET, PERTH, PERTHSHIRE, PH1 5TR
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-21363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-03-11AA30/11/06 TOTAL EXEMPTION SMALL
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 48 TAY STREET PERTH PH1 5TR
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, 48 TAY STREET, PERTH, PH1 5TR
2007-05-03363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-04-04CERTNMCOMPANY NAME CHANGED BINN FARM FRESH MEATS LIMITED CERTIFICATE ISSUED ON 03/04/05
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28288bDIRECTOR RESIGNED
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2002-02-21288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-14225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97
1997-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-03363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/96
1996-06-28ORES04NC INC ALREADY ADJUSTED 17/06/96
1996-06-28123£ NC 1000000/2000000 17/06/96
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to BINN FARM 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 BINN FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LOHMANN TIERZUCHT UK LIMITED
2016-04-22 Outstanding HSBC BANK PLC
2016-04-01 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-10-28 Outstanding BINN (AD) LIMITED
STANDARD SECURITY 2009-10-28 Outstanding THE FIRM OF BINN SKIPS
STANDARD SECURITY 2006-02-07 Outstanding SITA UK LIMITED
STANDARD SECURITY 2006-02-02 Outstanding SITA UK LIMITED
STANDARD SECURITY 2006-01-19 Outstanding A & L KING (BUILDERS) LIMITED
STANDARD SECURITY 1987-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-12-01 £ 91,282
Creditors Due Within One Year 2011-12-01 £ 239,883
Provisions For Liabilities Charges 2011-12-01 £ 3,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-03-31

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 BINN FARM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,339,000
Current Assets 2011-12-01 £ 1,055,196
Debtors 2011-12-01 £ 1,006,596
Fixed Assets 2011-12-01 £ 1,850,731
Shareholder Funds 2011-12-01 £ 2,571,562
Stocks Inventory 2011-12-01 £ 48,600
Tangible Fixed Assets 2011-12-01 £ 1,812,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BINN FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINN FARM LIMITED
Trademarks
We have not found any records of BINN FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINN FARM 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 (01410 - Raising of dairy cattle) as BINN FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BINN FARM 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 BINN FARM 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 BINN FARM 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.