BAIN & IRVINE LTD.

Register to unlock more data on OkredoRegister

BAIN & IRVINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299125

Incorporation date

17/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silverbirch Studios, Cavalry Park, Peebles EH45 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/12/2025
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon27/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/06/2025
Termination of appointment of Graeme Millar as a director on 2025-04-29
dot icon20/06/2025
Termination of appointment of Norma Katherine Millar as a director on 2025-04-29
dot icon20/06/2025
Termination of appointment of Norma Katherine Millar as a secretary on 2025-04-29
dot icon07/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon04/04/2025
Satisfaction of charge 1 in full
dot icon09/12/2024
Change of share class name or designation
dot icon09/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Appointment of Mr Jamie Francis Anderson as a director on 2024-12-02
dot icon04/12/2024
Appointment of Mr Brian Mcintyre as a director on 2024-12-02
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Cessation of Norma Katherine Millar as a person with significant control on 2024-11-26
dot icon27/11/2024
Cessation of Graeme Millar as a person with significant control on 2024-11-26
dot icon27/11/2024
Notification of The Durable Slate Co. as a person with significant control on 2024-11-26
dot icon27/11/2024
Appointment of Mr Chiu Hoi Chan as a director on 2024-11-26
dot icon27/11/2024
Appointment of Mr John Chan as a director on 2024-11-26
dot icon27/11/2024
Appointment of Mr Gary Howes as a director on 2024-11-26
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/08/2023
Termination of appointment of Alan Thompson Kerr as a director on 2023-08-25
dot icon19/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/03/2021
Change of details for Mrs Norma Katherine Millar as a person with significant control on 2016-04-06
dot icon19/03/2021
Change of details for Mr Graeme Millar as a person with significant control on 2016-04-06
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon13/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon13/05/2015
Purchase of own shares.
dot icon22/04/2015
Resolutions
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon09/04/2015
Termination of appointment of James Hill as a director on 2015-03-06
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Alan Thompson Kerr as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/11/2012
Particulars of variation of rights attached to shares
dot icon08/11/2012
Resolutions
dot icon11/10/2012
Registered office address changed from 80 High Street Peebles EH45 8SW on 2012-10-11
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon24/02/2012
Amended accounts made up to 2010-04-30
dot icon24/02/2012
Amended accounts made up to 2011-04-30
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/10/2011
Resolutions
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon29/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/03/2010
Director's details changed for Norma Katherine Millar on 2010-03-01
dot icon18/03/2010
Director's details changed for James Hill on 2010-03-01
dot icon18/03/2010
Director's details changed for Graeme Millar on 2010-03-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Ad 05/05/09\gbp si 100@1=100\gbp ic 1000/1100\
dot icon21/07/2009
Gbp nc 1000/1100\30/04/09
dot icon17/03/2009
Return made up to 17/03/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/03/2008
Return made up to 17/03/08; full list of members
dot icon30/10/2007
Accounting reference date extended from 31/03/08 to 30/04/08
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 17/03/07; full list of members
dot icon31/05/2006
Partic of mort/charge *
dot icon17/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+102.90 % *

* during past year

Cash in Bank

£23,013.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
122.59K
-
0.00
1.00
-
2022
15
120.12K
-
0.00
11.34K
-
2023
14
66.06K
-
0.00
23.01K
-
2023
14
66.06K
-
0.00
23.01K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

66.06K £Descended-45.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.01K £Ascended102.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Graeme
Director
17/03/2006 - 29/04/2025
11
Mcintyre, Brian
Director
02/12/2024 - Present
2
Millar, Norma Katherine
Director
17/03/2006 - 29/04/2025
2
Kerr, Alan Thompson
Director
01/02/2014 - 25/08/2023
-
Chan, Chiu Hoi
Director
26/11/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIN & IRVINE LTD.

BAIN & IRVINE LTD. is an(a) Active company incorporated on 17/03/2006 with the registered office located at Silverbirch Studios, Cavalry Park, Peebles EH45 9BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIN & IRVINE LTD.?

toggle

BAIN & IRVINE LTD. is currently Active. It was registered on 17/03/2006 .

Where is BAIN & IRVINE LTD. located?

toggle

BAIN & IRVINE LTD. is registered at Silverbirch Studios, Cavalry Park, Peebles EH45 9BU.

What does BAIN & IRVINE LTD. do?

toggle

BAIN & IRVINE LTD. operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does BAIN & IRVINE LTD. have?

toggle

BAIN & IRVINE LTD. had 14 employees in 2023.

What is the latest filing for BAIN & IRVINE LTD.?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.