BINDERY MACHINERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BINDERY MACHINERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142723

Incorporation date

19/02/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

24a Macmerry Industrial Estate, Macmerry, Tranent EH33 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon01/04/2026
Unaudited abridged accounts made up to 2026-02-28
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon10/10/2025
Satisfaction of charge 4 in full
dot icon10/10/2025
Satisfaction of charge 7 in full
dot icon19/09/2025
Satisfaction of charge SC1427230008 in full
dot icon19/09/2025
Satisfaction of charge 5 in full
dot icon03/09/2025
Satisfaction of charge SC1427230009 in full
dot icon03/09/2025
Satisfaction of charge SC1427230010 in full
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/01/2019
Termination of appointment of George Marr as a director on 2019-01-11
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon20/11/2018
Termination of appointment of Margaret Sharp as a director on 2018-10-01
dot icon23/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon23/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Cancellation of shares. Statement of capital on 2015-02-13
dot icon03/03/2015
Resolutions
dot icon03/03/2015
Purchase of own shares.
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/09/2014
Termination of appointment of Iain Gilchrist as a director on 2014-08-08
dot icon11/09/2014
Resolutions
dot icon11/09/2014
Cancellation of shares. Statement of capital on 2014-08-08
dot icon11/09/2014
Purchase of own shares.
dot icon20/08/2014
Resolutions
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/11/2013
Registration of charge 1427230009
dot icon02/11/2013
Registration of charge 1427230010
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/06/2013
Registration of charge 1427230008
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon11/03/2011
Director's details changed for George Marr on 2011-02-18
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Change of share class name or designation
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon07/05/2010
Appointment of Iain Gilchrist as a director
dot icon12/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon09/04/2010
Director's details changed for Margaret Sharp on 2010-02-13
dot icon09/04/2010
Director's details changed for James Brown on 2010-02-13
dot icon15/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/02/2008
Return made up to 13/02/08; full list of members
dot icon05/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2007
Partic of mort/charge *
dot icon19/02/2007
Return made up to 13/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon31/03/2006
Return made up to 13/02/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Secretary's particulars changed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/02/2005
Accounts for a small company made up to 2004-02-29
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon23/01/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned;director resigned
dot icon10/06/2004
Dec mort/charge *
dot icon18/02/2004
Return made up to 13/02/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-02-28
dot icon26/11/2003
Partic of mort/charge *
dot icon05/11/2003
Partic of mort/charge *
dot icon07/02/2003
Return made up to 13/02/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-02-28
dot icon14/02/2002
Return made up to 13/02/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-02-28
dot icon09/03/2001
Return made up to 19/02/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-02-29
dot icon03/04/2000
Return made up to 19/02/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-02-28
dot icon05/08/1999
Registered office changed on 05/08/99 from: 10 mid road industrial estate mid road prestonpans east lothian EH32 9ER
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon05/08/1999
Secretary resigned
dot icon25/06/1999
Partic of mort/charge *
dot icon21/04/1999
Return made up to 19/02/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon28/08/1998
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon22/05/1998
£ ic 100/70 27/02/98 £ sr 30@1=30
dot icon06/03/1998
Return made up to 19/02/98; no change of members
dot icon21/01/1998
Director resigned
dot icon11/07/1997
Accounts for a small company made up to 1997-02-28
dot icon06/03/1997
Return made up to 19/02/97; full list of members
dot icon14/11/1996
Partic of mort/charge *
dot icon07/08/1996
Accounts for a small company made up to 1996-02-29
dot icon28/02/1996
Return made up to 19/02/96; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1995-02-28
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Return made up to 19/02/95; no change of members
dot icon20/05/1994
Accounts for a small company made up to 1994-02-28
dot icon11/05/1994
New director appointed
dot icon11/04/1994
Return made up to 19/02/94; full list of members
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 60 constitution street leith edinburgh EH6 6RR
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Director resigned;new director appointed
dot icon22/02/1993
Registered office changed on 22/02/93 from: 24 great king street edinburgh EH3 6QN
dot icon19/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

10
2023
change arrow icon-97.09 % *

* during past year

Cash in Bank

£2,642.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.82M
-
0.00
59.45K
-
2022
0
3.01M
-
0.00
90.94K
-
2023
10
3.04M
-
0.00
2.64K
-
2023
10
3.04M
-
0.00
2.64K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

3.04M £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.64K £Descended-97.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Brown
Director
19/02/1993 - Present
6
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/02/1993 - 19/02/1993
8526
Brown, Toni
Secretary
14/01/2005 - Present
1
Brown, Norma
Secretary
01/03/1993 - 06/04/1995
-
Marr, George
Director
01/05/2006 - 11/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BINDERY MACHINERY SERVICES LIMITED

BINDERY MACHINERY SERVICES LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at 24a Macmerry Industrial Estate, Macmerry, Tranent EH33 1RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BINDERY MACHINERY SERVICES LIMITED?

toggle

BINDERY MACHINERY SERVICES LIMITED is currently Active. It was registered on 19/02/1993 .

Where is BINDERY MACHINERY SERVICES LIMITED located?

toggle

BINDERY MACHINERY SERVICES LIMITED is registered at 24a Macmerry Industrial Estate, Macmerry, Tranent EH33 1RD.

What does BINDERY MACHINERY SERVICES LIMITED do?

toggle

BINDERY MACHINERY SERVICES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BINDERY MACHINERY SERVICES LIMITED have?

toggle

BINDERY MACHINERY SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for BINDERY MACHINERY SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Unaudited abridged accounts made up to 2026-02-28.