JAMES BINNING CONTRACT SERVICES LIMITED

70a Main Street 70a Main Street, Kilmarnock, KA1 5QG, Scotland
StatusDISSOLVED
Company No.SC320538
CategoryPrivate Limited Company
Incorporated05 Apr 2007
Age17 years, 1 month, 10 days
JurisdictionScotland
Dissolution24 Oct 2023
Years6 months, 22 days

SUMMARY

JAMES BINNING CONTRACT SERVICES LIMITED is an dissolved private limited company with number SC320538. It was incorporated 17 years, 1 month, 10 days ago, on 05 April 2007 and it was dissolved 6 months, 22 days ago, on 24 October 2023. The company address is 70a Main Street 70a Main Street, Kilmarnock, KA1 5QG, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: James Binning

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 56 Eastwoodmains Road Giffnock Glasgow G46 6QD

New address: 70a Main Street Symington Kilmarnock KA1 5QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Elizabeth Binning

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Binning

Change date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-07

Officer name: Anne Elizabeth Binning

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Binning

Change date: 2010-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/05/07--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07-03/05/07 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: 63 carlton place glasgow G5 9TW

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: victoria buildings high street tain ross-shire IV19 1AE

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amberbridge LIMITED\certificate issued on 27/04/07

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 20/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJAINI'S KITCHEN LTD

297 RIPPONDEN ROAD,OLDHAM,OL1 4JJ

Number:11600250
Status:ACTIVE
Category:Private Limited Company

BEAN COUNTERS (CUMBRIA) LIMITED

THE COTTAGE,SEAFORD,BN25 1BG

Number:08196614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUKTUP LIMITED

GROUND FLOOR,CROSBY,L23 5SE

Number:10932595
Status:ACTIVE
Category:Private Limited Company

POTTLES PREMIER PLANTS LTD

ORSEDD FARM,HOLYWELL,CH8 8QZ

Number:04496837
Status:ACTIVE
Category:Private Limited Company

SURF CYBER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11179289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOREEV CONSULTING LIMITED

ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:11393045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source