THE BINNIE-MCKENZIE PARTNERSHIP LTD
Status | DISSOLVED |
Company No. | SC385471 |
Category | Private Limited Company |
Incorporated | 15 Sep 2010 |
Age | 13 years, 8 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 03 Aug 2021 |
Years | 2 years, 9 months, 28 days |
SUMMARY
THE BINNIE-MCKENZIE PARTNERSHIP LTD is an dissolved private limited company with number SC385471. It was incorporated 13 years, 8 months, 16 days ago, on 15 September 2010 and it was dissolved 2 years, 9 months, 28 days ago, on 03 August 2021. The company address is 13 Albert Square 13 Albert Square, Dundee, DD1 1XA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 25 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: 13 Albert Square Meadowside Dundee DD1 1XA
Old address: 559 Sauchiehall Street Glasgow G3 7PQ
Change date: 2019-02-20
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change account reference date company current extended
Date: 22 Aug 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stewart Roderick Binnie-Mckenzie
Cessation date: 2018-07-31
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-31
Psc name: Hardies Llp
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Isla Binnie-Mckenzie
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Bennett
Appointment date: 2018-07-31
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Gary John Skene
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Roderick Binnie-Mckenzie
Termination date: 2018-07-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3854710001
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Isla Binnie-Mckenzie
Change date: 2014-09-23
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Roderick Binnie-Mckenzie
Change date: 2014-09-23
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Old address: 2 Sandfield Avenue Milngavie Glasgow G62 8NR
New address: 559 Sauchiehall Street Glasgow G3 7PQ
Change date: 2014-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Skene
Appointment date: 2011-01-01
Documents
Mortgage create with deed with charge number
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3854710001
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Certificate change of name company
Date: 13 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed binnie-mckenzie partnership LTD\certificate issued on 13/10/10
Documents
Resolution
Date: 13 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLEEVE FARM,GLOUCESTER,GL14 1RF
Number: | 11819651 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAKWOOD DRIVE OAKWOOD DRIVE,SWANSEA,SA4 3DJ
Number: | 11523916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-2 GOLDSWORTH PARK TRADING ESTATE,WOKING,GU21 3BA
Number: | 04712312 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,RUSHDEN,NN10 0DJ
Number: | 04404628 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONICA HOUSE,WISBECH,PE13 3AD
Number: | 08884832 |
Status: | ACTIVE |
Category: | Private Limited Company |
STICKLEBERRIES DAY NURSERY LIMITED
18 HIGH WEST STREET,DORCHESTER,DT1 1UW
Number: | 09463826 |
Status: | ACTIVE |
Category: | Private Limited Company |