THE BINNIE-MCKENZIE PARTNERSHIP LTD

13 Albert Square 13 Albert Square, Dundee, DD1 1XA, United Kingdom
StatusDISSOLVED
Company No.SC385471
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionScotland
Dissolution03 Aug 2021
Years2 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

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3854710001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3854710001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JASON WARD SERVICES LTD

CLEEVE FARM,GLOUCESTER,GL14 1RF

Number:11819651
Status:ACTIVE
Category:Private Limited Company

JKM CREATIVE LTD

17 OAKWOOD DRIVE OAKWOOD DRIVE,SWANSEA,SA4 3DJ

Number:11523916
Status:ACTIVE
Category:Private Limited Company

METROTRAX LIMITED

UNITS 1-2 GOLDSWORTH PARK TRADING ESTATE,WOKING,GU21 3BA

Number:04712312
Status:ACTIVE
Category:Private Limited Company

POSTROOM-ONLINE LTD

LEIGH HOUSE,RUSHDEN,NN10 0DJ

Number:04404628
Status:ACTIVE
Category:Private Limited Company

SKATERS (WISBECH) LIMITED

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

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