Binny Plants LLP BROXBURN


Binny Plants LLP started in year 2015 as Limited Liability Partnership with registration number SO305317. The Binny Plants LLP company has been functioning successfully for nine years now and its status is active. The firm's office is based in Broxburn at West Lodge Binny Estate. Postal code: EH52 6NL.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

Binny Plants LLP Address / Contact

Office Address West Lodge Binny Estate
Office Address2 Ecclesmachan
Town Broxburn
Post code EH52 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SO305317
Date of Incorporation Mon, 13th Apr 2015
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

William C.

Position: LLP Designated Member

Appointed: 13 April 2015

Kobus S.

Position: LLP Designated Member

Appointed: 25 July 2022

Resigned: 01 October 2023

Jasmin C.

Position: LLP Designated Member

Appointed: 05 April 2019

Resigned: 29 April 2022

David W.

Position: LLP Designated Member

Appointed: 13 April 2015

Resigned: 05 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is William C. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Jasmin C. This PSC and has 25-50% voting rights. Then there is David W., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

William C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jasmin C.

Notified on 5 April 2019
Ceased on 29 April 2022
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

David W.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand7 28417 461-629
Current Assets142 284167 461162 871
Net Assets Liabilities-39 707-37 884-35 675
Property Plant Equipment1 1205 15416 027
Total Inventories135 000150 000163 500
Other
Accrued Liabilities Deferred Income1 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment2801 6385 355
Additions Other Than Through Business Combinations Property Plant Equipment 5 39215 990
Average Number Employees During Period667
Bank Borrowings Overdrafts135 085177 21725 799
Creditors48 02633 28275 205
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -560
Disposals Property Plant Equipment  -1 400
Goods For Resale135 000150 000163 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 3584 277
Net Current Assets Liabilities94 258134 17987 666
Other Creditors8 7762 9594 938
Property Plant Equipment Gross Cost1 4006 79221 382
Taxation Social Security Payable21 92819 21815 566
Total Assets Less Current Liabilities95 378139 333103 693
Trade Creditors Trade Payables16 32210 10527 902

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search