Binnie Electrical Limited ELGIN


Founded in 2008, Binnie Electrical, classified under reg no. SC341127 is an active company. Currently registered at Commerce House IV30 1JE, Elgin the company has been in the business for 16 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Christina B. and Finlay B.. In addition one secretary - Christina B. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen Mabbott Ltd. and who left the the firm on 10 April 2008. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 10 April 2008.

Binnie Electrical Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341127
Date of Incorporation Thu, 10th Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Christina B.

Position: Secretary

Appointed: 10 April 2008

Christina B.

Position: Director

Appointed: 10 April 2008

Finlay B.

Position: Director

Appointed: 10 April 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 10 April 2008

Resigned: 10 April 2008

Stephen Mabbott Ltd.

Position: Director

Appointed: 10 April 2008

Resigned: 10 April 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Christina B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Finlay B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christina B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Finlay B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4110345 62017 41121 018181 555228 854221 778
Current Assets62 28040 39489 80569 720118 608213 470  
Debtors51 83530 95033 91041 00685 48719 55664 63629 732
Net Assets Liabilities1 65728 57361 73859 52282 396180 845234 935259 513
Other Debtors9 11019 49826 92310 11923 15612 68820 24718 126
Property Plant Equipment22 13440 70730 99325 08268 32352 04038 97765 627
Total Inventories10 4049 34110 27511 30312 10312 35912 95714 854
Other
Accumulated Depreciation Impairment Property Plant Equipment39 85550 56660 55433 48743 71560 66472 35079 354
Average Number Employees During Period   99888
Bank Borrowings Overdrafts14 2845 578  15 522   
Capital Commitments     4 7083 0271 346
Corporation Tax Payable9 5278 81615 1538 3808 67630 76923 319 
Creditors79 06845 83653 97831 01618 59575 244100 93460 126
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 238-6 766
Disposals Property Plant Equipment      -2 792-12 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases   15 6136 3874 706  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -1 494-134-2 797
Increase From Depreciation Charge For Year Property Plant Equipment 10 7119 9885 18110 22816 94912 92413 770
Net Current Assets Liabilities-16 788-5 44235 82738 70440 595138 226  
Net Deferred Tax Liability Asset    7 9279 4219 55512 352
Nominal Value Allotted Share Capital     222
Number Shares Issued Fully Paid  22  22
Other Creditors40 08414 96815 0294 65618 5958 54813 21519 378
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 248    
Other Disposals Property Plant Equipment   44 778    
Other Provisions Balance Sheet Subtotal     9 4219 55512 352
Other Taxation Payable     24 58843 18426 832
Other Taxation Social Security Payable6 6235 5089 5498 73319 44724 588  
Par Value Share  11  11
Property Plant Equipment Gross Cost61 98991 27391 54758 569112 038112 704111 327144 981
Provisions For Liabilities Balance Sheet Subtotal3 6896 692  7 9279 421  
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 6925 0824 2647 927   
Total Additions Including From Business Combinations Property Plant Equipment 29 28427411 80053 4696661 41546 254
Total Assets Less Current Liabilities5 34635 26566 82063 786108 918190 266  
Trade Creditors Trade Payables8 55010 96614 2479 24715 24411 33921 21613 916
Trade Debtors Trade Receivables42 72511 4526 98730 88762 3316 86844 38911 606

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements