ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bain & Irvine Ltd

Bain & Irvine Ltd is an active company incorporated on 17 March 2006 with the registered office located in Peebles, Tweeddale. Bain & Irvine Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC299125
Private limited company
Scottish Company
Age
19 years
Incorporated 17 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Silverbirch Studios
Cavalry Park
Peebles
EH45 9BU
Same address for the past 12 years
Telephone
01721720064
Email
Available in Endole App
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Partner In Firm Of Roofing Con • British
Director • Ceo • American • Lives in United States • Born in Jan 1963
Director • Roofer • British • Lives in Scotland • Born in Dec 1993
Director • Roofing Contractor • American • Lives in United States • Born in Dec 1963
Director • Partner In Firm Of Roofing Con • British • Lives in Scotland • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GWJM Golf Ltd
Norma Katherine Millar and Graeme Millar are mutual people.
Active
The Institute Of Roofing
Graeme Millar is a mutual person.
Active
Swanston Golf Club Ltd
Graeme Millar is a mutual person.
Active
Newtown Roofing And Building Limited
Jamie Francis Anderson is a mutual person.
Active
B & A Property (Edinburgh) Limited
Jamie Francis Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£20.91K
Decreased by £2.11K (-9%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£183.53K
Increased by £16.05K (+10%)
Total Liabilities
-£191.42K
Decreased by £42.11K (-18%)
Net Assets
-£7.89K
Increased by £58.17K (-88%)
Debt Ratio (%)
104%
Decreased by 35.14% (-25%)
Latest Activity
Norma Katherine Millar Resigned
4 Months Ago on 29 Apr 2025
Norma Katherine Millar Resigned
4 Months Ago on 29 Apr 2025
Graeme Millar Resigned
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Charge Satisfied
5 Months Ago on 4 Apr 2025
Mr Brian Mcintyre Appointed
9 Months Ago on 2 Dec 2024
Mr Jamie Francis Anderson Appointed
9 Months Ago on 2 Dec 2024
Mr Gary Howes Appointed
9 Months Ago on 26 Nov 2024
Mr John Chan Appointed
9 Months Ago on 26 Nov 2024
Mr Chiu Hoi Chan Appointed
9 Months Ago on 26 Nov 2024
Get Credit Report
Discover Bain & Irvine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Norma Katherine Millar as a secretary on 29 April 2025
Submitted on 20 Jun 2025
Termination of appointment of Graeme Millar as a director on 29 April 2025
Submitted on 20 Jun 2025
Termination of appointment of Norma Katherine Millar as a director on 29 April 2025
Submitted on 20 Jun 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 7 Apr 2025
Satisfaction of charge 1 in full
Submitted on 4 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 9 Dec 2024
Change of share class name or designation
Submitted on 9 Dec 2024
Appointment of Mr Jamie Francis Anderson as a director on 2 December 2024
Submitted on 4 Dec 2024
Appointment of Mr Brian Mcintyre as a director on 2 December 2024
Submitted on 4 Dec 2024
Resolutions
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year