UKBizDB.co.uk

BUTE BERTHING CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bute Berthing Co Limited. The company was founded 31 years ago and was given the registration number SC142148. The firm's registered office is in ISLE OF BUTE. You can find them at The Weighbridge Albert Place, Rothesay, Isle Of Bute, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:BUTE BERTHING CO LIMITED
Company Number:SC142148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:The Weighbridge Albert Place, Rothesay, Isle Of Bute, PA20 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eilean Failte, Crichton Road, Rothesay, Scotland, PA20 9JT

Secretary15 March 1994Active
39 Shore Road, Port Bannatyne, Rothesay, PA20 0LQ

Director25 April 2000Active
121 West Clyde Street, Helensburgh, G84 8ET

Director18 March 1993Active
4 Battery Place, Rothesay, PA20 9DP

Director15 March 1994Active
Summerlea, High Craigmore, Rothsay, PA20 9LA

Director18 March 1993Active
40, Ardmory Road, Rothesay, PA20 0PG

Director22 February 2010Active
21, Undercliff Road, Wemyss Bay, Scotland, PA18 6AJ

Director29 February 2016Active
Port House, St Ninians Bay, Rothesay, PA20 0QF

Secretary26 July 1993Active
4 Battery Place, Rothesay, PA20 9DP

Secretary18 March 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 January 1993Active
Southall Sawmill, Colintraive, PA22 3AT

Director25 April 2000Active
Port House, St Ninians Bay, Rothesay, PA20 0QF

Director26 July 1993Active
Ardentigh Castle Street, Port Bannatyne, Rothesay, PA20 0ND

Director13 October 1998Active
1, Duncan Street, Port Bannatyne, Isle Of Bute, Scotland, PA20 0LX

Director29 February 2016Active
Tigh Na Creige Wellpark Road, Rothesay, PA20 9JY

Director31 January 1995Active
Southpark, Ascog, Rothesay, PA20 9LL

Director19 July 1994Active
The Kyles 36 Mount Stuart Road, Rothesay, PA20 9EB

Director18 March 1993Active
Edgehill Eastlands Road, Rothesay, PA20 9JZ

Director31 January 1995Active
4 Battery Place, Rothesay, PA20 9DP

Director18 March 1993Active
29 Craigmore Road, Rothesay, PA20 9LB

Director17 May 1994Active
Abbotsford, Gowanfield Terrace, Rothesay, PA20 0DX

Director20 October 2005Active
6 Westwood, Argyle Terrace, Rothesay, PA20 0BE

Director18 March 1993Active
Blairbank, 3 Mountstuart Road, Rothesay, PA20 9DY

Director01 December 2005Active
Gowanlea, Shore Road, Dunoon, PA23 7SF

Director03 October 2006Active
1 Cnoc An Raer, Rothesay, PA20 0QT

Director25 April 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 January 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-08Officers

Termination director company with name termination date.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.