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.
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 | : |
|
Registered Address | : | The Weighbridge Albert Place, Rothesay, Isle Of Bute, PA20 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eilean Failte, Crichton Road, Rothesay, Scotland, PA20 9JT | Secretary | 15 March 1994 | Active |
39 Shore Road, Port Bannatyne, Rothesay, PA20 0LQ | Director | 25 April 2000 | Active |
121 West Clyde Street, Helensburgh, G84 8ET | Director | 18 March 1993 | Active |
4 Battery Place, Rothesay, PA20 9DP | Director | 15 March 1994 | Active |
Summerlea, High Craigmore, Rothsay, PA20 9LA | Director | 18 March 1993 | Active |
40, Ardmory Road, Rothesay, PA20 0PG | Director | 22 February 2010 | Active |
21, Undercliff Road, Wemyss Bay, Scotland, PA18 6AJ | Director | 29 February 2016 | Active |
Port House, St Ninians Bay, Rothesay, PA20 0QF | Secretary | 26 July 1993 | Active |
4 Battery Place, Rothesay, PA20 9DP | Secretary | 18 March 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 19 January 1993 | Active |
Southall Sawmill, Colintraive, PA22 3AT | Director | 25 April 2000 | Active |
Port House, St Ninians Bay, Rothesay, PA20 0QF | Director | 26 July 1993 | Active |
Ardentigh Castle Street, Port Bannatyne, Rothesay, PA20 0ND | Director | 13 October 1998 | Active |
1, Duncan Street, Port Bannatyne, Isle Of Bute, Scotland, PA20 0LX | Director | 29 February 2016 | Active |
Tigh Na Creige Wellpark Road, Rothesay, PA20 9JY | Director | 31 January 1995 | Active |
Southpark, Ascog, Rothesay, PA20 9LL | Director | 19 July 1994 | Active |
The Kyles 36 Mount Stuart Road, Rothesay, PA20 9EB | Director | 18 March 1993 | Active |
Edgehill Eastlands Road, Rothesay, PA20 9JZ | Director | 31 January 1995 | Active |
4 Battery Place, Rothesay, PA20 9DP | Director | 18 March 1993 | Active |
29 Craigmore Road, Rothesay, PA20 9LB | Director | 17 May 1994 | Active |
Abbotsford, Gowanfield Terrace, Rothesay, PA20 0DX | Director | 20 October 2005 | Active |
6 Westwood, Argyle Terrace, Rothesay, PA20 0BE | Director | 18 March 1993 | Active |
Blairbank, 3 Mountstuart Road, Rothesay, PA20 9DY | Director | 01 December 2005 | Active |
Gowanlea, Shore Road, Dunoon, PA23 7SF | Director | 03 October 2006 | Active |
1 Cnoc An Raer, Rothesay, PA20 0QT | Director | 25 April 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 19 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-08 | Officers | Termination director company with name termination date. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.