UKBizDB.co.uk

BUTE COMMUNITY LAND COMPANY

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

This company is commonly known as Bute Community Land Company. The company was founded 14 years ago and was given the registration number SC365515. The firm's registered office is in ISLE OF BUTE. You can find them at 14 Victoria Place High Road, Port Bannatyne, Isle Of Bute, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BUTE COMMUNITY LAND COMPANY
Company Number:SC365515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2009
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:14 Victoria Place High Road, Port Bannatyne, Isle Of Bute, Scotland, PA20 0LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat1, 12, Ardmory Road, Rothesay, Isle Of Bute, Scotland, PA20 0PG

Director02 February 2022Active
42, Crichton Road, Rothesay, Isle Of Bute, Scotland, PA20 9JT

Director16 August 2018Active
52b, Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NL

Director20 January 2024Active
52b, Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NL

Director20 January 2024Active
3, Loanhead Avenue, Grangemouth, Scotland, FK3 9EG

Director20 January 2024Active
6 Westwood, Argyle Terrace, Rothesay, Isle Of Bute, Scotland, PA20 0BE

Director20 January 2024Active
Flat 1/2, 40, Mount Pleasant Road, Rothesay, Isle Of Bute, Scotland, PA20 9HJ

Director16 August 2018Active
18, East Princes Street, Rothesay, Scotland, PA20 9DL

Secretary28 March 2011Active
7, West George Street, Glasgow, G2 1BA

Secretary02 February 2010Active
Ardmore/15, Crichton Road, Rothesay, PA20 9JR

Secretary02 August 2010Active
Munro's B + B, 17 Ardmory Road, Rothesay, PA20 0PG

Secretary14 September 2009Active
Firlea Cottage, Kilchattan Bay, Isle Of Bute, Scotland, PA20 9NG

Director11 August 2013Active
69, Ardbeg Road, Isle Of Bute, 69 Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NN

Director11 August 2013Active
Flat 01, 5 The Terrace, Flat 01, 5 The Terrace, Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NP

Director24 November 2016Active
18, East Princes Street, Rothesay, Scotland, PA20 9DL

Director16 February 2012Active
14 Victoria Place, High Road, Port Bannatyne, Isle Of Bute, Scotland, PA20 0LH

Director09 March 2014Active
18, Auchnacloich Road, Rothesay, Isle Of Bute, Scotland, PA20 0EB

Director16 August 2018Active
18, East Princes Street, Rothesay, Scotland, PA20 9DL

Director26 October 2009Active
Basement, 5, Bishop Terrace Brae, Rothesay, Isle Of Bute, Scotland, PA20 9DW

Director14 November 2013Active
Novar, Academy Road, Rothesay, Isle Of Bute, Scotland, PA20 0BG

Director02 July 2012Active
Ardmore/15,, Crichton Road, Rothesay, PA20 9JR

Director01 July 2010Active
Unit 5, 11 Victoria Street, Rothesay, Isle Of Bute, Scotland, PA20 0AJ

Director18 December 2012Active
Daisy Cottage, St Ninians Bay, Isle Of Bute, Rothesay, PA20 0QF

Director14 September 2009Active
6 Crichton Road, Rothesay, Scotland, PA20 9JR

Director14 September 2009Active
Westbury House, 42, Westleigh Avenue, London, SW15 6RL

Director17 September 2009Active
St Ninians Cottage, Straad, Isle Of Bute, Rothesay, Scotland, PA20 0QF

Director05 February 2011Active
Flat 1, 5 The Terrace, Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NP

Director17 September 2018Active
Flat 01, 5 The Terrace, Ardbeg Road, Flat 01 5 The Terrace, Ardbeg Road, Rothesay, Isle Of Bute, Scotland, PA20 0NP

Director24 November 2016Active
14, 14 Victoria Place, Port Bannatyne, Rothesay, United Kingdom, PA20 0LH

Director14 September 2016Active
18, East Princes Street, Rothesay, Scotland, PA20 9DL

Director05 January 2011Active
Ardencraig House, High Craigmore, Rothesay, Isle Of Bute, Scotland, PA20 9EP

Director27 July 2011Active
36, Crichton Road, Rothesay, Isle Of Bute, Scotland, PA20 9JT

Director16 August 2018Active
Munro's B + B, 17 Ardmory Road, Rothesay, PA20 0PG

Director14 September 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Address

Change registered office address company with date old address new address.

Download
2023-05-21Address

Change registered office address company with date old address new address.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.