Warning: file_put_contents(c/eb449f0efc363d610a05796027267dbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bute Community Media Limited, PA20 9HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUTE COMMUNITY MEDIA LIMITED

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

This company is commonly known as Bute Community Media Limited. The company was founded 21 years ago and was given the registration number SC239931. The firm's registered office is in ROTHESAY. You can find them at 7 Middle Floor, 7 Castle Street, Rothesay, Isle Of Bute. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:BUTE COMMUNITY MEDIA LIMITED
Company Number:SC239931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:7 Middle Floor, 7 Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haig House, 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland, PA20 0JT

Director08 December 2022Active
Haig House, 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland, PA20 0JT

Director08 December 2022Active
Haig House, 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland, PA20 0JT

Director01 April 2022Active
Haig House, 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland, PA20 0JT

Director21 December 2020Active
Haig House, 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland, PA20 0JT

Director17 August 2016Active
51 Mount Stuart Road, Isle Of Bute, PA20 9EB

Secretary03 December 2002Active
51 Mount Stuart Road, Isle Of Bute, PA20 9EB

Secretary20 November 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 November 2002Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director29 July 2013Active
Ian Villa, Academy Road, Rothesay, PA20 0BG

Director03 December 2002Active
5 Eaglesham Terrace, Rothesay, PA20 9HL

Director01 March 2009Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director16 August 2010Active
7, Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA

Director27 November 2019Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director04 June 2014Active
51 Mount Stuart Road, Isle Of Bute, PA20 9EB

Director20 November 2002Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director16 August 2010Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director04 December 2008Active
Mill Cottage, Kingarth, PA20 9NR

Director01 March 2009Active
7, Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA

Director13 September 2021Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director10 November 2017Active
The Boathouse, 15 Battery Place, Rothesay, PA20 9DP

Director03 December 2002Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director17 August 2016Active
1, Kerrycroy Village, Rothesay, PA20 9LW

Director20 November 2002Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director21 October 2013Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director17 August 2016Active
7, Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA

Director29 November 2018Active
7, Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA

Director13 September 2021Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director17 August 2016Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director07 September 2011Active
7, Castle Street, Rothesay, Isle Of Bute, Scotland, PA20 9HA

Director29 November 2018Active
51 Mount Stuart Road, Isle Of Bute, PA20 9EB

Director20 November 2002Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director29 July 2013Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director07 September 2011Active
Top Floor, 7 Castle Street, Rothesay, PA20 9HA

Director29 July 2013Active
7, Middle Floor, 7 Castle Street, Rothesay, Scotland, PA20 9HA

Director01 March 2014Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Address

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

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-04-05Address

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

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.