This company is commonly known as Bute Land Limited. The company was founded 19 years ago and was given the registration number 05195283. The firm's registered office is in LONDON. You can find them at 5th Floor, Crown House, 56 - 58 Southwark Street, London, . This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.
Name | : | BUTE LAND LIMITED |
---|---|---|
Company Number | : | 05195283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG | Secretary | 26 October 2010 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG | Director | 21 September 2022 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG | Director | 18 March 2010 | Active |
50 Westbourne Terrace, London, W2 3UH | Secretary | 02 August 2004 | Active |
146-148, Clerkenwell Road, London, EC1R 5DG | Secretary | 18 March 2010 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 02 August 2004 | Active |
146-148, Clerkenwell Road, London, EC1R 5DG | Director | 17 March 2010 | Active |
146-148, Clerkenwell Road, London, EC1R 5DG | Director | 02 August 2004 | Active |
Jameson House, 146-148 Clerkenwell Road, London, United Kingdom, EC1R 5DG | Director | 02 August 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 02 August 2004 | Active |
Serena Solitaire Bute | ||
Notified on | : | 12 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146-148, Clerkenwell Road, London, United Kingdom, EC1R 5DG |
Nature of control | : |
|
Mr Stephen Hudson Jenkins | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146-148, Clerkenwell Road, London, United Kingdom, EC1R 5DG |
Nature of control | : |
|
The Executors Of The Late John Colum Bute | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.