UKBizDB.co.uk

BUTE LAND LIMITED

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

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.

Company Information

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:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG

Secretary26 October 2010Active
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG

Director21 September 2022Active
146-148, Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG

Director18 March 2010Active
50 Westbourne Terrace, London, W2 3UH

Secretary02 August 2004Active
146-148, Clerkenwell Road, London, EC1R 5DG

Secretary18 March 2010Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary02 August 2004Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director17 March 2010Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director02 August 2004Active
Jameson House, 146-148 Clerkenwell Road, London, United Kingdom, EC1R 5DG

Director02 August 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director02 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-17Address

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

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.