BUTE BERTHING CO LIMITED

Register to unlock more data on OkredoRegister

BUTE BERTHING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142148

Incorporation date

19/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Weighbridge Albert Place, Rothesay, Isle Of Bute PA20 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon18/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon01/02/2026
Termination of appointment of William Mcmillan Hassall as a director on 2026-01-31
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Termination of appointment of John Lawrie Cobban as a director on 2024-11-02
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon19/07/2021
Termination of appointment of Robert Stanley Ferguson as a director on 2021-07-07
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Termination of appointment of Robin Johnstone Taylor as a director on 2021-02-10
dot icon26/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Termination of appointment of James Ferguson Findlay as a director on 2017-08-10
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Appointment of Mr Stewart Tindal as a director on 2016-02-29
dot icon06/06/2016
Appointment of Mr James Ferguson Findlay as a director on 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Termination of appointment of Christopher Guy Shelley as a director on 2015-03-07
dot icon10/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/02/2012
Termination of appointment of James Morton as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of William Glass as a director
dot icon28/02/2011
Termination of appointment of Maxwell Taylor as a director
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/01/2011
Director's details changed for Robin Johnstone Taylor on 2010-04-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Registered office address changed from the Weighbridge Albert Place Rothesay Rothesay Isle of Bute PA20 9AG on 2010-12-06
dot icon01/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Steven Hugh Neilson on 2010-02-15
dot icon01/03/2010
Director's details changed for Robin Johnstone Taylor on 2010-02-15
dot icon01/03/2010
Director's details changed for Maxwell Taylor on 2010-02-15
dot icon01/03/2010
Director's details changed for William Mcmillan Hassall on 2010-02-15
dot icon01/03/2010
Director's details changed for Robert Stanley Ferguson on 2010-02-15
dot icon01/03/2010
Director's details changed for Steven Hugh Neilson on 2010-02-15
dot icon01/03/2010
Director's details changed for Christopher Guy Shelley on 2010-02-15
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Director's details changed for William John Glass on 2010-02-15
dot icon01/03/2010
Director's details changed for John Lawrie Cobban on 2010-02-15
dot icon01/03/2010
Director's details changed for James Simpson Morton on 2010-02-15
dot icon01/03/2010
Register inspection address has been changed
dot icon26/02/2010
Appointment of Timothy Michael Brechin Saul as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from 15 watergate rothesay isle of bute PA20 9AB
dot icon23/03/2009
Return made up to 19/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 19/01/08; no change of members
dot icon01/02/2008
Director resigned
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 19/01/07; full list of members
dot icon07/02/2007
New director appointed
dot icon30/01/2007
Director's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 19/01/06; full list of members
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 19/01/05; full list of members
dot icon22/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Return made up to 19/01/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 19/01/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Memorandum and Articles of Association
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon06/02/2001
Return made up to 19/01/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon26/09/1999
Memorandum and Articles of Association
dot icon26/09/1999
Resolutions
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon19/02/1999
Return made up to 19/01/99; full list of members
dot icon19/02/1999
New director appointed
dot icon12/02/1999
Ad 30/03/98--------- £ si 1@1=1 £ ic 8/9
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1998
Return made up to 19/01/98; full list of members
dot icon21/01/1998
Ad 02/12/97--------- £ si 2@1=2 £ ic 6/8
dot icon12/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Return made up to 19/01/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 19/01/96; full list of members
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon01/03/1995
New director appointed
dot icon01/03/1995
New director appointed
dot icon23/02/1995
Return made up to 19/01/95; full list of members
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New secretary appointed
dot icon22/02/1994
Secretary resigned;director resigned
dot icon18/02/1994
Return made up to 19/01/94; full list of members
dot icon06/09/1993
Ad 17/08/93--------- £ si 4@1=4 £ ic 2/6
dot icon03/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/08/1993
Registered office changed on 03/08/93 from: 15 victoria street rothesay PA20 9AV
dot icon28/07/1993
Accounting reference date notified as 31/03
dot icon08/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Certificate of change of name
dot icon02/04/1993
Resolutions
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Registered office changed on 31/03/93 from: 24 great king street edinburgh EH3 6QN
dot icon19/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-14.57 % *

* during past year

Cash in Bank

£23,571.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.21K
-
0.00
19.88K
-
2022
2
25.02K
-
0.00
27.59K
-
2023
2
22.74K
-
0.00
23.57K
-
2023
2
22.74K
-
0.00
23.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.74K £Descended-9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.57K £Descended-14.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/01/1993 - 18/03/1993
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
19/01/1993 - 18/03/1993
3784
Mcmillan, James Stewart
Director
15/03/1994 - Present
9
Ferguson, Robert Stanley
Director
13/10/1998 - 07/07/2021
5
Neilson, Steven Hugh
Secretary
15/03/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTE BERTHING CO LIMITED

BUTE BERTHING CO LIMITED is an(a) Active company incorporated on 19/01/1993 with the registered office located at The Weighbridge Albert Place, Rothesay, Isle Of Bute PA20 9AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTE BERTHING CO LIMITED?

toggle

BUTE BERTHING CO LIMITED is currently Active. It was registered on 19/01/1993 .

Where is BUTE BERTHING CO LIMITED located?

toggle

BUTE BERTHING CO LIMITED is registered at The Weighbridge Albert Place, Rothesay, Isle Of Bute PA20 9AG.

What does BUTE BERTHING CO LIMITED do?

toggle

BUTE BERTHING CO LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

How many employees does BUTE BERTHING CO LIMITED have?

toggle

BUTE BERTHING CO LIMITED had 2 employees in 2023.

What is the latest filing for BUTE BERTHING CO LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-19 with no updates.