BUTE COMMUNITY MEDIA LIMITED

Register to unlock more data on OkredoRegister

BUTE COMMUNITY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239931

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haig House 13-16 Longhill Crescent, Rothesay, Isle Of Bute PA20 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/12/2024
Appointment of Mrs Charlene Beth Woods as a director on 2024-02-19
dot icon28/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Termination of appointment of Angela Isabella Taylor as a director on 2024-02-19
dot icon16/08/2024
Termination of appointment of Stuart Nicholas Chesmar as a director on 2024-02-19
dot icon28/11/2023
Termination of appointment of John Keenan as a director on 2023-08-28
dot icon28/11/2023
Termination of appointment of Morag Elizabeth Emery as a director on 2023-04-30
dot icon28/11/2023
Registered office address changed from 7 Castle Street Rothesay Isle of Bute PA20 9HA Scotland to Haig House 13-16 Longhill Crescent Rothesay Isle of Bute PA20 0JT on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Ms Gloria Fear as a director on 2022-12-08
dot icon20/03/2023
Appointment of Mr Stuart Nicholas Chesmar as a director on 2022-12-08
dot icon10/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon09/01/2023
Appointment of Mr John Joseph Lilley as a director on 2022-04-01
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Christopher James Kinloch as a director on 2022-05-13
dot icon22/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2021
Appointment of Mrs Morag Elizabeth Emery as a director on 2021-09-13
dot icon12/10/2021
Termination of appointment of John Joseph Lilley as a director on 2021-09-13
dot icon12/10/2021
Termination of appointment of Stuart Nicholas Chesmar as a director on 2021-09-13
dot icon12/10/2021
Appointment of Mr Christopher James Kinloch as a director on 2021-09-13
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon05/04/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon05/04/2021
Appointment of Mrs Angela Isabella Taylor as a director on 2020-12-21
dot icon05/04/2021
Registered office address changed from 7 Middle Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA Scotland to 7 Castle Street Rothesay Isle of Bute PA20 9HA on 2021-04-05
dot icon05/04/2021
Appointment of Mr Stuart Nicholas Chesmar as a director on 2019-11-27
dot icon05/04/2021
Termination of appointment of Linda Fraser as a director on 2019-11-20
dot icon05/04/2021
Termination of appointment of Peter Hamilton as a director on 2020-08-12
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon14/11/2019
Appointment of Mr John Joseph Lilley as a director on 2018-11-29
dot icon14/11/2019
Termination of appointment of John Francis Mcguigan as a director on 2019-06-26
dot icon14/11/2019
Appointment of Mr John Keenan as a director on 2018-11-29
dot icon14/11/2019
Termination of appointment of Morag Elizabeth Jardine as a director on 2017-05-10
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Termination of appointment of Grahame Euan Stewart as a director on 2018-03-10
dot icon21/03/2018
Termination of appointment of Robert Wilson as a director on 2018-03-10
dot icon21/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/11/2017
Appointment of Mr Grahame Euan Stewart as a director on 2017-11-10
dot icon21/11/2017
Appointment of Mrs Linda Fraser as a director on 2017-11-10
dot icon21/11/2017
Appointment of Mr Robert Wilson as a director on 2017-11-10
dot icon21/11/2017
Termination of appointment of Christopher James Kinloch as a director on 2017-11-10
dot icon21/11/2017
Termination of appointment of Christopher John Ryan Cobain as a director on 2017-11-10
dot icon14/09/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/06/2017
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2017
Accounts for a dormant company made up to 2015-03-31
dot icon01/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-10-31
dot icon01/06/2017
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2017
Confirmation statement made on 2016-10-31 with updates
dot icon24/02/2017
Annual return made up to 2015-12-10 no member list
dot icon18/08/2016
Registered office address changed from Top Floor Top Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA to 7 Middle Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA on 2016-08-18
dot icon18/08/2016
Appointment of Mr Christopher James Kinloch as a director on 2016-08-17
dot icon18/08/2016
Appointment of Miss Morag Elizabeth Jardine as a director on 2016-08-17
dot icon18/08/2016
Appointment of Mr Peter Hamilton as a director on 2016-08-17
dot icon18/08/2016
Appointment of Mr Peter James Stephen Wallace as a director on 2016-08-17
dot icon25/07/2016
Termination of appointment of James Mccue as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Andrew Weir Horn as a director on 2016-07-25
dot icon22/06/2015
Termination of appointment of Josh Bartsch as a director on 2015-06-19
dot icon19/06/2015
Director's details changed for Mr Christopher John Ryan Cubain on 2015-06-19
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Annual return made up to 2014-12-10
dot icon06/01/2015
Termination of appointment of James Stewart Mcmillan as a director on 2014-10-10
dot icon25/07/2014
Termination of appointment of Iain Morrison as a director on 2014-07-25
dot icon16/07/2014
Appointment of Mr Christopher John Ryan Cubain as a director on 2014-06-04
dot icon30/03/2014
Appointment of Mr John Francis Mcguigan as a director
dot icon14/03/2014
Termination of appointment of Mary Carroll as a director
dot icon03/01/2014
Termination of appointment of William Sanger as a director
dot icon07/12/2013
Termination of appointment of Claire Macmillan as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-31 no member list
dot icon24/10/2013
Appointment of Mr James Mcmillan as a director
dot icon24/10/2013
Appointment of Mr Andrew Weir Horn as a director
dot icon26/09/2013
Termination of appointment of Alan Donald as a director
dot icon23/09/2013
Appointment of Ms Claire Macmillan as a director
dot icon23/09/2013
Appointment of Mr William Sanger as a director
dot icon23/09/2013
Appointment of Mr James Mccue as a director
dot icon23/09/2013
Appointment of Mr Josh Bartsch as a director
dot icon23/09/2013
Termination of appointment of Robert Maitland as a director
dot icon29/06/2013
Termination of appointment of Iain Donald as a director
dot icon30/05/2013
Appointment of Mr Iain Morrison as a director
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-31 no member list
dot icon15/11/2012
Termination of appointment of Graham Leonard as a director
dot icon15/11/2012
Director's details changed for Iain Donald on 2012-01-01
dot icon31/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-10-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/09/2011
Director's details changed for Iain Donald on 2011-09-15
dot icon15/09/2011
Appointment of Mr Robert Maitland as a director
dot icon15/09/2011
Appointment of Mr Graham Andrew Leonard as a director
dot icon26/11/2010
Annual return made up to 2010-10-31
dot icon19/10/2010
Director's details changed for Iain Donald on 2010-10-19
dot icon02/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/08/2010
Appointment of Mrs Mary Carroll as a director
dot icon23/08/2010
Appointment of Mr Alan Mclean Donald as a director
dot icon22/08/2010
Termination of appointment of Alexander Dougal as a director
dot icon22/08/2010
Termination of appointment of Michael Blair as a director
dot icon01/07/2010
Annual return made up to 2009-10-31
dot icon14/04/2010
Termination of appointment of Harry Lymburn as a secretary
dot icon14/04/2010
Termination of appointment of Lorna Crawford as a secretary
dot icon02/04/2010
First Gazette notice for compulsory strike-off
dot icon15/11/2009
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon12/10/2009
Registered office address changed from 51 Mount Stuart Road Rothesay Argyll PA20 9EB on 2009-10-12
dot icon08/06/2009
Partial exemption accounts made up to 2008-10-31
dot icon02/04/2009
Appointment terminated director lorna crawford
dot icon02/04/2009
Appointment terminated director lorraine harverson
dot icon02/04/2009
Appointment terminated director timothy saul
dot icon02/04/2009
Appointment terminated director harry lymburn
dot icon02/04/2009
Director appointed michael blair
dot icon02/04/2009
Director appointed alexander dougal
dot icon27/03/2009
Memorandum and Articles of Association
dot icon25/03/2009
Certificate of change of name
dot icon15/12/2008
Director appointed iain donald
dot icon19/11/2008
Annual return made up to 31/10/08
dot icon19/11/2008
Director's change of particulars / lorraine harverson / 19/11/2008
dot icon27/08/2008
Partial exemption accounts made up to 2007-10-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from H. Lymburn 51 mount stuart road isle of bute PA20 9EB
dot icon28/11/2007
Annual return made up to 31/10/07
dot icon08/10/2007
Director resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/06/2007
Director resigned
dot icon13/12/2006
Annual return made up to 31/10/06
dot icon21/03/2006
Director resigned
dot icon20/12/2005
Partial exemption accounts made up to 2005-10-31
dot icon20/12/2005
Annual return made up to 31/10/05
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Director's particulars changed
dot icon06/06/2005
Director resigned
dot icon30/11/2004
Partial exemption accounts made up to 2003-10-31
dot icon30/11/2004
Annual return made up to 31/10/04
dot icon10/09/2004
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon10/09/2004
Director's particulars changed
dot icon30/12/2003
Annual return made up to 20/11/03
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: 24 great king street edinburgh EH3 6QN
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned;director resigned
dot icon20/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Peter James Stephen
Director
17/08/2016 - Present
4
Fear, Gloria
Director
08/12/2022 - Present
1
Lilley, John Joseph
Director
29/11/2018 - 13/09/2021
-
Lilley, John Joseph
Director
01/04/2022 - Present
-
Chesmar, Stuart Nicholas
Director
08/12/2022 - 19/02/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTE COMMUNITY MEDIA LIMITED

BUTE COMMUNITY MEDIA LIMITED is an(a) Active company incorporated on 20/11/2002 with the registered office located at Haig House 13-16 Longhill Crescent, Rothesay, Isle Of Bute PA20 0JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTE COMMUNITY MEDIA LIMITED?

toggle

BUTE COMMUNITY MEDIA LIMITED is currently Active. It was registered on 20/11/2002 .

Where is BUTE COMMUNITY MEDIA LIMITED located?

toggle

BUTE COMMUNITY MEDIA LIMITED is registered at Haig House 13-16 Longhill Crescent, Rothesay, Isle Of Bute PA20 0JT.

What does BUTE COMMUNITY MEDIA LIMITED do?

toggle

BUTE COMMUNITY MEDIA LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BUTE COMMUNITY MEDIA LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with no updates.