BUTE ESTATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BUTE ESTATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262984

Incorporation date

05/02/2004

Size

Small

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Director's details changed for Mr Stephen Jenkins on 2022-09-01
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon06/02/2017
Director's details changed for Mr Stephen Hudson Jenkins on 2017-02-06
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon29/11/2013
Termination of appointment of As Company Services Limited as a secretary
dot icon29/11/2013
Appointment of Gillespie Macandrew Secretaries Limited as a secretary
dot icon15/11/2013
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2013-11-15
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Appointment of Mr Stephen Hudson Jenkins as a director
dot icon19/04/2010
Termination of appointment of John Bute as a director
dot icon09/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for As Company Services Limited on 2009-10-01
dot icon02/11/2009
Termination of appointment of Nicholas Mellish as a director
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Director's change of particulars / john bute / 06/04/2009
dot icon23/02/2009
Return made up to 05/02/09; full list of members
dot icon10/11/2008
Director's change of particulars / john bute / 04/11/2008
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 05/02/08; full list of members
dot icon31/03/2008
Director's change of particulars / john bute / 05/01/2008
dot icon14/03/2008
Appointment terminated secretary anderson strathern ws
dot icon14/03/2008
Secretary appointed as company services LIMITED
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 05/02/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 05/02/05; full list of members
dot icon02/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon08/06/2004
Registered office changed on 08/06/04 from: 48 castle street edinburgh midlothian EH2 3LX
dot icon12/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon05/05/2004
Certificate of change of name
dot icon05/02/2004
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
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Stephen
Director
31/03/2010 - Present
32

Persons with Significant Control

0

No PSC data available.

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 ESTATE DEVELOPMENTS LIMITED

BUTE ESTATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at 5 Atholl Crescent, Edinburgh EH3 8EJ. There is currently 1 active director 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 ESTATE DEVELOPMENTS LIMITED?

toggle

BUTE ESTATE DEVELOPMENTS LIMITED is currently Active. It was registered on 05/02/2004 .

Where is BUTE ESTATE DEVELOPMENTS LIMITED located?

toggle

BUTE ESTATE DEVELOPMENTS LIMITED is registered at 5 Atholl Crescent, Edinburgh EH3 8EJ.

What does BUTE ESTATE DEVELOPMENTS LIMITED do?

toggle

BUTE ESTATE DEVELOPMENTS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BUTE ESTATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.