BUTE HOMES LIMITED

Register to unlock more data on OkredoRegister

BUTE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379496

Incorporation date

01/06/2010

Size

Dormant

Contacts

Registered address

Registered address

67 Mountstuart Road, Rothesay, Isle Of Bute PA20 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon09/12/2025
Registration of charge SC3794960011, created on 2025-11-27
dot icon11/11/2025
Registration of charge SC3794960010, created on 2025-11-04
dot icon20/08/2025
Statement of capital following an allotment of shares on 2019-03-01
dot icon28/06/2025
Termination of appointment of Nicholas Geoffrey Stuart Sneddon-Murdock as a director on 2025-06-23
dot icon28/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon23/06/2025
Appointment of Mr Nicholas Geoffrey Stuart Sneddon-Murdock as a director on 2025-06-23
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon29/05/2025
Satisfaction of charge SC3794960004 in full
dot icon28/05/2025
Satisfaction of charge SC3794960003 in full
dot icon06/08/2024
Registration of charge SC3794960009, created on 2024-08-05
dot icon06/08/2024
Satisfaction of charge SC3794960008 in full
dot icon31/07/2024
Registration of charge SC3794960008, created on 2024-07-30
dot icon25/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon19/07/2024
Registration of charge SC3794960007, created on 2024-07-19
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon29/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon24/08/2022
Registration of charge SC3794960006, created on 2022-08-24
dot icon22/08/2022
Registration of charge SC3794960005, created on 2022-08-19
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/09/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/06/2021
Registration of charge SC3794960004, created on 2021-06-18
dot icon17/06/2021
Registration of charge SC3794960003, created on 2021-06-17
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon07/06/2021
Accounts for a dormant company made up to 2019-08-31
dot icon01/06/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon31/05/2021
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon16/02/2021
Satisfaction of charge SC3794960001 in full
dot icon16/02/2021
Satisfaction of charge SC3794960002 in full
dot icon24/12/2020
Confirmation statement made on 2020-06-01 with updates
dot icon11/12/2019
Change of details for Mrs Carol Elizabeth Woolcott as a person with significant control on 2019-12-01
dot icon11/12/2019
Director's details changed for Mrs Carol Elizabeth Woolcott on 2019-12-01
dot icon17/09/2019
Compulsory strike-off action has been discontinued
dot icon14/09/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/09/2019
Termination of appointment of Chloe Woollcott as a director on 2019-09-01
dot icon14/09/2019
Cessation of Chloe Woollcott as a person with significant control on 2019-03-01
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Notification of Carol Elizabeth Woolcott as a person with significant control on 2019-03-01
dot icon07/03/2019
Appointment of Mrs Carol Elizabeth Woolcott as a director on 2019-03-01
dot icon13/10/2018
Compulsory strike-off action has been discontinued
dot icon11/10/2018
Notification of Chloe Woollcott as a person with significant control on 2018-10-01
dot icon11/10/2018
Termination of appointment of Carol Elizabeth Woollcott as a director on 2018-10-01
dot icon11/10/2018
Cessation of Carol Elizabeth Woollcott as a person with significant control on 2018-10-01
dot icon11/10/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/10/2018
Appointment of Miss Chloe Woollcott as a director on 2018-10-01
dot icon11/10/2018
Termination of appointment of Ian Woollcott as a director on 2018-10-07
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon03/05/2018
Confirmation statement made on 2017-06-01 with no updates
dot icon03/05/2018
Notification of Carol Elizabeth Woollcott as a person with significant control on 2016-06-01
dot icon03/05/2018
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/05/2018
Appointment of Mrs Carol Elizabeth Woollcott as a director on 2016-08-01
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/05/2018
Total exemption small company accounts made up to 2016-08-31
dot icon03/05/2018
Total exemption small company accounts made up to 2015-08-31
dot icon27/11/2017
Registered office address changed from C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG Scotland to 67 Mountstuart Road Rothesay Isle of Bute PA20 9LD on 2017-11-27
dot icon25/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-08-31
dot icon18/12/2015
Registration of charge SC3794960002, created on 2015-12-11
dot icon11/12/2015
Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG on 2015-12-11
dot icon21/11/2015
Registration of charge SC3794960001, created on 2015-11-20
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/05/2015
Registered office address changed from C/O Baker Tilly C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland to C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH on 2015-05-15
dot icon15/05/2015
Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH on 2015-05-15
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-29
dot icon01/10/2014
Total exemption small company accounts made up to 2013-09-29
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon17/06/2014
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/12/2013
Compulsory strike-off action has been discontinued
dot icon27/09/2013
First Gazette notice for compulsory strike-off
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/03/2013
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollcott, Carol Elizabeth
Director
01/03/2019 - Present
-
Sneddon-Murdock, Nicholas Geoffrey Stuart
Director
23/06/2025 - 23/06/2025
2

Persons with Significant Control

3
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 HOMES LIMITED

BUTE HOMES LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at 67 Mountstuart Road, Rothesay, Isle Of Bute PA20 9LD. 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 HOMES LIMITED?

toggle

BUTE HOMES LIMITED is currently Active. It was registered on 01/06/2010 .

Where is BUTE HOMES LIMITED located?

toggle

BUTE HOMES LIMITED is registered at 67 Mountstuart Road, Rothesay, Isle Of Bute PA20 9LD.

What does BUTE HOMES LIMITED do?

toggle

BUTE HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUTE HOMES LIMITED?

toggle

The latest filing was on 09/12/2025: Registration of charge SC3794960011, created on 2025-11-27.