BUTE VICTORIANA LIMITED

Register to unlock more data on OkredoRegister

BUTE VICTORIANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC094624

Incorporation date

08/08/1985

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 30/07/1987)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon16/08/2022
Application to strike the company off the register
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/11/2020
Notification of a person with significant control statement
dot icon09/11/2020
Registered office address changed from 10 Mackinlay Street Rothesay Isle of Bute PA20 0AY to The Weighbridge Albert Place Rothesay Isle of Bute PA20 9AG on 2020-11-09
dot icon29/10/2020
Termination of appointment of Abigail Karen Tayler as a secretary on 2020-10-01
dot icon29/10/2020
Cessation of Abigail Karen Tayler as a person with significant control on 2020-10-01
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/03/2019
Notification of Abigail Karen Tayler as a person with significant control on 2019-01-28
dot icon05/03/2019
Termination of appointment of Suzanne Leitch as a secretary on 2019-03-05
dot icon05/03/2019
Cessation of Suzanne Mary Leitch as a person with significant control on 2019-01-28
dot icon05/03/2019
Appointment of Miss Abigail Karen Tayler as a secretary on 2019-03-05
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Director's details changed for Mrs Nancy Kinnear on 2018-08-14
dot icon14/08/2018
Termination of appointment of Anne Shaw as a director on 2018-08-14
dot icon13/08/2018
Notification of Suzanne Mary Leitch as a person with significant control on 2018-07-10
dot icon14/05/2018
Withdrawal of a person with significant control statement on 2018-05-14
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/03/2018
Termination of appointment of Joan Mitchell Cameron as a secretary on 2018-03-07
dot icon13/03/2018
Appointment of Miss Suzanne Leitch as a secretary on 2018-03-08
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-28 no member list
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 no member list
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-28 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-28 no member list
dot icon06/03/2013
Director's details changed for Mrs Margaret Grey Shields on 2013-03-06
dot icon03/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-28 no member list
dot icon06/03/2012
Appointment of Mrs Margaret Grey Shields as a director
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-28 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-28 no member list
dot icon02/03/2010
Director's details changed for Mrs Anne Shaw on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Nancy Kinnear on 2010-03-02
dot icon25/02/2010
Termination of appointment of Margaret Murray as a director
dot icon12/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon08/06/2009
Appointment terminated director leonard cumming
dot icon20/05/2009
Appointment terminated director rhona sutherland
dot icon17/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/03/2009
Annual return made up to 28/02/09
dot icon05/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Resolutions
dot icon30/10/2008
Certificate of change of name
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/03/2008
Annual return made up to 28/02/08
dot icon05/03/2008
Director's change of particulars / anne shaw / 05/03/2008
dot icon05/03/2008
Director's change of particulars / nancy kinnear / 05/03/2008
dot icon05/03/2008
Director's change of particulars / margaret murray / 05/03/2008
dot icon21/03/2007
Annual return made up to 28/02/07
dot icon06/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/03/2006
Annual return made up to 28/02/06
dot icon24/03/2006
Director's particulars changed
dot icon31/03/2005
Annual return made up to 28/02/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/06/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon22/03/2004
Annual return made up to 28/02/04
dot icon05/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/06/2003
New director appointed
dot icon28/03/2003
Annual return made up to 28/02/03
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon13/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/03/2002
Annual return made up to 28/02/02
dot icon04/05/2001
Accounts for a small company made up to 2000-08-31
dot icon02/04/2001
New director appointed
dot icon13/03/2001
Annual return made up to 28/02/01
dot icon30/03/2000
Accounts for a small company made up to 1999-08-31
dot icon02/03/2000
Annual return made up to 28/02/00
dot icon14/01/2000
Director resigned
dot icon16/06/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Accounts for a small company made up to 1998-08-31
dot icon31/03/1999
Annual return made up to 28/02/99
dot icon22/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
Director's particulars changed
dot icon28/04/1998
Accounts for a small company made up to 1997-08-31
dot icon13/03/1998
Annual return made up to 28/02/98
dot icon13/03/1998
Director resigned
dot icon06/02/1998
Dec mort/charge *
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/04/1997
Full accounts made up to 1996-08-31
dot icon12/03/1997
Annual return made up to 28/02/97
dot icon12/03/1997
Director resigned
dot icon05/03/1996
Annual return made up to 28/02/96
dot icon19/02/1996
Full accounts made up to 1995-08-31
dot icon08/03/1995
Annual return made up to 28/02/95
dot icon25/11/1994
Accounts for a small company made up to 1994-08-31
dot icon12/10/1994
Director resigned
dot icon27/04/1994
Full accounts made up to 1993-08-31
dot icon02/03/1994
Annual return made up to 28/02/94
dot icon10/02/1994
New director appointed
dot icon14/10/1993
Director resigned
dot icon13/08/1993
Director resigned
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon08/03/1993
Annual return made up to 28/02/93
dot icon11/02/1993
Full accounts made up to 1992-08-31
dot icon25/09/1992
Director resigned;new director appointed
dot icon24/08/1992
Registered office changed on 24/08/92 from: 25 victoria street rothesay isle of bute PA20 oaj
dot icon06/08/1992
Dec mort/charge *
dot icon10/04/1992
New director appointed
dot icon07/04/1992
Full accounts made up to 1991-08-31
dot icon23/03/1992
Director resigned
dot icon16/03/1992
Annual return made up to 28/02/92
dot icon09/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/11/1991
Dec mort/charge 13892
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon21/11/1991
Registered office changed on 21/11/91 from: 25 mill street rothesay isle of bute PA20 oey
dot icon24/09/1991
Partic of mort/charge 10819
dot icon24/09/1991
Dec mort/charge 10857
dot icon24/09/1991
Dec mort/charge 10857
dot icon24/09/1991
Partic of mort/charge 10818
dot icon24/06/1991
New director appointed
dot icon12/03/1991
Full accounts made up to 1990-08-31
dot icon12/03/1991
Registered office changed on 12/03/91 from: 26 bishop street rothesay isle of bute
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Annual return made up to 28/02/91
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
Director resigned;new director appointed
dot icon22/01/1991
Partic of mort/charge 802
dot icon13/09/1990
Partic of mort/charge 10180
dot icon20/07/1990
Memorandum and Articles of Association
dot icon20/07/1990
Resolutions
dot icon20/07/1990
Director resigned
dot icon04/04/1990
Full accounts made up to 1989-08-31
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Annual return made up to 20/02/90
dot icon05/03/1990
Partic of mort/charge 2435
dot icon22/02/1990
Annual return made up to 07/06/89
dot icon22/02/1990
Registered office changed on 22/02/90 from: 26 bishop street rothesay isle of bute PA20 9DG
dot icon07/09/1989
Partic of mort/charge 10240
dot icon07/07/1989
Dec mort/charge 7772
dot icon26/06/1989
Dec mort/charge 7325
dot icon02/05/1989
Dec mort/charge 4882
dot icon20/02/1989
New director appointed
dot icon20/02/1989
Full accounts made up to 1988-08-31
dot icon14/11/1988
Annual return made up to 24/02/87
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: 7 castle street rothesay isle of bute
dot icon30/08/1988
Annual return made up to 24/05/88
dot icon30/08/1988
Full accounts made up to 1987-08-31
dot icon12/05/1988
Partic of mort/charge 4831
dot icon04/08/1987
Partic of mort/charge 7167
dot icon30/07/1987
Full accounts made up to 1986-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTE VICTORIANA LIMITED

BUTE VICTORIANA LIMITED is an(a) Dissolved company incorporated on 08/08/1985 with the registered office located at The Weighbridge Albert Place, Rothesay, Isle Of Bute PA20 9AG. There is currently no 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 VICTORIANA LIMITED?

toggle

BUTE VICTORIANA LIMITED is currently Dissolved. It was registered on 08/08/1985 and dissolved on 13/12/2022.

Where is BUTE VICTORIANA LIMITED located?

toggle

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

What does BUTE VICTORIANA LIMITED do?

toggle

BUTE VICTORIANA LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BUTE VICTORIANA LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.