BUTLERS SHIP STORES LIMITED

Register to unlock more data on OkredoRegister

BUTLERS SHIP STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC125674

Incorporation date

18/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill Of Findon Croft Findon, Portlethen, Aberdeen AB12 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon15/07/2025
Termination of appointment of Burnett & Company as a secretary on 2025-06-11
dot icon18/02/2025
Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ to Hill of Findon Croft Findon Portlethen Aberdeen AB12 4SL on 2025-02-18
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-06-18 with updates
dot icon05/05/2022
Appointment of Mr Harry George Hanton as a director on 2022-05-02
dot icon14/02/2022
Termination of appointment of Dawn Louise Butler as a director on 2022-02-10
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Termination of appointment of Alison Rachel Hanton as a director on 2020-07-31
dot icon10/08/2020
Termination of appointment of Harry George Hanton as a director on 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/06/2017
Notification of Dawn Louise Butler as a person with significant control on 2017-06-18
dot icon27/06/2017
Notification of Douglas George Butler as a person with significant control on 2017-06-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/05/2014
Appointment of Mrs Dawn Louise Butler as a director
dot icon12/05/2014
Appointment of Mrs Alison Rachel Hanton as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Douglas Butler as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Burnett & Company on 2010-06-18
dot icon11/08/2010
Director's details changed for Mr Douglas George Butler on 2010-06-18
dot icon11/08/2010
Director's details changed for Douglas Smith Butler on 2010-06-18
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon06/01/2009
Return made up to 18/06/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 18/06/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT
dot icon01/08/2006
Return made up to 18/06/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 18/06/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 18/06/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2003-03-31
dot icon14/07/2003
Return made up to 18/06/03; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon24/07/2002
Return made up to 18/06/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/08/2001
Return made up to 18/06/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/09/2000
Return made up to 18/06/00; no change of members
dot icon23/09/2000
Secretary resigned
dot icon23/09/2000
New secretary appointed
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/07/1999
Return made up to 18/06/99; no change of members
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 18/06/98; full list of members
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Director's particulars changed
dot icon17/07/1997
Return made up to 18/06/97; full list of members
dot icon17/07/1997
Ad 30/09/95--------- £ si 31998@1
dot icon17/07/1997
Ad 01/04/96--------- £ si 8000@1
dot icon17/07/1997
£ nc 50000/89900 30/09/95
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Secretary resigned
dot icon27/02/1997
Auditor's resignation
dot icon04/02/1997
Dec mort/charge *
dot icon30/01/1997
Registered office changed on 30/01/97 from: 70 carden place aberdeen AB1 1UL
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Secretary resigned
dot icon11/12/1996
New secretary appointed
dot icon29/11/1996
Secretary resigned
dot icon08/11/1996
Partic of mort/charge *
dot icon04/11/1996
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
Return made up to 18/06/96; full list of members
dot icon02/09/1996
Ad 01/08/96--------- £ si 8000@1=8000 £ ic 32000/40000
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon14/06/1995
Return made up to 18/06/95; no change of members
dot icon10/10/1994
Ad 07/10/94--------- £ si 31998@1=31998 £ ic 2/32000
dot icon10/10/1994
Resolutions
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Return made up to 18/06/94; full list of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/06/1993
Return made up to 18/06/93; no change of members
dot icon17/02/1993
New director appointed
dot icon09/02/1993
Registered office changed on 09/02/93 from: 1 queens cross aberdeen AB1 6XW
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon21/12/1992
Return made up to 18/06/92; full list of members
dot icon14/12/1992
Auditor's resignation
dot icon02/03/1992
Partic of mort/charge 3261
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 18/06/91; full list of members
dot icon16/02/1991
Accounting reference date notified as 31/03
dot icon24/07/1990
Registered office changed on 24/07/90 from: weigh house square aberdeen AB1 2AF
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
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
4
119.95K
-
0.00
38.48K
-
2022
4
122.61K
-
0.00
11.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanton, Harry George
Director
02/05/2022 - Present
-
Butler, Douglas George
Director
06/04/1998 - Present
-
BURNETT & COMPANY
Corporate Secretary
30/04/2000 - 11/06/2025
-

Persons with Significant Control

2
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 BUTLERS SHIP STORES LIMITED

BUTLERS SHIP STORES LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at Hill Of Findon Croft Findon, Portlethen, Aberdeen AB12 4SL. There are currently 2 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 BUTLERS SHIP STORES LIMITED?

toggle

BUTLERS SHIP STORES LIMITED is currently Active. It was registered on 18/06/1990 .

Where is BUTLERS SHIP STORES LIMITED located?

toggle

BUTLERS SHIP STORES LIMITED is registered at Hill Of Findon Croft Findon, Portlethen, Aberdeen AB12 4SL.

What does BUTLERS SHIP STORES LIMITED do?

toggle

BUTLERS SHIP STORES LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for BUTLERS SHIP STORES LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.