BUTTERCHURN LTD

Register to unlock more data on OkredoRegister

BUTTERCHURN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC354637

Incorporation date

06/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon12/02/2026
Final account prior to dissolution in a winding-up by the court
dot icon30/06/2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2025-06-30
dot icon22/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon07/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Micro company accounts made up to 2023-02-28
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-02-28
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Micro company accounts made up to 2021-02-28
dot icon27/05/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon14/03/2022
Change of details for Mr Ian Maclellan as a person with significant control on 2022-03-01
dot icon14/03/2022
Change of details for Mr Ian Maclellan as a person with significant control on 2022-03-01
dot icon13/03/2022
Confirmation statement made on 2021-02-06 with no updates
dot icon13/03/2022
Director's details changed for Mr Ian Gerard Maclellan on 2022-03-01
dot icon13/03/2022
Change of details for Mr Ian Maclellan as a person with significant control on 2022-03-01
dot icon13/03/2022
Registered office address changed from Home Farm Home Farm Kelty KY4 0JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-03-13
dot icon12/05/2021
Micro company accounts made up to 2020-02-28
dot icon12/01/2021
Registration of charge SC3546370003, created on 2020-12-31
dot icon05/01/2021
Satisfaction of charge SC3546370001 in full
dot icon05/01/2021
Satisfaction of charge SC3546370002 in full
dot icon29/09/2020
Resolutions
dot icon19/05/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/07/2018
Registration of charge SC3546370002, created on 2018-06-27
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/08/2017
Registration of charge SC3546370001, created on 2017-08-09
dot icon20/03/2017
Registered office address changed from Christie House Mid Road Dundee DD3 7RP to Home Farm Home Farm Kelty KY4 0JR on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/10/2016
Appointment of Mr Ian Gerard Maclellan as a director on 2016-09-02
dot icon23/09/2016
Termination of appointment of John Hannah Phillips as a director on 2016-09-02
dot icon22/09/2016
Termination of appointment of Christina Lesley Phillips as a secretary on 2016-09-02
dot icon25/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/10/2014
Secretary's details changed for Mrs Christins Lesley Phillips on 2014-10-02
dot icon09/10/2014
Appointment of Mrs Christins Lesley Phillips as a secretary on 2014-10-02
dot icon08/10/2014
Termination of appointment of Christina Lesley Phillips as a director on 2014-09-24
dot icon25/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/06/2012
Compulsory strike-off action has been discontinued
dot icon12/06/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Appointment of Mrs Christina Lesley Phillips as a director
dot icon08/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/04/2011
Termination of appointment of John Phillips as a director
dot icon11/06/2010
Certificate of change of name
dot icon11/06/2010
Resolutions
dot icon23/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon22/10/2009
Appointment of John Phillips as a director
dot icon22/10/2009
Appointment of John Phillips as a director
dot icon14/02/2009
Appointment terminated secretary brian reid LTD.
dot icon14/02/2009
Appointment terminated director stephen george mabbott
dot icon14/02/2009
Resolutions
dot icon06/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.10K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
06/02/2009 - 06/02/2009
3787
Phillips, Christina Lesley
Secretary
02/10/2014 - 02/09/2016
-
Brian Reid Ltd.
Corporate Secretary
06/02/2009 - 06/02/2009
-
Phillips, John Hannah
Director
31/08/2009 - 01/10/2009
3
Phillips, John Hannah
Director
31/08/2009 - 02/09/2016
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERCHURN LTD

BUTTERCHURN LTD is an(a) Liquidation company incorporated on 06/02/2009 with the registered office located at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ. 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 BUTTERCHURN LTD?

toggle

BUTTERCHURN LTD is currently Liquidation. It was registered on 06/02/2009 .

Where is BUTTERCHURN LTD located?

toggle

BUTTERCHURN LTD is registered at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ.

What does BUTTERCHURN LTD do?

toggle

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

What is the latest filing for BUTTERCHURN LTD?

toggle

The latest filing was on 12/02/2026: Final account prior to dissolution in a winding-up by the court.