BUTE FABRICS LIMITED
Overview
| Company Name | BUTE FABRICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC062040 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTE FABRICS LIMITED?
- Weaving of textiles (13200) / Manufacturing
Where is BUTE FABRICS LIMITED located?
| Registered Office Address | 4 Barone Road Rothesay PA20 0DP Isle Of Bute |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUTE FABRICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUTE FABRICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for BUTE FABRICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Douglas Glen as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Previous accounting period shortened from Dec 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Appointment of Mr Struan Sinclair Paterson as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Andrew Deakin as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Clare Anne Cotton as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Notification of Macnaughton Holdings Limited as a person with significant control on Jul 02, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Simon James Cotton as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Cessation of Serena Solitaire Bute as a person with significant control on Jul 02, 2025 | 1 pages | PSC07 | ||
Termination of appointment of David Antony Woodhouse as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Jenkins as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Allan Black as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Allan Black as a secretary on Jul 02, 2025 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Jul 02, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr John Douglas Glen on May 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||
Cessation of John Colum Bute as a person with significant control on Mar 03, 2022 | 1 pages | PSC07 | ||
Notification of Serena Solitaire Bute as a person with significant control on Mar 03, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Cessation of Anthony Crichton Stuart as a person with significant control on May 11, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of BUTE FABRICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTON, Clare Anne | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower House Scotland | Scotland | British | 201478010001 | |||||
| COTTON, Simon James | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower House Scotland | Scotland | British | 258254690001 | |||||
| DEAKIN, Robert Andrew | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower House Scotland | Scotland | British | 306971830001 | |||||
| PATERSON, Struan Sinclair | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower House Scotland | Scotland | British | 40647260004 | |||||
| BLACK, John Allan | Secretary | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | 154687250001 | |||||||
| BOLTON, Graham Hood | Secretary | 20 Bridge Park PA20 0HF Rothesay Isle Of Bute | British | 30278070003 | ||||||
| CAMERON, Iain Evan Colin | Secretary | 26 St Brides Road PA20 0JP Rothesay Isle Of Bute | British | 115932830001 | ||||||
| GRAHAM, Douglas | Secretary | Edgehill Eastlands Road PA20 9JZ Rothesay Isle Of Bute | British | 72989020003 | ||||||
| HASSALL, William Mcmillan | Secretary | 8 Battery Place PA20 9DP Rothesay Isle Of Bute | British | 62107590001 | ||||||
| MORRISON, Donald John | Secretary | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | British | 132821800001 | ||||||
| STEELE ROBERTSON & CO | Secretary | Mansion House 1 Ardgowan Square PA16 8NG Greenock Renfrewshire | 63760001 | |||||||
| ARMSTRONG, Fiona Annette | Director | Fenmore 32 Tempest Mead CM16 6DY Noeth Weald Essex | England | British | 102938490002 | |||||
| BLACK, John Allan | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Scotland | British | 152711030001 | |||||
| BUTE, John Colum | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | England | British | 236713510001 | |||||
| BUTE, John Colum, Marquess | Director | Clerkenwell Road EC1R 5DG London 146-148 United Kingdom | United Kingdom | British | 44068490011 | |||||
| CRICHTON-STUART, Anthony, Lord | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | England | British | 1015100005 | |||||
| DRUMMOND, Colin | Director | 35 Mount Stuart Road PA20 9EB Rothesay Isle Of Bute | British | 40937120002 | ||||||
| GLEN, John Douglas | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Scotland | Scottish | 204661280002 | |||||
| GRAHAM, Douglas | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Scotland | British | 72989020003 | |||||
| GRANT, Donald Patrick James | Director | Heathmount 22 Crichton Road PA20 9JR Rothesay Isle Of Bute | British | 72360001 | ||||||
| HARDIE, John Donald Morrison | Director | Chesterhill House EH36 5PL Humbie East Lothian | British | 638800001 | ||||||
| HASSALL, William Mcmillan | Director | 8 Battery Place PA20 9DP Rothesay Isle Of Bute | British | 62107590001 | ||||||
| JENKINS, Stephen | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | England | British | 33746930001 | |||||
| KINNEAR, Donald Blackadder Gordon | Director | Millburn Ascog PA20 9ET Rothesay Isle Of Bute | British | 36518610001 | ||||||
| KNOX, Andrew Tait | Director | Prince Of Wales Lodge PA20 Rothesay Isle Of Bute | British | 63810001 | ||||||
| LAMOND, Norman Houston | Director | 2 Crichton Road PA20 9JR Rothesay Isle Of Bute | Scotland | British | 93951430001 | |||||
| MURRAY, Catherine Heather | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Scotland | British | 90365350001 | |||||
| OLMOS, Claudia Virginia | Director | 195 Sutton Road WS5 3AW Walsall West Midlands | England | Italian | 117024460001 | |||||
| PLANCK, Edward | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Scotland | British | 165404170002 | |||||
| ROSS, Ian Gordon | Director | Woodside 48a Queen Street G84 9PT Helensburgh Dunbartonshire | British | 63820002 | ||||||
| SPRINT, James Macadam | Director | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | England | British | 148795200001 | |||||
| WATKINS, Russell | Director | Leadenhall The Close SP1 2EP Salisbury Wiltshire | British | 94294220001 | ||||||
| WOODHOUSE, David Antony | Director | Barone Road Rothesay PA20 0DP Isle Of Bute 4 Scotland | Scotland | British | 271955780001 | |||||
| THE MARQUESS OF BUTE | Director | Mount Stuart PA20 9LR Rothesay Isle Of Bute | 63770001 |
Who are the persons with significant control of BUTE FABRICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macnaughton Holdings Limited | Jul 02, 2025 | Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Serena Solitaire Bute | Mar 03, 2022 | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Crichton Stuart | Apr 06, 2016 | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Executors Of The Late John Colum Bute | Apr 06, 2016 | 4 Barone Road Rothesay PA20 0DP Isle Of Bute | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0