BUTE FABRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUTE FABRICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC062040
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BUTE FABRICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUTE FABRICS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for BUTE FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Douglas Glen as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Oct 06, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Appointment of Mr Struan Sinclair Paterson as a director on Jul 02, 2025

    2 pagesAP01

    Appointment of Mr Robert Andrew Deakin as a director on Jul 02, 2025

    2 pagesAP01

    Appointment of Mrs Clare Anne Cotton as a director on Jul 02, 2025

    2 pagesAP01

    Notification of Macnaughton Holdings Limited as a person with significant control on Jul 02, 2025

    2 pagesPSC02

    Appointment of Mr Simon James Cotton as a director on Jul 02, 2025

    2 pagesAP01

    Cessation of Serena Solitaire Bute as a person with significant control on Jul 02, 2025

    1 pagesPSC07

    Termination of appointment of David Antony Woodhouse as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of Stephen Jenkins as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of John Allan Black as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of John Allan Black as a secretary on Jul 02, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 7,656,001
    3 pagesSH01

    Director's details changed for Mr John Douglas Glen on May 22, 2025

    2 pagesCH01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Cessation of John Colum Bute as a person with significant control on Mar 03, 2022

    1 pagesPSC07

    Notification of Serena Solitaire Bute as a person with significant control on Mar 03, 2022

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Cessation of Anthony Crichton Stuart as a person with significant control on May 11, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Who are the officers of BUTE FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTON, Clare Anne
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    ScotlandBritish201478010001
    COTTON, Simon James
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    ScotlandBritish258254690001
    DEAKIN, Robert Andrew
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    ScotlandBritish306971830001
    PATERSON, Struan Sinclair
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    ScotlandBritish40647260004
    BLACK, John Allan
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Secretary
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    154687250001
    BOLTON, Graham Hood
    20 Bridge Park
    PA20 0HF Rothesay
    Isle Of Bute
    Secretary
    20 Bridge Park
    PA20 0HF Rothesay
    Isle Of Bute
    British30278070003
    CAMERON, Iain Evan Colin
    26 St Brides Road
    PA20 0JP Rothesay
    Isle Of Bute
    Secretary
    26 St Brides Road
    PA20 0JP Rothesay
    Isle Of Bute
    British115932830001
    GRAHAM, Douglas
    Edgehill
    Eastlands Road
    PA20 9JZ Rothesay
    Isle Of Bute
    Secretary
    Edgehill
    Eastlands Road
    PA20 9JZ Rothesay
    Isle Of Bute
    British72989020003
    HASSALL, William Mcmillan
    8 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    Secretary
    8 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    British62107590001
    MORRISON, Donald John
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Secretary
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    British132821800001
    STEELE ROBERTSON & CO
    Mansion House 1 Ardgowan Square
    PA16 8NG Greenock
    Renfrewshire
    Secretary
    Mansion House 1 Ardgowan Square
    PA16 8NG Greenock
    Renfrewshire
    63760001
    ARMSTRONG, Fiona Annette
    Fenmore
    32 Tempest Mead
    CM16 6DY Noeth Weald
    Essex
    Director
    Fenmore
    32 Tempest Mead
    CM16 6DY Noeth Weald
    Essex
    EnglandBritish102938490002
    BLACK, John Allan
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    ScotlandBritish152711030001
    BUTE, John Colum
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    EnglandBritish236713510001
    BUTE, John Colum, Marquess
    Clerkenwell Road
    EC1R 5DG London
    146-148
    United Kingdom
    Director
    Clerkenwell Road
    EC1R 5DG London
    146-148
    United Kingdom
    United KingdomBritish44068490011
    CRICHTON-STUART, Anthony, Lord
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    EnglandBritish1015100005
    DRUMMOND, Colin
    35 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    Director
    35 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    British40937120002
    GLEN, John Douglas
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    ScotlandScottish204661280002
    GRAHAM, Douglas
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    ScotlandBritish72989020003
    GRANT, Donald Patrick James
    Heathmount 22 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    Director
    Heathmount 22 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    British72360001
    HARDIE, John Donald Morrison
    Chesterhill House
    EH36 5PL Humbie
    East Lothian
    Director
    Chesterhill House
    EH36 5PL Humbie
    East Lothian
    British638800001
    HASSALL, William Mcmillan
    8 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    Director
    8 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    British62107590001
    JENKINS, Stephen
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    EnglandBritish33746930001
    KINNEAR, Donald Blackadder Gordon
    Millburn
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millburn
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    British36518610001
    KNOX, Andrew Tait
    Prince Of Wales Lodge
    PA20 Rothesay
    Isle Of Bute
    Director
    Prince Of Wales Lodge
    PA20 Rothesay
    Isle Of Bute
    British63810001
    LAMOND, Norman Houston
    2 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    Director
    2 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    ScotlandBritish93951430001
    MURRAY, Catherine Heather
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    ScotlandBritish90365350001
    OLMOS, Claudia Virginia
    195 Sutton Road
    WS5 3AW Walsall
    West Midlands
    Director
    195 Sutton Road
    WS5 3AW Walsall
    West Midlands
    EnglandItalian117024460001
    PLANCK, Edward
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    ScotlandBritish165404170002
    ROSS, Ian Gordon
    Woodside
    48a Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    Director
    Woodside
    48a Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    British63820002
    SPRINT, James Macadam
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Director
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    EnglandBritish148795200001
    WATKINS, Russell
    Leadenhall
    The Close
    SP1 2EP Salisbury
    Wiltshire
    Director
    Leadenhall
    The Close
    SP1 2EP Salisbury
    Wiltshire
    British94294220001
    WOODHOUSE, David Antony
    Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    4
    Scotland
    Director
    Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    4
    Scotland
    ScotlandBritish271955780001
    THE MARQUESS OF BUTE
    Mount Stuart
    PA20 9LR Rothesay
    Isle Of Bute
    Director
    Mount Stuart
    PA20 9LR Rothesay
    Isle Of Bute
    63770001

    Who are the persons with significant control of BUTE FABRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macnaughton Holdings Limited
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    Jul 02, 2025
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc101334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Serena Solitaire Bute
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Mar 03, 2022
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Anthony Crichton Stuart
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Apr 06, 2016
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Executors Of The Late John Colum Bute
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Apr 06, 2016
    4 Barone Road
    Rothesay
    PA20 0DP Isle Of Bute
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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