BUTE VICTORIANA LIMITED
Overview
| Company Name | BUTE VICTORIANA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC094624 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTE VICTORIANA LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BUTE VICTORIANA LIMITED located?
| Registered Office Address | The Weighbridge Albert Place Rothesay PA20 9AG Isle Of Bute Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTE VICTORIANA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTE ENTERPRISES LIMITED | Aug 08, 1985 | Aug 08, 1985 |
What are the latest accounts for BUTE VICTORIANA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BUTE VICTORIANA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
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 Nov 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of Abigail Karen Tayler as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Cessation of Abigail Karen Tayler as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Notification of Abigail Karen Tayler as a person with significant control on Jan 28, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Suzanne Leitch as a secretary on Mar 05, 2019 | 1 pages | TM02 | ||
Cessation of Suzanne Mary Leitch as a person with significant control on Jan 28, 2019 | 1 pages | PSC07 | ||
Appointment of Miss Abigail Karen Tayler as a secretary on Mar 05, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Director's details changed for Mrs Nancy Kinnear on Aug 14, 2018 | 2 pages | CH01 | ||
Termination of appointment of Anne Shaw as a director on Aug 14, 2018 | 1 pages | TM01 | ||
Notification of Suzanne Mary Leitch as a person with significant control on Jul 10, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on May 14, 2018 | 2 pages | PSC09 | ||
Who are the officers of BUTE VICTORIANA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINNEAR, Nancy | Director | 1 Grosvenor Road PA20 9ET Rothesay 1 Isle Of Bute Scotland | Scotland | British | 32920530004 | |||||
| MCMILLAN, James Stewart | Director | 4 Battery Place PA20 9DP Rothesay Isle Of Bute | Scotland | British | 31309060001 | |||||
| SHIELDS, Margaret Grey | Director | Albert Place Rothesay PA20 9AG Isle Of Bute The Weighbridge Scotland | Scotland | British | 117303360004 | |||||
| CAMERON, Joan Mitchell | Secretary | Arnos 26 Wyndham Road PA20 0NR Rothesay Isle Of Bute | British | 58742520001 | ||||||
| HALLGREN, John Lars | Secretary | The Kyles 36 Mount Stuart Road PA20 9EB Rothesay Isle Of Bute | British | 1336820001 | ||||||
| HASSALL, William | Secretary | St. Margaret's Ascog Rothesay Isle Of Bute | British | 974880001 | ||||||
| LEITCH, Suzanne | Secretary | 10 Mackinlay Street Rothesay PA20 0AY Isle Of Bute | 244113550001 | |||||||
| MURRAY, Margaret | Secretary | Fauldmore PA20 9HG Rothesay Isle Of Bute | British | 229790001 | ||||||
| TAYLER, Abigail Karen | Secretary | 10 Mackinlay Street Rothesay PA20 0AY Isle Of Bute | 255977720001 | |||||||
| TOUGH, Alistair | Secretary | 7 Royal Terrace PA20 9EB Rothesay Bute | British | 9489090001 | ||||||
| ANDERSON, Robert John | Director | 51 Crichton Road PA20 9JT Rothesay Isle Of Bute | British | 8872230001 | ||||||
| BLAIR, Michael | Director | 5 Eaglesham Terrace PA20 9HL Rothesay Isle Of Bute | British | 31309000001 | ||||||
| CAMPBELL, Elaine | Director | Aigle Townhead PA20 9JH Rothesay Isle Of Bute | British | 46148580001 | ||||||
| CAMPBELL, George | Director | Nirvana Kichattan Bay Isle Of Bute | British | 95330001 | ||||||
| CUMMING, Leonard David | Director | 47 Mount Stuart Road PA20 9EB Rothesay Isle Of Bute | British | 1499680001 | ||||||
| DOWNIE, John | Director | Glenafton 3 Argyle Terrace PA20 0BD Rothesay Isle Of Bute | British | 95340001 | ||||||
| FLANAGAN, Elizabeth | Director | 41 Crichton Road Craigmore PA20 9JT Rothesay Isle Of Bute | British | 229780001 | ||||||
| GALLAGHER, James Gerald | Director | 7 Argyle Terrace PA20 0BD Rothesay Isle Of Bute | British | 90039190001 | ||||||
| GIBSON, Maria Jean | Director | 6 Shore Road PA20 0LQ Rothesay Isle Of Bute | British | 56434130001 | ||||||
| GLASS, William John | Director | Tigh Na Creige Wellpark Road PA20 9JY Rothesay Isle Of Bute | Scotland | British | 58965540001 | |||||
| HALLGREN, John Lars | Director | The Kyles 36 Mount Stuart Road PA20 9EB Rothesay Isle Of Bute | British | 1336820001 | ||||||
| HASSALL, William | Director | St Margarets Ascog PA20 9EU Rothesay Isle Of Bute | British | 35509970001 | ||||||
| JOHNSTON, Douglas | Director | Avondale 17 Ardbeg Road Ardbeg PA20 0NJ Rothesay Isle Of Bute | British | 95360001 | ||||||
| LAMOND, Norman Houston | Director | 2 Crichton Road PA20 9JR Rothesay Isle Of Bute | Scotland | British | 93951430001 | |||||
| LAVENDER, William | Director | 63.5 Ardbeg Road Rothsay | British | 1337100001 | ||||||
| MASON, Gordon | Director | 69 Ardbeg Road PA20 0NN Rothesay Isle Of Bute | British | 35579300001 | ||||||
| MAXWELL, David Alexander | Director | 65 Ardbeg Road PA20 0NN Rothesay Isle Of Bute | British | 26173960001 | ||||||
| MURRAY, Margaret | Director | Fauldmore PA20 9HG Rothesay Isle Of Bute | British | 229790001 | ||||||
| SHAW, Anne | Director | East Bay Battery Place PA20 9DU Rothesay Isle Of Bute | Scotland | British | 229800003 | |||||
| SUTHERLAND, Rhona Livingston | Director | Birgidale Kingarth PA20 9PE Rothesay Bute | Scotland | British | 149886640002 | |||||
| THOMSON, Harry | Director | 54a Mount Stuart Road Craigmore PA20 9LD Rothesay Isle Of Bute | British | 229810002 | ||||||
| TIMMS, Peter Kenneth | Director | Millbrae Ascog PA20 9ET Rothesay Isle Of Bute | United Kingdom | British | 32940002 | |||||
| TOUGH, Alistair | Director | 7 Royal Terrace PA20 9EB Rothesay Bute | British | 9489090001 | ||||||
| WASSELL, Ralph Baird | Director | Braemar Academy Road PA20 0BG Rothesay Isle Of Bute | British | 56434080002 | ||||||
| WHITEHOUSE, Andrew | Director | 17 Foley Road PA20 9HR Rothesay Isle Of Bute | British | 974820002 |
Who are the persons with significant control of BUTE VICTORIANA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Abigail Karen Tayler | Jan 28, 2019 | 10 Mackinlay Street Rothesay PA20 0AY Isle Of Bute | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Suzanne Mary Leitch | Jul 10, 2018 | 10 Mackinlay Street Rothesay PA20 0AY Isle Of Bute | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BUTE VICTORIANA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Feb 28, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BUTE VICTORIANA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Sep 09, 1991 Delivered On Sep 09, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4 flats at bourtree place 96 high street rothesay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 09, 1991 Delivered On Sep 24, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 queen street rothesay bute. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 08, 1991 Delivered On Jan 22, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 queen street rothesay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 08, 1991 Delivered On Jan 22, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 flats 96 high st rothesay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 03, 1990 Delivered On Sep 13, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 23, 1990 Delivered On Mar 05, 1990 | Outstanding | Amount secured £1,500.00 | |
Short particulars Warehouse at 6 queen street, rothesay, isle of bute. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Irrevocable mandate | Created On Apr 29, 1988 Delivered On May 12, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sale of 4 flats at 8-10 gallowgate, rothesay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 27, 1987 Delivered On Aug 04, 1987 | Satisfied | Amount secured £6000 | |
Short particulars Shop at 15 watergate, rothesay and ground floor, first and upper floor of tenement at 15, 17 & 19 watergate, rothesay. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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