BUTE VICTORIANA LIMITED

BUTE VICTORIANA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBUTE VICTORIANA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC094624
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BUTE VICTORIANA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTE ENTERPRISES LIMITEDAug 08, 1985Aug 08, 1985

    What are the latest accounts for BUTE VICTORIANA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BUTE VICTORIANA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Termination of appointment of Abigail Karen Tayler as a secretary on Oct 01, 2020

    1 pagesTM02

    Cessation of Abigail Karen Tayler as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Notification of Abigail Karen Tayler as a person with significant control on Jan 28, 2019

    2 pagesPSC01

    Termination of appointment of Suzanne Leitch as a secretary on Mar 05, 2019

    1 pagesTM02

    Cessation of Suzanne Mary Leitch as a person with significant control on Jan 28, 2019

    1 pagesPSC07

    Appointment of Miss Abigail Karen Tayler as a secretary on Mar 05, 2019

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Director's details changed for Mrs Nancy Kinnear on Aug 14, 2018

    2 pagesCH01

    Termination of appointment of Anne Shaw as a director on Aug 14, 2018

    1 pagesTM01

    Notification of Suzanne Mary Leitch as a person with significant control on Jul 10, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on May 14, 2018

    2 pagesPSC09

    Who are the officers of BUTE VICTORIANA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINNEAR, Nancy
    1 Grosvenor Road
    PA20 9ET Rothesay
    1
    Isle Of Bute
    Scotland
    Director
    1 Grosvenor Road
    PA20 9ET Rothesay
    1
    Isle Of Bute
    Scotland
    ScotlandBritish32920530004
    MCMILLAN, James Stewart
    4 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    Director
    4 Battery Place
    PA20 9DP Rothesay
    Isle Of Bute
    ScotlandBritish31309060001
    SHIELDS, Margaret Grey
    Albert Place
    Rothesay
    PA20 9AG Isle Of Bute
    The Weighbridge
    Scotland
    Director
    Albert Place
    Rothesay
    PA20 9AG Isle Of Bute
    The Weighbridge
    Scotland
    ScotlandBritish117303360004
    CAMERON, Joan Mitchell
    Arnos
    26 Wyndham Road
    PA20 0NR Rothesay
    Isle Of Bute
    Secretary
    Arnos
    26 Wyndham Road
    PA20 0NR Rothesay
    Isle Of Bute
    British58742520001
    HALLGREN, John Lars
    The Kyles 36 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    Secretary
    The Kyles 36 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    British1336820001
    HASSALL, William
    St. Margaret's Ascog
    Rothesay
    Isle Of Bute
    Secretary
    St. Margaret's Ascog
    Rothesay
    Isle Of Bute
    British974880001
    LEITCH, Suzanne
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Secretary
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    244113550001
    MURRAY, Margaret
    Fauldmore
    PA20 9HG Rothesay
    Isle Of Bute
    Secretary
    Fauldmore
    PA20 9HG Rothesay
    Isle Of Bute
    British229790001
    TAYLER, Abigail Karen
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Secretary
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    255977720001
    TOUGH, Alistair
    7 Royal Terrace
    PA20 9EB Rothesay
    Bute
    Secretary
    7 Royal Terrace
    PA20 9EB Rothesay
    Bute
    British9489090001
    ANDERSON, Robert John
    51 Crichton Road
    PA20 9JT Rothesay
    Isle Of Bute
    Director
    51 Crichton Road
    PA20 9JT Rothesay
    Isle Of Bute
    British8872230001
    BLAIR, Michael
    5 Eaglesham Terrace
    PA20 9HL Rothesay
    Isle Of Bute
    Director
    5 Eaglesham Terrace
    PA20 9HL Rothesay
    Isle Of Bute
    British31309000001
    CAMPBELL, Elaine
    Aigle Townhead
    PA20 9JH Rothesay
    Isle Of Bute
    Director
    Aigle Townhead
    PA20 9JH Rothesay
    Isle Of Bute
    British46148580001
    CAMPBELL, George
    Nirvana
    Kichattan Bay
    Isle Of Bute
    Director
    Nirvana
    Kichattan Bay
    Isle Of Bute
    British95330001
    CUMMING, Leonard David
    47 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    Director
    47 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    British1499680001
    DOWNIE, John
    Glenafton 3 Argyle Terrace
    PA20 0BD Rothesay
    Isle Of Bute
    Director
    Glenafton 3 Argyle Terrace
    PA20 0BD Rothesay
    Isle Of Bute
    British95340001
    FLANAGAN, Elizabeth
    41 Crichton Road
    Craigmore
    PA20 9JT Rothesay
    Isle Of Bute
    Director
    41 Crichton Road
    Craigmore
    PA20 9JT Rothesay
    Isle Of Bute
    British229780001
    GALLAGHER, James Gerald
    7 Argyle Terrace
    PA20 0BD Rothesay
    Isle Of Bute
    Director
    7 Argyle Terrace
    PA20 0BD Rothesay
    Isle Of Bute
    British90039190001
    GIBSON, Maria Jean
    6 Shore Road
    PA20 0LQ Rothesay
    Isle Of Bute
    Director
    6 Shore Road
    PA20 0LQ Rothesay
    Isle Of Bute
    British56434130001
    GLASS, William John
    Tigh Na Creige Wellpark Road
    PA20 9JY Rothesay
    Isle Of Bute
    Director
    Tigh Na Creige Wellpark Road
    PA20 9JY Rothesay
    Isle Of Bute
    ScotlandBritish58965540001
    HALLGREN, John Lars
    The Kyles 36 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    Director
    The Kyles 36 Mount Stuart Road
    PA20 9EB Rothesay
    Isle Of Bute
    British1336820001
    HASSALL, William
    St Margarets
    Ascog
    PA20 9EU Rothesay
    Isle Of Bute
    Director
    St Margarets
    Ascog
    PA20 9EU Rothesay
    Isle Of Bute
    British35509970001
    JOHNSTON, Douglas
    Avondale 17 Ardbeg Road
    Ardbeg
    PA20 0NJ Rothesay
    Isle Of Bute
    Director
    Avondale 17 Ardbeg Road
    Ardbeg
    PA20 0NJ Rothesay
    Isle Of Bute
    British95360001
    LAMOND, Norman Houston
    2 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    Director
    2 Crichton Road
    PA20 9JR Rothesay
    Isle Of Bute
    ScotlandBritish93951430001
    LAVENDER, William
    63.5 Ardbeg Road
    Rothsay
    Director
    63.5 Ardbeg Road
    Rothsay
    British1337100001
    MASON, Gordon
    69 Ardbeg Road
    PA20 0NN Rothesay
    Isle Of Bute
    Director
    69 Ardbeg Road
    PA20 0NN Rothesay
    Isle Of Bute
    British35579300001
    MAXWELL, David Alexander
    65 Ardbeg Road
    PA20 0NN Rothesay
    Isle Of Bute
    Director
    65 Ardbeg Road
    PA20 0NN Rothesay
    Isle Of Bute
    British26173960001
    MURRAY, Margaret
    Fauldmore
    PA20 9HG Rothesay
    Isle Of Bute
    Director
    Fauldmore
    PA20 9HG Rothesay
    Isle Of Bute
    British229790001
    SHAW, Anne
    East Bay
    Battery Place
    PA20 9DU Rothesay
    Isle Of Bute
    Director
    East Bay
    Battery Place
    PA20 9DU Rothesay
    Isle Of Bute
    ScotlandBritish229800003
    SUTHERLAND, Rhona Livingston
    Birgidale
    Kingarth
    PA20 9PE Rothesay
    Bute
    Director
    Birgidale
    Kingarth
    PA20 9PE Rothesay
    Bute
    ScotlandBritish149886640002
    THOMSON, Harry
    54a Mount Stuart Road
    Craigmore
    PA20 9LD Rothesay
    Isle Of Bute
    Director
    54a Mount Stuart Road
    Craigmore
    PA20 9LD Rothesay
    Isle Of Bute
    British229810002
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritish32940002
    TOUGH, Alistair
    7 Royal Terrace
    PA20 9EB Rothesay
    Bute
    Director
    7 Royal Terrace
    PA20 9EB Rothesay
    Bute
    British9489090001
    WASSELL, Ralph Baird
    Braemar
    Academy Road
    PA20 0BG Rothesay
    Isle Of Bute
    Director
    Braemar
    Academy Road
    PA20 0BG Rothesay
    Isle Of Bute
    British56434080002
    WHITEHOUSE, Andrew
    17 Foley Road
    PA20 9HR Rothesay
    Isle Of Bute
    Director
    17 Foley Road
    PA20 9HR Rothesay
    Isle Of Bute
    British974820002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Abigail Karen Tayler
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Jan 28, 2019
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Suzanne Mary Leitch
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Jul 10, 2018
    10 Mackinlay Street
    Rothesay
    PA20 0AY Isle Of Bute
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BUTE VICTORIANA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2020The 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, 2017Feb 28, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1991Registration of a charge (410)
    • Nov 21, 1991Statement of satisfaction of a charge in full or part (419a)
    • Aug 06, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1991Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 22, 1991Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 22, 1991Registration of a charge
    • Jul 30, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1990Registration of a charge
    • Feb 06, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Joseph Calum Fraser and Another
    Transactions
    • Mar 05, 1990Registration of a charge
    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
    • Tsb Bank Scotland PLC
    Transactions
    • May 12, 1988Registration of a charge
    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
    • Mrs Margaret Currie Bogle
    Transactions
    • Aug 04, 1987Registration of a charge

    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