About

Registered Number: SC142148
Date of Incorporation: 19/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Weighbridge Albert Place, Rothesay, Isle Of Bute, PA20 9AG

 

Founded in 1993, Bute Berthing Co Ltd has its registered office in Isle Of Bute, it's status is listed as "Active". Cobban, John Lawrie, Ferguson, Robert Stanley, Neilson, Steven Hugh, Saul, Timothy Michael Brechin, Taylor, Robin Johnstone, Tindal, Stewart, Boyd, Colin Baxter, Dr, Branson, Ian Hugh Chimmo, Hall, Derek, Irwin, James, Mcniven, William, Morton, James Simpson, Pellegrotti, Guglielmo, Shelley, Christopher Guy, Taylor, Maxwell are the current directors of Bute Berthing Co Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBAN, John Lawrie 25 April 2000 - 1
FERGUSON, Robert Stanley 13 October 1998 - 1
NEILSON, Steven Hugh 18 March 1993 - 1
SAUL, Timothy Michael Brechin 22 February 2010 - 1
TAYLOR, Robin Johnstone 25 April 2000 - 1
TINDAL, Stewart 29 February 2016 - 1
BOYD, Colin Baxter, Dr 25 April 2000 15 January 2008 1
BRANSON, Ian Hugh Chimmo 26 July 1993 20 January 1994 1
HALL, Derek 19 July 1994 12 December 2001 1
IRWIN, James 31 January 1995 06 November 1998 1
MCNIVEN, William 17 May 1994 10 June 2001 1
MORTON, James Simpson 20 October 2005 24 October 2011 1
PELLEGROTTI, Guglielmo 18 March 1993 17 May 1994 1
SHELLEY, Christopher Guy 01 December 2005 07 March 2015 1
TAYLOR, Maxwell 03 October 2006 21 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 08 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 21 December 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 05 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 January 2002
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
MEM/ARTS - N/A 05 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 26 January 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 26 September 1999
MEM/ARTS - N/A 26 September 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 25 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 18 December 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 17 November 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 22 February 1994
363s - Annual Return 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1993
288 - N/A 03 August 1993
287 - Change in situation or address of Registered Office 03 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1993
MEM/ARTS - N/A 08 April 1993
CERTNM - Change of name certificate 07 April 1993
RESOLUTIONS - N/A 02 April 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 31 March 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.