About

Registered Number: SC121236
Date of Incorporation: 09/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 5 Atholl Crescent, Edinburgh, EH3 8EJ

 

Bute Estate Ltd was setup in 1989, it has a status of "Active". There are 3 directors listed as Crichton Stuart, Sophia Anne, Fox, Alasdair Gordon, Mellish, Nicholas Noel for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON STUART, Sophia Anne 31 March 2010 16 September 2011 1
FOX, Alasdair Gordon 27 August 1996 16 September 2011 1
MELLISH, Nicholas Noel 28 July 1999 15 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 December 2013
AP04 - Appointment of corporate secretary 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 December 2010
AD04 - Change of location of company records to the registered office 06 December 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 09 October 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
AUD - Auditor's letter of resignation 06 April 1999
AUD - Auditor's letter of resignation 15 December 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 24 October 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 30 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 07 October 1992
288 - N/A 16 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
AA - Annual Accounts 23 January 1992
363 - Annual Return 08 November 1991
363a - Annual Return 15 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1990
287 - Change in situation or address of Registered Office 12 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1990
CERTNM - Change of name certificate 15 March 1990
MEM/ARTS - N/A 02 March 1990
RESOLUTIONS - N/A 27 February 1990
CERTNM - Change of name certificate 30 January 1990
288 - N/A 15 November 1989
NEWINC - New incorporation documents 09 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.