Company NameButlers Ship Stores Limited
DirectorsDouglas George Butler and Harry George Hanton
Company StatusActive
Company NumberSC125674
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Douglas George Butler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(7 years, 9 months after company formation)
Appointment Duration26 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressHill Of Findon Croft
Portlethen
Aberdeen
AB12 4SL
Scotland
Director NameMr Harry George Hanton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address41 Carden Place
Aberdeen
AB10 1UN
Scotland
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed30 April 2000(9 years, 10 months after company formation)
Appointment Duration24 years
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameDouglas Smith Butler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 St Crispins Road
Newtonhill
AB39 3PS
Scotland
Director NameDorothy Butler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1997)
RoleHousewife
Correspondence Address8 St Crispins Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PS
Scotland
Director NameHarry George Hanton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMrs Alison Rachel Hanton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(23 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address41 Carden Place
Aberdeen
AB10 1UN
Scotland
Director NameMrs Dawn Louise Butler
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(23 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 February 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHill Of Findon Croft Hill Of Findon
Portlethen
Aberdeen
AB12 4SL
Scotland
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1990(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameThe Frank Lefevre Practice (Corporation)
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1996)
Correspondence Address70 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland
Secretary NameQueens Cross Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1996(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 1997)
Correspondence Address3 Carden Terrace
Aberdeen
AB10 1US
Scotland
Secretary NameDonald & Budge (Corporation)
StatusResigned
Appointed05 November 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2000)
Correspondence Address17 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BS
Scotland

Contact

Telephone01224 210037
Telephone regionAberdeen

Location

Registered Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1Down Louise Butler
40.00%
Ordinary
16k at £1Mr Douglas George Butler
40.00%
Ordinary
4k at £1Alison Rachel Hanton
10.00%
Ordinary
4k at £1Harry Hanton
10.00%
Ordinary

Financials

Year2014
Net Worth£295,291
Cash£41,808
Current Liabilities£178,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

30 October 1996Delivered on: 8 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 February 1992Delivered on: 2 March 1992
Satisfied on: 4 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Termination of appointment of Harry George Hanton as a director on 31 July 2020 (1 page)
10 August 2020Termination of appointment of Alison Rachel Hanton as a director on 31 July 2020 (1 page)
24 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2017Notification of Douglas George Butler as a person with significant control on 18 June 2017 (2 pages)
27 June 2017Notification of Dawn Louise Butler as a person with significant control on 18 June 2017 (2 pages)
27 June 2017Notification of Dawn Louise Butler as a person with significant control on 18 June 2017 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Douglas George Butler as a person with significant control on 18 June 2017 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 40,000
(7 pages)
2 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 40,000
(7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(7 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(8 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(8 pages)
12 May 2014Appointment of Mrs Alison Rachel Hanton as a director (2 pages)
12 May 2014Appointment of Mrs Alison Rachel Hanton as a director (2 pages)
12 May 2014Appointment of Mrs Dawn Louise Butler as a director (2 pages)
12 May 2014Appointment of Mrs Dawn Louise Butler as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Termination of appointment of Douglas Butler as a director (1 page)
21 June 2011Termination of appointment of Douglas Butler as a director (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Director's details changed for Mr Douglas George Butler on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Douglas Smith Butler on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Douglas George Butler on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Douglas Smith Butler on 18 June 2010 (2 pages)
11 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Burnett & Company on 18 June 2010 (2 pages)
11 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Burnett & Company on 18 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
6 January 2009Return made up to 18/06/08; full list of members (4 pages)
6 January 2009Return made up to 18/06/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 18/06/07; no change of members (7 pages)
31 October 2007Return made up to 18/06/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
1 August 2006Return made up to 18/06/06; full list of members (7 pages)
1 August 2006Return made up to 18/06/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
11 August 2005Return made up to 18/06/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 18/06/04; full list of members (7 pages)
23 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 July 2002Return made up to 18/06/02; full list of members (7 pages)
24 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 September 2000New secretary appointed (2 pages)
23 September 2000New secretary appointed (2 pages)
23 September 2000Return made up to 18/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/00
(7 pages)
23 September 2000Secretary resigned (1 page)
23 September 2000Return made up to 18/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/00
(7 pages)
23 September 2000Secretary resigned (1 page)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Return made up to 18/06/99; no change of members (4 pages)
16 July 1999Return made up to 18/06/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Return made up to 18/06/98; full list of members (6 pages)
6 August 1998Return made up to 18/06/98; full list of members (6 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Ad 30/09/95--------- £ si 31998@1 (2 pages)
17 July 1997Ad 30/09/95--------- £ si 31998@1 (2 pages)
17 July 1997Ad 01/04/96--------- £ si 8000@1 (2 pages)
17 July 1997Ad 01/04/96--------- £ si 8000@1 (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997£ nc 50000/89900 30/09/95 (1 page)
17 July 1997£ nc 50000/89900 30/09/95 (1 page)
17 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Auditor's resignation (1 page)
27 February 1997Auditor's resignation (1 page)
4 February 1997Dec mort/charge * (4 pages)
4 February 1997Dec mort/charge * (4 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 70 carden place aberdeen AB1 1UL (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 70 carden place aberdeen AB1 1UL (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
8 November 1996Partic of mort/charge * (6 pages)
8 November 1996Partic of mort/charge * (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Return made up to 18/06/96; full list of members (6 pages)
2 September 1996Return made up to 18/06/96; full list of members (6 pages)
2 September 1996Ad 01/08/96--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
2 September 1996Ad 01/08/96--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 June 1990Incorporation (15 pages)
18 June 1990Incorporation (15 pages)