Company NameBUTE Island Foods Ltd.
Company StatusActive
Company NumberSC237960
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Previous NameIsle Of Bute Foods Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMaxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed25 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameIsobel Hinton
StatusCurrent
Appointed25 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Guy Robert Crichton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address13 Craigmore Road
Rothesay
Isle Of Bute
Argyll & Bute
PA20 9LB
Scotland
Director NameMr Mark Ian Crichton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address13 Craigmore Road
Rothesay
Isle Of Bute
Argyll & Bute
PA20 9LB
Scotland
Director NameMs Deborah Cg Dawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Craigmore Road
Rothesay
Isle Of Bute
PA20 9LB
Scotland
Director NameWilliam Dawson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Craigmore Road
Rothesay
Isle Of Bute
PA20 9LB
Scotland
Secretary NameStephen John Howrie
NationalityBritish
StatusResigned
Appointed08 November 2002(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressOrissor House, Apt.C
Craigmore Road
Rothesay
Isle Of Bute
PA20 9LB
Scotland
Director NameMichael Jodie Manvell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleManager
Correspondence AddressFlat 5 Boak Place
Main Street
Inverkip
Inverclyde
PA16 0AT
Scotland
Director NamePeter Manvell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 5 Boak Place
Main Street
Inverkip
Inverclyde
PA16 0AT
Scotland
Secretary NameMr Guy Robert Crichton
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address13 Craigmore Road
Rothesay
Isle Of Bute
Argyll & Bute
PA20 9LB
Scotland
Director NameFrancois Lintermans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(6 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 5 Boak Place
Main Street
Inverkip
Renfrewshire
PA16 0AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.buteisland.com

Location

Registered AddressThe Creamery Townhead
Rothesay
Isle Of Bute
PA20 9JH
Scotland
ConstituencyArgyll and Bute
WardIsle of Bute

Shareholders

2 at £1Deborah C.g Dawson
33.33%
Ordinary
2 at £1Guy Robert Crichton
33.33%
Ordinary
1 at £1Francois Lintermans
16.67%
Ordinary
1 at £1Mark Ian Crichton
16.67%
Ordinary

Financials

Year2014
Net Worth£606,580
Cash£215,978
Current Liabilities£484,072

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

10 December 2020Full accounts made up to 31 December 2019 (25 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 26 September 2019 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 August 2019Change of share class name or designation (2 pages)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6
(7 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(7 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(7 pages)
16 October 2014Director's details changed for Deborah Catarina Goncalves Dawson on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Deborah Catarina Goncalves Dawson on 16 October 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Registered office address changed from 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN on 14 October 2013 (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
14 October 2013Registered office address changed from 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN on 14 October 2013 (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Secretary's details changed for Guy Robert Crichton on 14 January 2011 (2 pages)
14 October 2011Director's details changed for Mark Ian Crichton on 14 January 2011 (3 pages)
14 October 2011Secretary's details changed for Guy Robert Crichton on 14 January 2011 (2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
14 October 2011Director's details changed for Guy Robert Crichton on 14 January 2011 (2 pages)
14 October 2011Director's details changed for Mark Ian Crichton on 14 January 2011 (3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
14 October 2011Director's details changed for Guy Robert Crichton on 14 January 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 October 2010Termination of appointment of Peter Manvell as a director (1 page)
13 October 2010Termination of appointment of Peter Manvell as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Secretary's details changed for Guy Robert Crichton on 10 October 2009 (1 page)
29 October 2009Director's details changed for Mark Ian Crichton on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Guy Robert Crichton on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Deborah Catarina Goncalves Dawson on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Francois Lintermans on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Francois Lintermans on 10 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Peter Manvell on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Guy Robert Crichton on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Manvell on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Deborah Catarina Goncalves Dawson on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Ian Crichton on 10 October 2009 (2 pages)
29 October 2009Secretary's details changed for Guy Robert Crichton on 10 October 2009 (1 page)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Director appointed francois lintermans (2 pages)
16 January 2009Director appointed francois lintermans (2 pages)
8 January 2009Appointment terminated director michael manvell (1 page)
8 January 2009Appointment terminated director michael manvell (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
21 November 2007Return made up to 10/10/07; full list of members (4 pages)
21 November 2007Return made up to 10/10/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 15 columshill street rothesay isle of bute PA20 0HX (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 15 columshill street rothesay isle of bute PA20 0HX (1 page)
28 December 2006Return made up to 10/10/06; full list of members (4 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 10/10/06; full list of members (4 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
15 November 2006Amended accounts made up to 31 December 2005 (5 pages)
15 November 2006Amended accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 October 2006Company name changed isle of bute foods LIMITED\certificate issued on 13/10/06 (3 pages)
13 October 2006Company name changed isle of bute foods LIMITED\certificate issued on 13/10/06 (3 pages)
11 November 2005Return made up to 10/10/05; full list of members (4 pages)
11 November 2005Return made up to 10/10/05; full list of members (4 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: orissor house craigmore road rothesay PA20 9LB (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: orissor house craigmore road rothesay PA20 9LB (1 page)
15 October 2004Return made up to 10/10/04; full list of members (3 pages)
15 October 2004Return made up to 10/10/04; full list of members (3 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
13 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 November 2002Ad 08/11/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Ad 08/11/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 November 2002New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)