Company NameBUTE Enterprise Finance Fund Ltd
Company StatusActive
Company NumberSC639275
CategoryPrivate Limited Company
Incorporation Date20 August 2019(4 years, 8 months ago)
Previous NameBUTE Enterprise Finance Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr John Robertson Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 4.6, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Craig Ross William Simpson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4.6, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressC/O Gillespie Macandrew Llp
5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

16 February 2024Change of details for Bute Finance as a person with significant control on 6 June 2022 (2 pages)
16 August 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 June 2022Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 6 June 2022 (1 page)
19 April 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 January 2022Termination of appointment of John Robertson Park as a director on 28 December 2021 (1 page)
23 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 40,000
(3 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2020Registered office address changed from C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 20 August 2020 (1 page)
20 August 2020Registered office address changed from 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 20 August 2020 (1 page)
20 November 2019Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
7 November 2019Change of name with request to seek comments from relevant body (2 pages)
7 November 2019Company name changed bute enterprise finance company LTD\certificate issued on 07/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-21
(1 page)
13 September 2019Director's details changed for Mr Ian Spencer Kelly on 12 September 2019 (2 pages)
23 August 2019Appointment of Stephen Hudson Jenkins as a director on 20 August 2019 (2 pages)
23 August 2019Appointment of Mr Craig Ross William Simpson as a director on 20 August 2019 (2 pages)
23 August 2019Appointment of Mr Ian Spencer Kelly as a director on 20 August 2019 (2 pages)
20 August 2019Incorporation
Statement of capital on 2019-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)