Hull
HU3 1YE
Director Name | Mr John Robertson Park |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Craig Ross William Simpson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
16 February 2024 | Change of details for Bute Finance as a person with significant control on 6 June 2022 (2 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
6 June 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
7 January 2022 | Termination of appointment of John Robertson Park as a director on 28 December 2021 (1 page) |
23 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 August 2020 | Registered 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 2020 | Registered 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 2019 | Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
7 November 2019 | Change of name with request to seek comments from relevant body (2 pages) |
7 November 2019 | Company name changed bute enterprise finance company LTD\certificate issued on 07/11/19
|
7 November 2019 | Resolutions
|
13 September 2019 | Director's details changed for Mr Ian Spencer Kelly on 12 September 2019 (2 pages) |
23 August 2019 | Appointment of Stephen Hudson Jenkins as a director on 20 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Craig Ross William Simpson as a director on 20 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Ian Spencer Kelly as a director on 20 August 2019 (2 pages) |
20 August 2019 | Incorporation Statement of capital on 2019-08-20
|