BUTE VICTORIANA LIMITED
ISLE OF BUTE BUTE ENTERPRISES LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA20 0AY

Company number SC094624
Status Active
Incorporation Date 8 August 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 MACKINLAY STREET, ROTHESAY, ISLE OF BUTE, PA20 0AY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of BUTE VICTORIANA LIMITED are www.butevictoriana.co.uk, and www.bute-victoriana.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Gourock Rail Station is 12.7 miles; to Drumfrochar Rail Station is 13.1 miles; to Greenock West Rail Station is 13.6 miles; to Garelochhead Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bute Victoriana Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC094624. Bute Victoriana Limited has been working since 08 August 1985. The present status of the company is Active. The registered address of Bute Victoriana Limited is 10 Mackinlay Street Rothesay Isle of Bute Pa20 0ay. . CAMERON, Joan Mitchell is a Secretary of the company. KINNEAR, Nancy is a Director of the company. MCMILLAN, James Stewart is a Director of the company. SHAW, Anne is a Director of the company. SHIELDS, Margaret Grey is a Director of the company. Secretary HALLGREN, John Lars has been resigned. Secretary HASSALL, William has been resigned. Secretary MURRAY, Margaret has been resigned. Secretary TOUGH, Alistair has been resigned. Director ANDERSON, Robert John has been resigned. Director BLAIR, Michael has been resigned. Director CAMPBELL, Elaine has been resigned. Director CAMPBELL, George has been resigned. Director CUMMING, Leonard David has been resigned. Director DOWNIE, John has been resigned. Director FLANAGAN, Elizabeth has been resigned. Director GALLAGHER, James Gerald has been resigned. Director GIBSON, Maria Jean has been resigned. Director GLASS, William John has been resigned. Director HALLGREN, John Lars has been resigned. Director HASSALL, William has been resigned. Director JOHNSTON, Douglas has been resigned. Director LAMOND, Norman Houston has been resigned. Director LAVENDER, William has been resigned. Director MASON, Gordon has been resigned. Director MAXWELL, David Alexander has been resigned. Director MURRAY, Margaret has been resigned. Director SUTHERLAND, Rhona Livingston has been resigned. Director THOMSON, Harry has been resigned. Director TIMMS, Peter Kenneth has been resigned. Director TOUGH, Alistair has been resigned. Director WASSELL, Ralph Baird has been resigned. Director WHITEHOUSE, Andrew has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CAMERON, Joan Mitchell
Appointed Date: 28 April 1998

Director
KINNEAR, Nancy
Appointed Date: 10 February 1993
80 years old

Director
MCMILLAN, James Stewart
Appointed Date: 30 May 1990
67 years old

Director
SHAW, Anne

98 years old

Director
SHIELDS, Margaret Grey
Appointed Date: 12 December 2011
71 years old

Resigned Directors

Secretary
HALLGREN, John Lars
Resigned: 03 October 1991
Appointed Date: 15 January 1991

Secretary
HASSALL, William
Resigned: 20 February 1990

Secretary
MURRAY, Margaret
Resigned: 15 January 1991

Secretary
TOUGH, Alistair
Resigned: 28 April 1998
Appointed Date: 03 October 1991

Director
ANDERSON, Robert John
Resigned: 11 June 1997
Appointed Date: 23 October 1991
89 years old

Director
BLAIR, Michael
Resigned: 04 June 2004
Appointed Date: 03 July 2000
81 years old

Director
CAMPBELL, Elaine
Resigned: 27 February 1998
Appointed Date: 30 January 1991
72 years old

Director
CAMPBELL, George
Resigned: 26 September 1990
102 years old

Director
CUMMING, Leonard David
Resigned: 12 May 2009
Appointed Date: 05 June 1991
92 years old

Director
DOWNIE, John
Resigned: 03 March 1992
79 years old

Director
FLANAGAN, Elizabeth
Resigned: 20 February 1990

Director
GALLAGHER, James Gerald
Resigned: 09 April 2004
Appointed Date: 28 May 2003
82 years old

Director
GIBSON, Maria Jean
Resigned: 21 January 2003
Appointed Date: 18 December 1997
68 years old

Director
GLASS, William John
Resigned: 12 January 2000
Appointed Date: 28 April 1998
88 years old

Director
HALLGREN, John Lars
Resigned: 03 October 1991
Appointed Date: 26 July 1990
83 years old

Director
HASSALL, William
Resigned: 28 July 1993
76 years old

Director
JOHNSTON, Douglas
Resigned: 20 February 1990

Director
LAMOND, Norman Houston
Resigned: 29 September 1993
93 years old

Director
LAVENDER, William
Resigned: 27 May 1992
Appointed Date: 29 November 1989
97 years old

Director
MASON, Gordon
Resigned: 06 May 1999
Appointed Date: 20 May 1992
89 years old

Director
MAXWELL, David Alexander
Resigned: 31 January 1996
Appointed Date: 12 January 1994
93 years old

Director
MURRAY, Margaret
Resigned: 25 February 2010
85 years old

Director
SUTHERLAND, Rhona Livingston
Resigned: 12 May 2009
Appointed Date: 10 February 1993
73 years old

Director
THOMSON, Harry
Resigned: 30 April 1998
94 years old

Director
TIMMS, Peter Kenneth
Resigned: 23 May 1994
81 years old

Director
TOUGH, Alistair
Resigned: 28 April 1998
Appointed Date: 23 October 1991
80 years old

Director
WASSELL, Ralph Baird
Resigned: 21 January 2003
Appointed Date: 18 December 1997
77 years old

Director
WHITEHOUSE, Andrew
Resigned: 20 February 1990

BUTE VICTORIANA LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 28 February 2016 no member list
22 Jul 2015
Total exemption full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 no member list
...
... and 131 more events
30 Aug 1988
Annual return made up to 24/05/88

30 Aug 1988
Full accounts made up to 31 August 1987

12 May 1988
Partic of mort/charge 4831

04 Aug 1987
Partic of mort/charge 7167

30 Jul 1987
Full accounts made up to 31 August 1986

BUTE VICTORIANA LIMITED Charges

9 September 1991
Standard security
Delivered: 9 September 1991
Status: Satisfied on 6 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 flats at bourtree place 96 high street rothesay.
9 September 1991
Standard security
Delivered: 24 September 1991
Status: Satisfied on 6 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 queen street rothesay bute.
8 January 1991
Standard security
Delivered: 22 January 1991
Status: Satisfied on 24 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 queen street rothesay.
8 January 1991
Standard security
Delivered: 22 January 1991
Status: Satisfied on 24 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 flats 96 high st rothesay.
3 September 1990
Floating charge
Delivered: 13 September 1990
Status: Satisfied on 6 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 February 1990
Standard security
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Joseph Calum Fraser and Another
Description: Warehouse at 6 queen street, rothesay, isle of bute.
29 April 1988
Irrevocable mandate
Delivered: 12 May 1988
Status: Satisfied on 7 July 1989
Persons entitled: Tsb Bank Scotland PLC
Description: Sale of 4 flats at 8-10 gallowgate, rothesay.
27 July 1987
Standard security
Delivered: 4 August 1987
Status: Satisfied on 2 May 1989
Persons entitled: Mrs Margaret Currie Bogle
Description: Shop at 15 watergate, rothesay and ground floor, first and…