BUTE ESTATE DEVELOPMENTS LIMITED
EDINBURGH ANDSTRAT (NO. 194) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC262984
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, EH3 8EJ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Mr Stephen Hudson Jenkins on 6 February 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BUTE ESTATE DEVELOPMENTS LIMITED are www.buteestatedevelopments.co.uk, and www.bute-estate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bute Estate Developments Limited is a Private Limited Company. The company registration number is SC262984. Bute Estate Developments Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Bute Estate Developments Limited is 5 Atholl Crescent Edinburgh Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. JENKINS, Stephen Hudson is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BROWN, Simon Thomas David has been resigned. Director BUTE, John Colum, Marquess has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MELLISH, Nicholas Noel has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 29 November 2013

Director
JENKINS, Stephen Hudson
Appointed Date: 31 March 2010
69 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 26 November 2007
Appointed Date: 05 February 2004

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 29 November 2013
Appointed Date: 26 November 2007

Director
BROWN, Simon Thomas David
Resigned: 04 May 2004
Appointed Date: 05 February 2004
65 years old

Director
BUTE, John Colum, Marquess
Resigned: 31 March 2010
Appointed Date: 04 May 2004
67 years old

Nominee Director
KERR, John Neilson
Resigned: 04 May 2004
Appointed Date: 05 February 2004
69 years old

Director
MELLISH, Nicholas Noel
Resigned: 15 October 2009
Appointed Date: 04 May 2004
65 years old

Persons With Significant Control

The Mount Stuart Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTE ESTATE DEVELOPMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Feb 2017
Director's details changed for Mr Stephen Hudson Jenkins on 6 February 2017
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

05 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 36 more events
10 May 2004
Director resigned
10 May 2004
Director resigned
10 May 2004
New director appointed
05 May 2004
Company name changed andstrat (no. 194) LIMITED\certificate issued on 05/05/04
05 Feb 2004
Incorporation