Background WavePink WaveYellow Wave

BUTE ESTATE LIMITED (SC121236)

BUTE ESTATE LIMITED (SC121236) is an active UK company. incorporated on 9 November 1989. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. BUTE ESTATE LIMITED has been registered for 36 years. Current directors include JENKINS, Stephen.

Company Number
SC121236
Status
active
Type
ltd
Incorporated
9 November 1989
Age
36 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENKINS, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE ESTATE LIMITED

BUTE ESTATE LIMITED is an active company incorporated on 9 November 1989 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. BUTE ESTATE LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

SC121236

LTD Company

Age

36 Years

Incorporated 9 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MOUNT STUART MANAGEMENT LIMITED
From: 31 January 1990To: 16 March 1990
GRINMOST (NO. 48) LIMITED
From: 9 November 1989To: 31 January 1990
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

, Bute Estate Office, Mount Stuart, Rothesay, Isle of Bute, PA20 9LR
From: 9 November 1989To: 15 November 2013
Timeline

7 key events • 1989 - 2011

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 11
Director Left
Oct 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 29 Nov 2013

JENKINS, Stephen

Active
Clerkenwell Road, LondonED1R 5DG
Born June 1956
Director
Appointed 31 Mar 2010

ANDERSON STRATHERN

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 01 Sept 1992
Resigned 26 Nov 2007

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed N/A
Resigned 01 Sept 1992

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 29 Nov 2013

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 13 Jul 2000
Resigned 31 Mar 2010

CRICHTON STUART, Sophia Anne

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born February 1956
Director
Appointed 31 Mar 2010
Resigned 16 Sept 2011

FOX, Alasdair Gordon

Resigned
1 Rutland Court, EdinburghEH3 8EY
Born January 1946
Director
Appointed 27 Aug 1996
Resigned 16 Sept 2011

GRIMSTON, Kenneth Robert

Resigned
12 Orchardhead Road, EdinburghEH16 6HL
Born July 1934
Director
Appointed N/A
Resigned 28 Jul 1999

MELLISH, Nicholas Noel

Resigned
Bute Estate Office, Mount StuartPA20 9AX
Born February 1960
Director
Appointed 28 Jul 1999
Resigned 15 Oct 2009

STUART, John Forester

Resigned
48 North Castle Street, EdinburghEH2 3LX
Born May 1959
Director
Appointed 09 Nov 1990
Resigned 27 Aug 1996

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
29 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Move Registers To Registered Office Company
6 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288cChange of Particulars
Auditors Resignation Company
6 April 1999
AUDAUD
Auditors Resignation Company
15 December 1998
AUDAUD
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
13 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
8 November 1991
363363
Legacy
15 June 1991
363aAnnual Return
Legacy
20 December 1990
225(1)225(1)
Legacy
12 July 1990
287Change of Registered Office
Legacy
27 March 1990
224224
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 March 1990
MEM/ARTSMEM/ARTS
Resolution
27 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1989
288288
Incorporation Company
9 November 1989
NEWINCIncorporation