Background WavePink WaveYellow Wave

BUTE ESTATE DEVELOPMENTS LIMITED (SC262984)

BUTE ESTATE DEVELOPMENTS LIMITED (SC262984) is an active UK company. incorporated on 5 February 2004. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BUTE ESTATE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include JENKINS, Stephen.

Company Number
SC262984
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
JENKINS, Stephen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE ESTATE DEVELOPMENTS LIMITED

BUTE ESTATE DEVELOPMENTS LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BUTE ESTATE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

SC262984

LTD Company

Age

22 Years

Incorporated 5 February 2004

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ANDSTRAT (NO. 194) LIMITED
From: 5 February 2004To: 5 May 2004
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 5 February 2004To: 15 November 2013
Timeline

4 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

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

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 31 Mar 2010

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 26 Nov 2007

AS COMPANY SERVICES LIMITED

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

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 05 Feb 2004
Resigned 04 May 2004

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 04 May 2004
Resigned 31 Mar 2010

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Nominee director
Appointed 05 Feb 2004
Resigned 04 May 2004

MELLISH, Nicholas Noel

Resigned
Woodend House, RothesayPA20 0PZ
Born February 1960
Director
Appointed 04 May 2004
Resigned 15 Oct 2009

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

65

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 November 2013
AP04Appointment of Corporate 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
21 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
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 Full
28 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
287Change of Registered Office
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2004
NEWINCIncorporation