Background WavePink WaveYellow Wave

BUTE HOMES LIMITED (SC379496)

BUTE HOMES LIMITED (SC379496) is an active UK company. incorporated on 1 June 2010. with registered office in Isle Of Bute. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUTE HOMES LIMITED has been registered for 15 years. Current directors include WOOLLCOTT, Carol Elizabeth.

Company Number
SC379496
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
67 Mountstuart Road, Isle Of Bute, PA20 9LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOOLLCOTT, Carol Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE HOMES LIMITED

BUTE HOMES LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Isle Of Bute. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUTE HOMES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC379496

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

67 Mountstuart Road Rothesay Isle Of Bute, PA20 9LD,

Previous Addresses

C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG Scotland
From: 11 December 2015To: 27 November 2017
C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH
From: 15 May 2015To: 11 December 2015
C/O Baker Tilly C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland
From: 15 May 2015To: 15 May 2015
Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH
From: 1 June 2010To: 15 May 2015
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Nov 15
Loan Secured
Dec 15
New Owner
May 18
Director Joined
May 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Aug 25
Loan Secured
Nov 25
Loan Secured
Dec 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WOOLLCOTT, Carol Elizabeth

Active
Mountstuart Road, Isle Of ButePA20 9LD
Born April 1960
Director
Appointed 01 Mar 2019

SNEDDON-MURDOCK, Nicholas Geoffrey Stuart

Resigned
Wimbledon Park Road, LondonSW19 6NW
Born May 1968
Director
Appointed 23 Jun 2025
Resigned 23 Jun 2025

WOOLLCOTT, Carol Elizabeth

Resigned
Mountstuart Road, Isle Of ButePA20 9LD
Born April 1960
Director
Appointed 01 Aug 2016
Resigned 01 Oct 2018

WOOLLCOTT, Chloe

Resigned
Mountstuart Road, Isle Of ButePA20 9LD
Born January 1997
Director
Appointed 01 Oct 2018
Resigned 01 Sept 2019

WOOLLCOTT, Ian

Resigned
Mountstuart Road, Isle Of ButePA20 9LD
Born July 1972
Director
Appointed 01 Jun 2010
Resigned 07 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Carol Elizabeth Woollcott

Active
Mountstuart Road, Isle Of ButePA20 9LD
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Miss Chloe Woollcott

Ceased
Mountstuart Road, Isle Of ButePA20 9LD
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Mar 2019

Mrs Carol Elizabeth Woollcott

Ceased
Mountstuart Road, Isle Of ButePA20 9LD
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
3 May 2018
AR01AR01
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Incorporation Company
1 June 2010
NEWINCIncorporation