Background WavePink WaveYellow Wave

BUTE FINANCE (SC621697)

BUTE FINANCE (SC621697) is an active UK company. incorporated on 19 February 2019. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUTE FINANCE has been registered for 7 years. Current directors include CRICHTON-STUART, Sophia Anne, JENKINS, Stephen.

Company Number
SC621697
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2019
Age
7 years
Address
C/O Gillespie Macandrew Llp, Edinburgh, EH3 8EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRICHTON-STUART, Sophia Anne, JENKINS, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE FINANCE

BUTE FINANCE is an active company incorporated on 19 February 2019 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUTE FINANCE was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC621697

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

C/O Srg Llp 4th Floor, Turnburry House 175 West George Street Glasgow G2 2LB
From: 25 September 2019To: 6 June 2022
Turnberry House 175 West George Street Glasgow G2 2LB United Kingdom
From: 19 February 2019To: 25 September 2019
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRICHTON-STUART, Sophia Anne

Active
5 Atholl Crescent, EdinburghEH3 8EJ
Born February 1956
Director
Appointed 30 Sept 2019

JENKINS, Stephen

Active
LondonSE1 1UN
Born June 1956
Director
Appointed 19 Feb 2019

BOAG, Colin James

Resigned
4th Floor, Turnburry House, GlasgowG2 2LB
Born April 1959
Director
Appointed 19 Feb 2019
Resigned 30 Sept 2019

CRICHTON-STUART, Marquess Of Bute, John Colum

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 19 Feb 2019
Resigned 22 Mar 2021

PARK, John Robertson

Resigned
175 West George Street, GlasgowG2 2LB
Born March 1957
Director
Appointed 19 Feb 2019
Resigned 28 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Incorporation Company
19 February 2019
NEWINCIncorporation