Background WavePink WaveYellow Wave

BUTE ENTERPRISE FINANCE FUND LTD (SC639275)

BUTE ENTERPRISE FINANCE FUND LTD (SC639275) is an active UK company. incorporated on 20 August 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 ENTERPRISE FINANCE FUND LTD has been registered for 6 years. Current directors include JENKINS, Stephen, KELLY, Ian Spencer, SIMPSON, Craig Ross William.

Company Number
SC639275
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 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
JENKINS, Stephen, KELLY, Ian Spencer, SIMPSON, Craig Ross William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE ENTERPRISE FINANCE FUND LTD

BUTE ENTERPRISE FINANCE FUND LTD is an active company incorporated on 20 August 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 ENTERPRISE FINANCE FUND LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC639275

LTD Company

Age

6 Years

Incorporated 20 August 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BUTE ENTERPRISE FINANCE COMPANY LTD
From: 20 August 2019To: 7 November 2019
Contact
Address

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

Previous Addresses

Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland
From: 20 August 2020To: 6 June 2022
4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland
From: 20 August 2020To: 20 August 2020
C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland
From: 20 August 2019To: 20 August 2020
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Feb 21
Director Left
Jan 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENKINS, Stephen

Active
5 Atholl Crescent, EdinburghEH3 8EJ
Born June 1956
Director
Appointed 20 Aug 2019

KELLY, Ian Spencer

Active
Beverley Road, HullHU3 1YE
Born December 1964
Director
Appointed 20 Aug 2019

SIMPSON, Craig Ross William

Active
Beverley Road, HullHU3 1YE
Born April 1958
Director
Appointed 20 Aug 2019

PARK, John Robertson

Resigned
C/O Srg Llp, GlasgowG2 2LB
Born March 1957
Director
Appointed 20 Aug 2019
Resigned 28 Dec 2021

Persons with significant control

1

5 Atholl Crescent, EdinburghEH4 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
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
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 November 2019
NM06NM06
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Incorporation Company
20 August 2019
NEWINCIncorporation