Advanced company searchLink opens in new window

BUTE VICTORIANA LIMITED

Company number SC094624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
09 Nov 2020 PSC08 Notification of a person with significant control statement
09 Nov 2020 AD01 Registered office address changed from 10 Mackinlay Street Rothesay Isle of Bute PA20 0AY to The Weighbridge Albert Place Rothesay Isle of Bute PA20 9AG on 9 November 2020
29 Oct 2020 TM02 Termination of appointment of Abigail Karen Tayler as a secretary on 1 October 2020
29 Oct 2020 PSC07 Cessation of Abigail Karen Tayler as a person with significant control on 1 October 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Mar 2019 PSC01 Notification of Abigail Karen Tayler as a person with significant control on 28 January 2019
05 Mar 2019 TM02 Termination of appointment of Suzanne Leitch as a secretary on 5 March 2019
05 Mar 2019 PSC07 Cessation of Suzanne Mary Leitch as a person with significant control on 28 January 2019
05 Mar 2019 AP03 Appointment of Miss Abigail Karen Tayler as a secretary on 5 March 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CH01 Director's details changed for Mrs Nancy Kinnear on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Anne Shaw as a director on 14 August 2018
13 Aug 2018 PSC01 Notification of Suzanne Mary Leitch as a person with significant control on 10 July 2018
14 May 2018 PSC09 Withdrawal of a person with significant control statement on 14 May 2018