BUTE COMMUNITY MEDIA LIMITED

Haig House 13-16 Longhill Crescent Haig House 13-16 Longhill Crescent, Isle Of Bute, PA20 0JT, Scotland
StatusACTIVE
Company No.SC239931
Category
Incorporated20 Nov 2002
Age21 years, 7 months, 14 days
JurisdictionScotland

SUMMARY

BUTE COMMUNITY MEDIA LIMITED is an active with number SC239931. It was incorporated 21 years, 7 months, 14 days ago, on 20 November 2002. The company address is Haig House 13-16 Longhill Crescent Haig House 13-16 Longhill Crescent, Isle Of Bute, PA20 0JT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 7 Castle Street Rothesay Isle of Bute PA20 9HA Scotland

New address: Haig House 13-16 Longhill Crescent Rothesay Isle of Bute PA20 0JT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Elizabeth Emery

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Keenan

Termination date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Nicholas Chesmar

Appointment date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gloria Fear

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Lilley

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Kinloch

Termination date: 2022-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morag Elizabeth Emery

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Lilley

Termination date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nicholas Chesmar

Termination date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Kinloch

Appointment date: 2021-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Isabella Taylor

Appointment date: 2020-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-05

Old address: 7 Middle Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA Scotland

New address: 7 Castle Street Rothesay Isle of Bute PA20 9HA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2021

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Nicholas Chesmar

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Fraser

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hamilton

Termination date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Lilley

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Mcguigan

Termination date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keenan

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Elizabeth Jardine

Termination date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Euan Stewart

Termination date: 2018-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilson

Termination date: 2018-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Euan Stewart

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Fraser

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wilson

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Kinloch

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ryan Cobain

Termination date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2017

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Top Floor Top Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA

New address: 7 Middle Floor 7 Castle Street Rothesay Isle of Bute PA20 9HA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Kinloch

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Morag Elizabeth Jardine

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hamilton

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Stephen Wallace

Appointment date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mccue

Termination date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Weir Horn

Termination date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Bartsch

Termination date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr Christopher John Ryan Cubain

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart Mcmillan

Termination date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Morrison

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Ryan Cubain

Appointment date: 2014-06-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Mcguigan

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Carroll

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sanger

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Macmillan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Weir Horn

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Donald

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sanger

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mccue

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Bartsch

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maitland

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Donald

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Morrison

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Leonard

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Iain Donald

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Iain Donald

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maitland

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Leonard

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Iain Donald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Carroll

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mclean Donald

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Dougal

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blair

Documents

View document PDF

Annual return company with made up date

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry Lymburn

Documents

View document PDF


Some Companies

CARTEK GARAGE SERVICES LTD

CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX

Number:08146703
Status:ACTIVE
Category:Private Limited Company

CTCK LIMITED

13 CYPRESS LANE,LEVEN,KY8 5PS

Number:SC542554
Status:ACTIVE
Category:Private Limited Company

FM GROUP SERVICES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11290533
Status:ACTIVE
Category:Private Limited Company

OPXCEL LIMITED

1/18 SUNBURY PLACE,EDINBURGH,EH4 3BY

Number:SC558199
Status:ACTIVE
Category:Private Limited Company

RO EURO BRICK LTD

100A WATERLOO ROAD,SOUTHAMPTON,SO15 3BT

Number:11796979
Status:ACTIVE
Category:Private Limited Company

THE JOSHUA GROUP LTD

50 FIELD VIEW ROAD,CWMBRAN,NP44 2LQ

Number:11591035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source