Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUTE ISLAND FOODS LTD.
Company Information for

BUTE ISLAND FOODS LTD.

THE CREAMERY TOWNHEAD, ROTHESAY, ISLE OF BUTE, PA20 9JH,
Company Registration Number
SC237960
Private Limited Company
Active

Company Overview

About Bute Island Foods Ltd.
BUTE ISLAND FOODS LTD. was founded on 2002-10-10 and has its registered office in Isle Of Bute. The organisation's status is listed as "Active". Bute Island Foods Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUTE ISLAND FOODS LTD.
 
Legal Registered Office
THE CREAMERY TOWNHEAD
ROTHESAY
ISLE OF BUTE
PA20 9JH
Other companies in PA20
 
Previous Names
ISLE OF BUTE FOODS LIMITED13/10/2006
Filing Information
Company Number SC237960
Company ID Number SC237960
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB804783814  
Last Datalog update: 2025-12-05 15:27:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTE ISLAND FOODS LTD.

Current Directors
Officer Role Date Appointed
GUY ROBERT CRICHTON
Company Secretary 2008-01-01
GUY ROBERT CRICHTON
Director 2002-10-10
MARK IAN CRICHTON
Director 2002-10-10
DEBORAH CG DAWSON
Director 2002-10-10
FRANCOIS LINTERMANS
Director 2008-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MANVELL
Director 2004-12-31 2010-09-25
MICHAEL JODIE MANVELL
Director 2004-12-31 2008-12-31
STEPHEN JOHN HOWRIE
Company Secretary 2002-11-08 2008-01-01
WILLIAM DAWSON
Director 2002-11-08 2004-12-31
BRIAN REID LTD.
Nominated Secretary 2002-10-10 2002-10-10
STEPHEN MABBOTT LTD.
Nominated Director 2002-10-10 2002-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN CRICHTON ISLAND LOCH LTD. Director 2002-12-12 CURRENT 2002-12-12 Active - Proposal to Strike off
DEBORAH CG DAWSON ORISSOR TRUST LTD. Director 2008-02-13 CURRENT 2008-02-13 Active
DEBORAH CG DAWSON ISLAND LOCH LTD. Director 2002-12-12 CURRENT 2002-12-12 Active - Proposal to Strike off
DEBORAH CG DAWSON ISLE OF BUTE JEWELLERY LIMITED Director 1993-07-07 CURRENT 1993-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-03Director's details changed for Mr Steven Michael Douglas on 2025-11-20
2025-12-03Termination of appointment of Isobel Hinton on 2025-12-01
2025-12-03Appointment of Mrs Gloria Ozolua as company secretary on 2025-12-01
2025-11-18FULL ACCOUNTS MADE UP TO 31/03/25
2025-09-22CONFIRMATION STATEMENT MADE ON 22/09/25, WITH NO UPDATES
2024-11-14FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-04APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER ATHERTON
2024-11-04DIRECTOR APPOINTED MR CHRISTOPHER RONALD THORNTON
2024-11-04DIRECTOR APPOINTED MR STEVEN MICHAEL DOUGLAS
2024-09-24CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LINTERMANS
2021-05-27AP01DIRECTOR APPOINTED MR ADAM BRAITHWAITE
2021-05-26TM02Termination of appointment of Guy Robert Crichton on 2021-05-25
2021-05-26PSC07CESSATION OF DEBORAH CG DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26AP03Appointment of Isobel Hinton as company secretary on 2021-05-25
2021-05-26PSC02Notification of Saputo Dairy Uk Limited as a person with significant control on 2021-05-25
2021-05-26AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30SH08Change of share class name or designation
2019-08-30RES12Resolution of varying share rights or name
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Deborah Catarina Goncalves Dawson on 2014-10-16
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-14AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-14CH03SECRETARY'S DETAILS CHNAGED FOR GUY ROBERT CRICHTON on 2011-01-14
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT CRICHTON / 14/01/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN CRICHTON / 14/01/2011
2011-06-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANVELL
2010-07-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MANVELL / 10/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LINTERMANS / 10/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CATARINA GONCALVES DAWSON / 10/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN CRICHTON / 10/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT CRICHTON / 10/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ROBERT CRICHTON / 10/10/2009
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED FRANCOIS LINTERMANS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MANVELL
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-11-21363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 15 COLUMSHILL STREET ROTHESAY ISLE OF BUTE PA20 0HX
2006-11-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13CERTNMCOMPANY NAME CHANGED ISLE OF BUTE FOODS LIMITED CERTIFICATE ISSUED ON 13/10/06
2005-11-11363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: ORISSOR HOUSE CRAIGMORE ROAD ROTHESAY PA20 9LB
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-12-1388(2)RAD 08/11/02--------- £ SI 1@1=1 £ IC 5/6
2002-12-12288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288bSECRETARY RESIGNED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUTE ISLAND FOODS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUTE ISLAND FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUTE ISLAND FOODS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.849
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.8699

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 260,205
Creditors Due Within One Year 2011-12-31 £ 172,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTE ISLAND FOODS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 54,545
Cash Bank In Hand 2011-12-31 £ 316,618
Current Assets 2012-12-31 £ 245,762
Current Assets 2011-12-31 £ 429,823
Debtors 2012-12-31 £ 89,247
Debtors 2011-12-31 £ 43,867
Fixed Assets 2012-12-31 £ 417,413
Fixed Assets 2011-12-31 £ 117,047
Shareholder Funds 2012-12-31 £ 402,970
Shareholder Funds 2011-12-31 £ 374,625
Stocks Inventory 2012-12-31 £ 101,970
Stocks Inventory 2011-12-31 £ 69,338
Tangible Fixed Assets 2012-12-31 £ 417,413
Tangible Fixed Assets 2011-12-31 £ 117,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTE ISLAND FOODS LTD. registering or being granted any patents
Domain Names

BUTE ISLAND FOODS LTD. owns 4 domain names.

sheese.co.uk   scheese.co.uk   buteisland.co.uk   nondairycheese.co.uk  

Trademarks

Trademark applications by BUTE ISLAND FOODS LTD.

BUTE ISLAND FOODS LTD. is the for the trademark SHEESE ™ (78867395) through the USPTO on the 2006-04-22
Cheese substitutes
Income
Government Income
We have not found government income sources for BUTE ISLAND FOODS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as BUTE ISLAND FOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTE ISLAND FOODS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTE ISLAND FOODS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTE ISLAND FOODS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.