Butterchurn Ltd

DataGardener
butterchurn ltd
in liquidation
Micro

Butterchurn Ltd

sc354637Private Limited With Share Capital

C/O Hastings & Co, The Pentagon Centre, Glasgow, G38AZ
Incorporated

06/02/2009

Company Age

17 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Butterchurn Ltd (sc354637) is a private limited with share capital incorporated on 06/02/2009 (17 years old) and registered in glasgow, G38AZ. The company operates under SIC code 82990 - other business support service activities n.e.c..

The butterchurn is a restaurants company based out of erskine rd, sutton, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/02/2009
G38AZ

Financial Overview

Total Assets

£15

Liabilities

£253.2K

Net Assets

£-253.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:12-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:22-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Resolution
Category:Resolution
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2010
Resolution
Category:Resolution
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Legacy
Category:Officers
Date:14-02-2009
Legacy
Category:Officers
Date:14-02-2009
Resolution
Category:Resolution
Date:14-02-2009
Incorporation Company
Category:Incorporation
Date:06-02-2009

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2025
Filing Date02/09/2024
Latest Accounts28/02/2023

Trading Addresses

The Pentagon Centre, 44 Washington Street, Glasgow, G38AZRegistered
5 South Charlotte Street, Edinburgh, EH24ANRegistered

Related Companies

1

Contact

01382907000
pccscotland.co.uk
C/O Hastings & Co, The Pentagon Centre, Glasgow, G38AZ