Bute Jazz Concerts Ltd ISLE OF BUTE


Bute Jazz Concerts started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC350693. The Bute Jazz Concerts company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Isle Of Bute at 40 40 Ardmory Road. Postal code: PA20 0PG. Since Tuesday 13th August 2019 Bute Jazz Concerts Ltd is no longer carrying the name Isle Of Bute Jazz Festival.

The company has 3 directors, namely Ann S., Michael A. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 31 October 2008 and Ann S. has been with the company for the least time - from 8 February 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bute Jazz Concerts Ltd Address / Contact

Office Address 40 40 Ardmory Road
Office Address2 Rothesay
Town Isle Of Bute
Post code PA20 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350693
Date of Incorporation Fri, 31st Oct 2008
Industry Support activities to performing arts
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ann S.

Position: Director

Appointed: 08 February 2016

Michael A.

Position: Director

Appointed: 01 October 2014

Timothy S.

Position: Director

Appointed: 31 October 2008

James F.

Position: Director

Appointed: 08 February 2016

Resigned: 14 December 2016

Kim F.

Position: Director

Appointed: 20 August 2014

Resigned: 23 August 2016

Kim F.

Position: Secretary

Appointed: 20 August 2014

Resigned: 23 August 2016

Janet S.

Position: Director

Appointed: 28 October 2011

Resigned: 25 April 2012

Donald M.

Position: Director

Appointed: 03 May 2011

Resigned: 30 September 2015

Charles S.

Position: Secretary

Appointed: 09 March 2011

Resigned: 20 August 2014

Margaret W.

Position: Director

Appointed: 09 March 2011

Resigned: 20 August 2014

Philip K.

Position: Director

Appointed: 09 March 2011

Resigned: 03 May 2011

Brian Reid Ltd.

Position: Director

Appointed: 31 October 2008

Resigned: 31 October 2009

Lorraine H.

Position: Director

Appointed: 31 October 2008

Resigned: 28 October 2009

Donald K.

Position: Director

Appointed: 31 October 2008

Resigned: 28 October 2009

Philip K.

Position: Director

Appointed: 31 October 2008

Resigned: 31 October 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 31 October 2008

Resigned: 31 October 2008

Philip M.

Position: Director

Appointed: 31 October 2008

Resigned: 31 October 2009

Hanne M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 09 March 2011

Hanne M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 March 2011

Stephen M.

Position: Director

Appointed: 31 October 2008

Resigned: 31 October 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Timothy S. The abovementioned PSC has significiant influence or control over this company,.

Timothy S.

Notified on 30 September 2016
Nature of control: significiant influence or control

Company previous names

Isle Of Bute Jazz Festival August 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 6719 53417 11120 049
Net Assets Liabilities11 40810 27715 17920 236
Property Plant Equipment1 5111 3431 1751 007
Current Assets10 3979 534  
Debtors726   
Other Debtors726   
Other
Charity Funds11 40810 27715 17920 236
Charity Registration Number England Wales  28 60128 601
Costs Raising Funds7 720 3 76014 844
Donations Legacies2 246  2 000
Expenditure9 5061 1313 92815 112
Expenditure Material Fund   15 112
Fundraising Support Costs  1 4562 297
Further Item Costs Raising Funds Component Total Costs Raising Funds  122457
Income Endowments7 230 8 83020 169
Income From Other Trading Activities4 984 8 83018 074
Income From Other Trading Activity4 984 8 83018 074
Income Material Fund   20 169
Investment Income   95
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 2761 1314 9025 057
Other Expenditure1 7861 131168268
Accrued Liabilities500600720820
Accrued Liabilities Deferred Income  2 387 
Accumulated Depreciation Impairment Property Plant Equipment168336504672
Creditors5006003 107820
Depreciation Expense Property Plant Equipment168168168168
Increase From Depreciation Charge For Year Property Plant Equipment 168168168
Interest Income On Bank Deposits   95
Net Current Assets Liabilities9 8978 93414 00419 229
Premises Costs  150832
Property Plant Equipment Gross Cost1 6791 6791 679 
Staff Costs Employee Benefits Expense  1 53011 258
Total Assets Less Current Liabilities11 40810 27715 17920 236

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search