BANFF TOWN AND COUNTY CLUB

Register to unlock more data on OkredoRegister

BANFF TOWN AND COUNTY CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC001082

Incorporation date

19/01/1882

Size

Micro Entity

Contacts

Registered address

Registered address

11 Boyndie Street, Banff, AB45 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon13/11/2025
Cessation of Billy French as a person with significant control on 2025-11-12
dot icon13/11/2025
Termination of appointment of Billy French as a director on 2025-11-12
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon16/10/2024
Termination of appointment of Nigel Saunders as a director on 2024-10-14
dot icon16/10/2024
Termination of appointment of David Milne as a director on 2024-10-14
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Mrs Catherine Allison Thom as a director on 2024-08-01
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon02/05/2024
Termination of appointment of Jennifer Saunders as a director on 2024-05-01
dot icon01/12/2023
Termination of appointment of Jennifer Saunders as a secretary on 2023-11-20
dot icon28/09/2023
Termination of appointment of William West as a director on 2023-09-15
dot icon28/09/2023
Appointment of Mr William West as a director on 2023-09-15
dot icon22/09/2023
Director's details changed for Mr William West on 2023-09-22
dot icon19/09/2023
Appointment of Mr Ian Downie as a director on 2023-09-11
dot icon16/09/2023
Appointment of Mrs Jennifer Saunders as a secretary on 2023-09-11
dot icon09/09/2023
Appointment of Mr David Milne as a director on 2023-08-31
dot icon08/09/2023
Termination of appointment of Chris Flanagan as a director on 2023-08-30
dot icon08/09/2023
Termination of appointment of Deborah Anne Wilson as a secretary on 2023-08-30
dot icon08/09/2023
Appointment of Mr William West as a director on 2023-08-31
dot icon08/09/2023
Appointment of Mr Nigel Saunders as a director on 2023-08-31
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon06/11/2022
Termination of appointment of Graeme James Robert Watson as a director on 2022-09-30
dot icon06/11/2022
Termination of appointment of Linda Christina Morton as a director on 2022-09-30
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon20/04/2022
Termination of appointment of Alan Masson as a director on 2020-04-01
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of Mrs Jennifer Saunders as a director on 2020-08-01
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/05/2019
Appointment of Mr Alan Masson as a director on 2019-05-20
dot icon28/05/2019
Appointment of Ms Brenda Jane Mathers as a director on 2019-05-20
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon05/06/2018
Notification of Deborah Anne Wilson as a person with significant control on 2017-04-01
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Appointment of Mr Chris Flanagan as a director on 2017-11-13
dot icon07/10/2017
Termination of appointment of Julian Thomas Watson as a director on 2017-09-30
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon09/06/2017
Appointment of Ms Linda Christina Morton as a director on 2017-04-01
dot icon09/06/2017
Appointment of Mr Billy French as a director on 2017-04-01
dot icon09/06/2017
Termination of appointment of Beatrice Edith Lee Shanks as a director on 2017-03-31
dot icon09/06/2017
Termination of appointment of Gordon Mackenzie as a director on 2017-03-31
dot icon09/06/2017
Termination of appointment of Elizabeth Mackenzie as a director on 2017-03-31
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-05-28 no member list
dot icon30/06/2016
Termination of appointment of James Ritchie Buchan as a secretary on 2015-10-31
dot icon30/06/2016
Termination of appointment of John Robert Dockerill as a director on 2016-01-05
dot icon11/12/2015
Appointment of Mrs Elizabeth Mackenzie as a director on 2015-10-28
dot icon07/12/2015
Appointment of Mrs Deborah Anne Wilson as a secretary on 2015-11-25
dot icon01/12/2015
Appointment of Mrs Beatrice Edith Lee Shanks as a director on 2015-10-28
dot icon01/12/2015
Termination of appointment of June Lesley Masson as a director on 2015-10-28
dot icon01/12/2015
Termination of appointment of Frances Mary Mckay as a director on 2015-10-28
dot icon01/12/2015
Termination of appointment of Ian Cameron as a director on 2015-10-28
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-28 no member list
dot icon08/01/2015
Termination of appointment of Ian Gillespie Davidson as a director on 2014-11-05
dot icon08/01/2015
Appointment of Mr Gordon Mackenzie as a director on 2014-11-05
dot icon08/01/2015
Appointment of Mrs Deborah Anne Wilson as a director on 2014-11-05
dot icon08/01/2015
Termination of appointment of Alexander Mcintosh as a director on 2014-11-05
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-28 no member list
dot icon04/04/2014
Appointment of Mr Julian Thomas Watson as a director
dot icon20/11/2013
Memorandum and Articles of Association
dot icon20/11/2013
Resolutions
dot icon01/11/2013
Appointment of Mr John Robert Dockerill as a director
dot icon01/11/2013
Termination of appointment of James Gifford as a director
dot icon17/10/2013
Appointment of Mr Graeme James Robert Watson as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-28 no member list
dot icon07/06/2013
Appointment of Mr Alexander Mcintosh as a director
dot icon05/06/2013
Appointment of Mr James Alexander Moncreiff Gifford as a director
dot icon29/05/2013
Termination of appointment of William West as a director
dot icon29/05/2013
Termination of appointment of Christopher Trippett as a director
dot icon29/05/2013
Termination of appointment of James Gifford as a secretary
dot icon13/05/2013
Appointment of Mr James Ritchie Buchan as a secretary
dot icon20/11/2012
Appointment of Mr Gerald Fitzpatrick as a director
dot icon19/11/2012
Memorandum and Articles of Association
dot icon19/11/2012
Resolutions
dot icon25/09/2012
Appointment of Mrs June Lesley Masson as a director
dot icon10/09/2012
Appointment of Mrs Frances Mary Mckay as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-28 no member list
dot icon14/06/2012
Appointment of Mr Ian Gillespie Davidson as a director
dot icon14/06/2012
Termination of appointment of George Stevenson as a director
dot icon14/06/2012
Termination of appointment of Gordon Mackenzie as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-05-28 no member list
dot icon18/07/2011
Termination of appointment of David Fusco as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Resolutions
dot icon25/07/2010
Annual return made up to 2010-05-28 no member list
dot icon25/07/2010
Director's details changed for George Stevenson on 2010-05-26
dot icon25/07/2010
Director's details changed for Christopher David Trippett on 2010-05-26
dot icon25/07/2010
Director's details changed for William Anderson West on 2010-05-26
dot icon25/07/2010
Director's details changed for Ian Cameron on 2010-05-27
dot icon25/07/2010
Director's details changed for Gordon Mackenzie on 2010-05-26
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed mr david graham fusco
dot icon15/06/2009
Annual return made up to 28/05/09
dot icon15/06/2009
Appointment terminated director brian skene
dot icon15/06/2009
Appointment terminated director james mckay
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Annual return made up to 28/05/08
dot icon19/06/2008
Appointment terminated director james gifford
dot icon19/06/2008
Appointment terminated director john morrison
dot icon19/06/2008
Appointment terminated director neil douglas
dot icon05/09/2007
New director appointed
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Annual return made up to 28/05/07
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Annual return made up to 28/05/06
dot icon13/06/2005
Annual return made up to 28/05/05
dot icon08/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Annual return made up to 28/05/04
dot icon24/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Annual return made up to 28/05/03
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon24/06/2002
Annual return made up to 28/05/02
dot icon07/05/2002
Full accounts made up to 2002-03-31
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon01/06/2001
Annual return made up to 28/05/01
dot icon14/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon28/06/2000
Annual return made up to 28/05/00
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon11/08/1999
New director appointed
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
Annual return made up to 28/05/99
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Annual return made up to 28/05/98
dot icon28/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon09/07/1997
Annual return made up to 28/05/97
dot icon16/09/1996
New director appointed
dot icon24/06/1996
Annual return made up to 28/05/96
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon10/07/1995
New director appointed
dot icon10/07/1995
Annual return made up to 28/05/95
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Annual return made up to 28/05/94
dot icon05/10/1993
Annual return made up to 28/05/93
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon31/05/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Annual return made up to 28/05/92
dot icon01/08/1991
Annual return made up to 28/05/91
dot icon23/05/1991
Full accounts made up to 1991-03-31
dot icon27/02/1991
Memorandum and Articles of Association
dot icon27/02/1991
Resolutions
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon29/05/1990
Annual return made up to 28/05/90
dot icon14/06/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Annual return made up to 05/06/89
dot icon13/06/1988
Annual return made up to 07/06/88
dot icon13/06/1988
Full accounts made up to 1988-03-31
dot icon26/06/1987
Full accounts made up to 1987-03-31
dot icon03/06/1987
26/05/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Return made up to 12/06/86; full list of members
dot icon17/07/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.78K
-
0.00
-
-
2022
12
16.80K
-
0.00
-
-
2023
12
2.41K
-
0.00
-
-
2023
12
2.41K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

2.41K £Descended-85.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, George
Director
27/05/1992 - 04/06/1997
-
Cameron, Ian
Director
11/11/2002 - 28/10/2015
2
Fitzpatrick, Gerald
Director
03/09/2012 - Present
2
Mr Billy French
Director
01/04/2017 - 12/11/2025
-
Ms Deborah Anne Wilson
Director
05/11/2014 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BANFF TOWN AND COUNTY CLUB

BANFF TOWN AND COUNTY CLUB is an(a) Active company incorporated on 19/01/1882 with the registered office located at 11 Boyndie Street, Banff, AB45 1DY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BANFF TOWN AND COUNTY CLUB?

toggle

BANFF TOWN AND COUNTY CLUB is currently Active. It was registered on 19/01/1882 .

Where is BANFF TOWN AND COUNTY CLUB located?

toggle

BANFF TOWN AND COUNTY CLUB is registered at 11 Boyndie Street, Banff, AB45 1DY.

What does BANFF TOWN AND COUNTY CLUB do?

toggle

BANFF TOWN AND COUNTY CLUB operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does BANFF TOWN AND COUNTY CLUB have?

toggle

BANFF TOWN AND COUNTY CLUB had 12 employees in 2023.

What is the latest filing for BANFF TOWN AND COUNTY CLUB?

toggle

The latest filing was on 13/11/2025: Cessation of Billy French as a person with significant control on 2025-11-12.