BUCHANAN CASTLE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN CASTLE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC553468

Incorporation date

29/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buchanan Castle Golf Club, Drymen, Glasgow G63 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2016)
dot icon07/02/2026
Termination of appointment of John Shaftoe as a director on 2026-01-31
dot icon05/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/08/2025
Appointment of Mr. John Falconer as a director on 2025-05-23
dot icon05/02/2025
Termination of appointment of Carolyne Shaftoe as a director on 2025-02-01
dot icon05/02/2025
Termination of appointment of Calum Weir as a director on 2025-02-01
dot icon05/02/2025
Appointment of Mr. Ian Matthews as a director on 2025-02-01
dot icon21/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon08/01/2025
Appointment of Mr. Derek Bennett as a director on 2024-12-07
dot icon06/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon07/07/2024
Termination of appointment of James Douglas Allan as a director on 2024-06-30
dot icon29/02/2024
Termination of appointment of Grant Cordner as a director on 2024-01-27
dot icon29/02/2024
Termination of appointment of Maureen Farrell as a director on 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/09/2023
Appointment of Mr Calum Weir as a director on 2023-09-14
dot icon24/07/2023
Termination of appointment of Alastair John Douglas Hope as a director on 2023-02-01
dot icon24/07/2023
Appointment of Mr. James Allam as a director on 2023-07-01
dot icon24/07/2023
Appointment of Mr Grant Cordner as a director on 2023-07-01
dot icon24/07/2023
Cessation of William Iain Munro Somerville as a person with significant control on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr. James Allam on 2023-07-01
dot icon24/07/2023
Cessation of John Shaftoe as a person with significant control on 2023-07-24
dot icon24/07/2023
Notification of a person with significant control statement
dot icon12/03/2023
Termination of appointment of William Iain Munro Somerville as a director on 2023-02-01
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/05/2022
Director's details changed for Mrs Maureen Mcintyre on 2022-05-30
dot icon10/04/2022
Termination of appointment of Leslie Murray as a director on 2022-01-31
dot icon31/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/11/2021
Appointment of Mrs. Carolyne Shaftoe as a director on 2021-10-27
dot icon13/07/2021
Notification of John Shaftoe as a person with significant control on 2021-06-30
dot icon13/07/2021
Termination of appointment of Thomas William Gemmill as a director on 2021-06-30
dot icon13/07/2021
Registered office address changed from 81 Bath Street Glasgow G2 2EH United Kingdom to Buchanan Castle Golf Club Drymen Glasgow G63 0HY on 2021-07-13
dot icon13/07/2021
Cessation of Thomas William Gemmill as a person with significant control on 2021-06-30
dot icon04/06/2021
Termination of appointment of Calum Weir as a director on 2021-05-31
dot icon25/04/2021
Director's details changed for Mr Thomas William Gemmill on 2021-03-12
dot icon04/02/2021
Appointment of Dr. Leslie Murray as a director on 2021-02-01
dot icon04/02/2021
Appointment of Mr. Alastair John Douglas Hope as a director on 2021-02-01
dot icon04/02/2021
Appointment of Mr John Shaftoe as a director on 2021-02-01
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon19/08/2020
Appointment of Mrs Maureen Mcintyre as a director on 2020-08-14
dot icon19/08/2020
Appointment of Mr Calum Weir as a director on 2020-08-14
dot icon19/08/2020
Termination of appointment of Andrew Steele as a director on 2020-07-10
dot icon19/08/2020
Termination of appointment of Derek Gordon Currie as a director on 2020-07-10
dot icon19/08/2020
Termination of appointment of Derek Gordon Currie as a secretary on 2020-07-10
dot icon03/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon03/01/2020
Appointment of Mr. Andrew Steele as a director on 2019-03-23
dot icon06/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon31/08/2018
Termination of appointment of William Grahamslaw Henderson as a director on 2018-08-01
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/02/2018
Previous accounting period extended from 2017-12-31 to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon07/11/2017
Appointment of Gordon Yule as a director on 2017-01-16
dot icon17/01/2017
Appointment of Derek Gordon Currie as a secretary on 2017-01-01
dot icon17/01/2017
Appointment of Mr Derek Gordon Currie as a director on 2017-01-16
dot icon17/01/2017
Appointment of Mr William Grahamslaw Henderson as a director on 2017-01-16
dot icon29/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.38K
-
0.00
162.68K
-
2022
13
120.12K
-
0.00
269.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Ian, Mr.
Director
01/02/2025 - Present
2
Mr John Shaftoe
Director
01/02/2021 - 31/01/2026
-
Somerville, William Iain Munro
Director
29/12/2016 - 01/02/2023
9
Allan, James Douglas
Director
01/07/2023 - 30/06/2024
4
Gemmill, Thomas William
Director
29/12/2016 - 30/06/2021
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCHANAN CASTLE GOLF CLUB LIMITED

BUCHANAN CASTLE GOLF CLUB LIMITED is an(a) Active company incorporated on 29/12/2016 with the registered office located at Buchanan Castle Golf Club, Drymen, Glasgow G63 0HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANAN CASTLE GOLF CLUB LIMITED?

toggle

BUCHANAN CASTLE GOLF CLUB LIMITED is currently Active. It was registered on 29/12/2016 .

Where is BUCHANAN CASTLE GOLF CLUB LIMITED located?

toggle

BUCHANAN CASTLE GOLF CLUB LIMITED is registered at Buchanan Castle Golf Club, Drymen, Glasgow G63 0HY.

What does BUCHANAN CASTLE GOLF CLUB LIMITED do?

toggle

BUCHANAN CASTLE GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BUCHANAN CASTLE GOLF CLUB LIMITED?

toggle

The latest filing was on 07/02/2026: Termination of appointment of John Shaftoe as a director on 2026-01-31.