About

Registered Number: SC281827
Date of Incorporation: 18/03/2005 (20 years ago)
Company Status: Active
Registered Address: Ashley Bank House, Langholm, Dumfries-Shire, DG13 0AN

 

The Buccleuch Centre was established in 2005. We don't currently know the number of employees at the company. Gass, Roger Neil, Bannatyne, Avril, Carruthers, June, Cavers, Glen Greggan Neil, Graham, Gavin John, Ireland, Joyce, Little, Jacqueline Ann, Morrison, Brenda Isabel, Young, William Scott, Mclure, Robert Holburn, Mcvittie, David Park, Pool, Marion Mcvittie, Scott, Andrew Peter, Tinker, Michael David, Dr, Zemla, Eva Genowefa are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE, Avril 01 April 2011 - 1
CARRUTHERS, June 15 July 2013 - 1
CAVERS, Glen Greggan Neil 30 June 2016 - 1
GRAHAM, Gavin John 01 April 2011 - 1
IRELAND, Joyce 19 June 2019 - 1
LITTLE, Jacqueline Ann 19 June 2019 - 1
MORRISON, Brenda Isabel 31 March 2005 - 1
YOUNG, William Scott 18 March 2005 - 1
MCLURE, Robert Holburn 15 July 2013 20 April 2020 1
MCVITTIE, David Park 31 March 2005 13 June 2012 1
POOL, Marion Mcvittie 31 March 2005 29 October 2016 1
SCOTT, Andrew Peter 31 March 2005 21 October 2008 1
TINKER, Michael David, Dr 19 July 2010 16 April 2019 1
ZEMLA, Eva Genowefa 31 March 2005 06 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GASS, Roger Neil 21 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 26 August 2019
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 17 July 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 05 June 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA01 - Change of accounting reference date 14 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 20 December 2006
410(Scot) - N/A 12 July 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.