Company NameR.B.L.S. Buckie Branch Club
Company StatusActive
Company NumberSC235445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBrian Robert Turnbull
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Director NameMr John Ferguson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Director NameDonna Farquhar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Secretary NameMr Kevin Alexander Mearns
StatusCurrent
Appointed16 February 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Secretary NameKatherine Sinclair Calder
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleHousewife
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Director NameMr John Crawford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Secretary NameLaura Clark
NationalityBritish
StatusResigned
Appointed04 February 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2017)
RoleCompany Director
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Secretary NameEmily Wootton
StatusResigned
Appointed14 February 2017(14 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 January 2018)
RoleCompany Director
Correspondence Address65 High Street
Buckie
AB56 1AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address65 High Street
Buckie
AB56 1AX
Scotland
ConstituencyMoray
WardBuckie

Financials

Year2013
Net Worth£30,572
Cash£35,918
Current Liabilities£22,966

Accounts

Latest Accounts7 December 2021 (2 years, 4 months ago)
Next Accounts Due7 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End7 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

28 August 2023Termination of appointment of Donna Farquhar as a director on 6 September 2022 (1 page)
28 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
28 August 2023Appointment of Mr George Coull as a director on 9 May 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 7 December 2021 (11 pages)
27 March 2023Current accounting period shortened from 31 October 2022 to 7 December 2021 (1 page)
6 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
6 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 August 2018Appointment of Mr Kevin Alexander Mearns as a secretary on 16 February 2018 (2 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 October 2017 (6 pages)
18 January 2018Termination of appointment of Emily Wootton as a secretary on 5 January 2018 (1 page)
12 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 August 2017Appointment of Emily Wootton as a secretary on 14 February 2017 (3 pages)
8 August 2017Appointment of Emily Wootton as a secretary on 14 February 2017 (3 pages)
8 August 2017Termination of appointment of Laura Clark as a secretary on 17 January 2017 (2 pages)
8 August 2017Termination of appointment of Laura Clark as a secretary on 17 January 2017 (2 pages)
7 August 2017Termination of appointment of John Crawford as a director on 13 December 2016 (2 pages)
7 August 2017Appointment of Donna Farquhar as a director on 17 January 2017 (3 pages)
7 August 2017Appointment of Donna Farquhar as a director on 17 January 2017 (3 pages)
7 August 2017Termination of appointment of John Crawford as a director on 13 December 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 September 2015Annual return made up to 16 August 2015 no member list (3 pages)
15 September 2015Annual return made up to 16 August 2015 no member list (3 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 16 August 2014 no member list (3 pages)
4 November 2014Annual return made up to 16 August 2014 no member list (3 pages)
16 October 2014Appointment of Mr John Crawford as a director on 4 February 2014 (3 pages)
16 October 2014Appointment of John Ferguson as a director on 4 February 2014 (3 pages)
16 October 2014Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages)
16 October 2014Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages)
16 October 2014Appointment of Mr John Crawford as a director on 4 February 2014 (3 pages)
16 October 2014Appointment of Laura Clark as a secretary on 4 February 2014 (3 pages)
16 October 2014Appointment of John Ferguson as a director on 4 February 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 16 August 2013 no member list (2 pages)
31 October 2013Annual return made up to 16 August 2013 no member list (2 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 September 2012Annual return made up to 16 August 2012 no member list (2 pages)
7 September 2012Termination of appointment of Katherine Calder as a secretary (1 page)
7 September 2012Annual return made up to 16 August 2012 no member list (2 pages)
7 September 2012Termination of appointment of Katherine Calder as a secretary (1 page)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 August 2011Annual return made up to 16 August 2011 no member list (2 pages)
29 August 2011Secretary's details changed for Katherine Sinclair Calder on 16 August 2011 (1 page)
29 August 2011Secretary's details changed for Katherine Sinclair Calder on 16 August 2011 (1 page)
29 August 2011Annual return made up to 16 August 2011 no member list (2 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 August 2010Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Brian Robert Turnbull on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 16 August 2010 no member list (3 pages)
24 August 2010Annual return made up to 16 August 2010 no member list (3 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
31 August 2009Annual return made up to 16/08/09 (2 pages)
31 August 2009Annual return made up to 16/08/09 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2008Annual return made up to 16/08/08 (2 pages)
27 August 2008Annual return made up to 16/08/08 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 August 2007Annual return made up to 16/08/07 (3 pages)
30 August 2007Annual return made up to 16/08/07 (3 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 August 2006Annual return made up to 16/08/06 (3 pages)
18 August 2006Annual return made up to 16/08/06 (3 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2005Annual return made up to 16/08/05 (3 pages)
8 August 2005Annual return made up to 16/08/05 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Annual return made up to 16/08/04 (3 pages)
16 November 2004Annual return made up to 16/08/04 (3 pages)
24 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 September 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
24 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 September 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
30 June 2004Compulsory strike-off action has been discontinued (1 page)
30 June 2004Compulsory strike-off action has been discontinued (1 page)
26 June 2004Annual return made up to 16/08/03 (3 pages)
26 June 2004Annual return made up to 16/08/03 (3 pages)
8 March 2004New secretary appointed (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (1 page)
6 February 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2003Registered office changed on 03/10/03 from: 24 great king street edinburgh EH3 6QN (1 page)
3 October 2003Registered office changed on 03/10/03 from: 24 great king street edinburgh EH3 6QN (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)