Buchanan Castle Golf Club Limited GLASGOW


Founded in 2016, Buchanan Castle Golf Club, classified under reg no. SC553468 is an active company. Currently registered at Buchanan Castle Golf Club G63 0HY, Glasgow the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 5 directors, namely Calum W., James A. and Carolyne S. and others. Of them, Gordon Y. has been with the company the longest, being appointed on 16 January 2017 and Calum W. has been with the company for the least time - from 14 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Derek C. who worked with the the company until 10 July 2020.

Buchanan Castle Golf Club Limited Address / Contact

Office Address Buchanan Castle Golf Club
Office Address2 Drymen
Town Glasgow
Post code G63 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC553468
Date of Incorporation Thu, 29th Dec 2016
Industry Activities of sport clubs
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Calum W.

Position: Director

Appointed: 14 September 2023

James A.

Position: Director

Appointed: 01 July 2023

Carolyne S.

Position: Director

Appointed: 27 October 2021

John S.

Position: Director

Appointed: 01 February 2021

Gordon Y.

Position: Director

Appointed: 16 January 2017

Grant C.

Position: Director

Appointed: 01 July 2023

Resigned: 27 January 2024

Alastair H.

Position: Director

Appointed: 01 February 2021

Resigned: 01 February 2023

Leslie M.

Position: Director

Appointed: 01 February 2021

Resigned: 31 January 2022

Calum W.

Position: Director

Appointed: 14 August 2020

Resigned: 31 May 2021

Maureen F.

Position: Director

Appointed: 14 August 2020

Resigned: 31 January 2024

Andrew S.

Position: Director

Appointed: 23 March 2019

Resigned: 10 July 2020

Derek C.

Position: Director

Appointed: 16 January 2017

Resigned: 10 July 2020

William H.

Position: Director

Appointed: 16 January 2017

Resigned: 01 August 2018

Derek C.

Position: Secretary

Appointed: 01 January 2017

Resigned: 10 July 2020

Thomas G.

Position: Director

Appointed: 29 December 2016

Resigned: 30 June 2021

William S.

Position: Director

Appointed: 29 December 2016

Resigned: 01 February 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is John S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is William S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 30 June 2021
Ceased on 24 July 2023
Nature of control: significiant influence or control

William S.

Notified on 29 December 2016
Ceased on 24 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas G.

Notified on 29 December 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand116 02396 629104 408162 684269 561206 444
Current Assets138 952123 573123 678200 695312 268272 802
Debtors20 99724 31717 64037 08840 75363 758
Net Assets Liabilities18 387-22 80273 07687 376120 12368 293
Other Debtors20 99711 6432 9702 9871 883 
Property Plant Equipment12 0627 082163 778179 005178 643180 099
Total Inventories1 9322 6271 6309231 954 
Other
Accrued Liabilities Deferred Income 128 445128 921155 601199 026210 627
Accumulated Depreciation Impairment Property Plant Equipment6 44813 8287 50732 82350 83685 335
Average Number Employees During Period510871313
Bank Borrowings Overdrafts   42 89141 66736 509
Creditors3 443153 45740 71194 899100 85487 016
Finance Lease Liabilities Present Value Total  40 71152 00859 18750 507
Finance Lease Payments Owing Minimum Gross  63 67272 60087 491 
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 34048 66124 99882 49159 781192 074
Increase From Depreciation Charge For Year Property Plant Equipment6 4487 38018 84925 31627 19634 499
Net Current Assets Liabilities9 768-29 884-49 9913 27042 334-24 790
Other Creditors3 4436 3753 8873 11613 00112 760
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 183 
Other Disposals Property Plant Equipment   5 00024 240 
Other Taxation Social Security Payable1 8511 8402 0362 2452 86411 722
Prepayments Accrued Income 12 67414 67023 86117 31916 399
Profit Loss18 387-41 18992214 300  
Property Plant Equipment Gross Cost18 51020 910171 285211 828229 479265 434
Total Additions Including From Business Combinations Property Plant Equipment3 0142 40080 58945 54341 89135 955
Total Assets Less Current Liabilities21 830-22 802113 787182 275220 977155 309
Trade Creditors Trade Payables12 06816 42315 7478 76221 73926 505
Trade Debtors Trade Receivables  2 97010 24021 55147 359
Issue Bonus Shares Decrease Increase In Equity  -94 956   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -25 170   
Total Increase Decrease From Revaluations Property Plant Equipment  69 786   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: January 27, 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search