Background WavePink WaveYellow Wave

THE BANFFSHIRE PARTNERSHIP LTD. (SC201922)

THE BANFFSHIRE PARTNERSHIP LTD. (SC201922) is an active UK company. incorporated on 23 November 1999. with registered office in Buckie. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BANFFSHIRE PARTNERSHIP LTD. has been registered for 26 years. Current directors include GAULD, Dawn, KING, Brenda Helen, MACKINNON, Sheena Catherine and 4 others.

Company Number
SC201922
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1999
Age
26 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GAULD, Dawn, KING, Brenda Helen, MACKINNON, Sheena Catherine, MADDOCK, Robert Alexander, RAE, Lynn, SHEARER, Maureen, WOODS, Gail Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BANFFSHIRE PARTNERSHIP LTD.

THE BANFFSHIRE PARTNERSHIP LTD. is an active company incorporated on 23 November 1999 with the registered office located in Buckie. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BANFFSHIRE PARTNERSHIP LTD. was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

SC201922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 23 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie Moray AB56 1AH
From: 23 November 1999To: 24 April 2020
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALEXANDER GEORGE & CO, Messrs

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 29 Aug 2002

GAULD, Dawn

Active
Seaview Road, BanffAB45 2UE
Born January 1969
Director
Appointed 10 Sept 2018

KING, Brenda Helen

Active
Marine Place, BuckieAB56 1UT
Born October 1954
Director
Appointed 08 Dec 2019

MACKINNON, Sheena Catherine

Active
Souter Street, MacduffAB44 1PB
Born June 1957
Director
Appointed 10 Sept 2018

MADDOCK, Robert Alexander

Active
Marine Place, BuckieAB56 1UT
Born December 1952
Director
Appointed 10 Dec 2007

RAE, Lynn

Active
Marine Place, BuckieAB56 1UT
Born October 1964
Director
Appointed 10 Nov 2025

SHEARER, Maureen

Active
Ladysbridge Drive, BanffAB45 2LF
Born February 1958
Director
Appointed 28 Aug 2017

WOODS, Gail Elizabeth

Active
Marine Place, BuckieAB56 1UT
Born November 1961
Director
Appointed 10 Nov 2025

BURKINSHAW, Sarah-Jane

Resigned
Kinara, 33 Seafield Street, BanffAB45 1ED
Secretary
Appointed 15 May 2001
Resigned 29 Aug 2002

DOWNIE, Barbara Margaret

Resigned
Mansfield, BanffAB45 2NA
Secretary
Appointed 23 Nov 1999
Resigned 31 May 2001

SELIGMAN, Caroline Alexandra Patricia

Resigned
Home Farm Of Clunie, TurriffAB53 4GN
Secretary
Appointed 24 Aug 2004
Resigned 04 Feb 2005

ASKHAM, Denis

Resigned
1a Cluny Square, MorayAB56 1AH
Born December 1947
Director
Appointed 01 May 2010
Resigned 31 May 2012

BAIN, Iain William

Resigned
17 West End, BanffAB45 2NL
Born December 1971
Director
Appointed 15 May 2001
Resigned 13 Jun 2002

BALHARRY, John Ross

Resigned
Marine Place, BuckieAB56 1UT
Born July 1946
Director
Appointed 01 Dec 2003
Resigned 24 Jul 2020

BRUCE, Edward Andrew

Resigned
12 Alvah Terrace, BanffAB45 1BG
Born February 1942
Director
Appointed 13 Jun 2002
Resigned 04 Mar 2009

BURKINSHAW, Sarah-Jane

Resigned
Kinara, 33 Seafield Street, BanffAB45 1ED
Born December 1964
Director
Appointed 15 May 2001
Resigned 23 Oct 2002

CLIFTON, Brian Michael

Resigned
67 School Hendry Street, PortsoyAB45 2RS
Born August 1949
Director
Appointed 15 May 2001
Resigned 13 Jun 2002

DOWNIE, Barbara Margaret

Resigned
Mansfield, BanffAB45 2NA
Born April 1922
Director
Appointed 23 Nov 1999
Resigned 15 May 2001

DUNCAN, Alexander Charles

Resigned
1a Cluny Square, MorayAB56 1AH
Born August 1941
Director
Appointed 19 Aug 2003
Resigned 12 Nov 2018

EVANS, Richard Anthony

Resigned
17 Scotstown, BanffAB45 1LA
Born September 1964
Director
Appointed 15 May 2001
Resigned 13 Jun 2002

FORREST, Stephen Wilson

Resigned
Glenview Of Littlefield, HuntlyAB54 7PR
Born February 1968
Director
Appointed 15 May 2001
Resigned 13 Jun 2002

GARDNER, Pricilla Evelyn

Resigned
Park Road, BanffAB45 2PQ
Born April 1939
Director
Appointed 23 Nov 2015
Resigned 12 Nov 2018

GEDDES, Stuart

Resigned
Dallachy Farm, BanffAB45 2LA
Born June 1965
Director
Appointed 15 May 2001
Resigned 13 Jun 2002

GOODYEAR, Roger Maxwell

Resigned
1a Cluny Square, MorayAB56 1AH
Born October 1944
Director
Appointed 19 Aug 2003
Resigned 15 Nov 2016

GRAY, Ian Winton, Councillor

Resigned
1a Cluny Square, MorayAB56 1AH
Born January 1943
Director
Appointed 15 Apr 2008
Resigned 16 Jun 2015

HAY, Albert

Resigned
Alpha Cottage, BanffAB45 3ND
Born January 1946
Director
Appointed 13 Jun 2002
Resigned 05 Dec 2006

LAING, Janice Weir

Resigned
Cramond Terrace, BanffAB45 1BW
Born June 1949
Director
Appointed 23 Nov 2015
Resigned 13 Nov 2017

LEECE, Frances

Resigned
Wester Whyntie, BanffAB45 2LJ
Born February 1939
Director
Appointed 13 Jun 2002
Resigned 16 Jun 2003

MCARTHUR, Anne, Dr

Resigned
Aird Street, PortsoyAB45 2RB
Born August 1949
Director
Appointed 14 Feb 2011
Resigned 15 Nov 2016

MCPHERSON, James Alexander Strachan

Resigned
Dunalastair 126 Gellymill Street, MacduffAB44 1XD
Born November 1927
Director
Appointed 15 May 2001
Resigned 16 Nov 2009

NAPIER, Charles Martin

Resigned
13a Knock Street, BanffAB45 2NW
Born June 1939
Director
Appointed 20 Sept 2000
Resigned 15 May 2001

REDFORD, Christine

Resigned
Marine Place, BuckieAB56 1UT
Born July 1956
Director
Appointed 08 Dec 2019
Resigned 22 Nov 2025

ROBERTSON, Herbert A.C.S

Resigned
Havendale, PortsoyAB45 2SJ
Born March 1951
Director
Appointed 23 Nov 1999
Resigned 09 Oct 2003

SELIGMAN, Caroline Alexandra Patricia

Resigned
1a Cluny Square, MorayAB56 1AH
Born October 1947
Director
Appointed 04 Feb 2005
Resigned 10 Oct 2011

SIMPSON, Alison Mary

Resigned
Brankanentham Farm House, BanffAB45 2UD
Born November 1963
Director
Appointed 12 Jan 2005
Resigned 25 Apr 2005
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2016
CC04CC04
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Resolution
4 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
410(Scot)410(Scot)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Incorporation Company
23 November 1999
NEWINCIncorporation