Background WavePink WaveYellow Wave

THE BUCCLEUCH CENTRE (SC281827)

THE BUCCLEUCH CENTRE (SC281827) is an active UK company. incorporated on 18 March 2005. with registered office in Langholm. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BUCCLEUCH CENTRE has been registered for 21 years. Current directors include BURNET, Deirdre, CARRUTHERS, June, CAVERS, Glen Greggan Neil and 6 others.

Company Number
SC281827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2005
Age
21 years
Address
Buccleuch Square, Langholm, DG13 0AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BURNET, Deirdre, CARRUTHERS, June, CAVERS, Glen Greggan Neil, FLETCHER, Jamie, GREEN, Gaynor Marie, IRELAND, Joyce, LITTLE, Jacqueline Ann, LITTLE, Tracy Margaret, YOUNG, William Scott
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCCLEUCH CENTRE

THE BUCCLEUCH CENTRE is an active company incorporated on 18 March 2005 with the registered office located in Langholm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BUCCLEUCH CENTRE was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

SC281827

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Buccleuch Square Buccleuch Square Langholm, DG13 0AW,

Previous Addresses

Ashley Bank House Langholm Dumfries-Shire DG13 0AN
From: 18 March 2005To: 26 January 2021
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Apr 17
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Joined
Sept 23
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BURNET, Deirdre

Active
Buccleuch Square, LangholmDG13 0AW
Born June 1954
Director
Appointed 14 Jun 2022

CARRUTHERS, June

Active
Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 15 Jul 2013

CAVERS, Glen Greggan Neil

Active
Buccleuch Square, LangholmDG13 0AW
Born June 1993
Director
Appointed 30 Jun 2016

FLETCHER, Jamie

Active
Buccleuch Square, LangholmDG13 0AW
Born July 1993
Director
Appointed 02 Jul 2021

GREEN, Gaynor Marie

Active
June Carruthers, LangholmDG13 0EG
Born November 1966
Director
Appointed 07 Apr 2025

IRELAND, Joyce

Active
Buccleuch Square, LangholmDG13 0AW
Born June 1961
Director
Appointed 19 Jun 2019

LITTLE, Jacqueline Ann

Active
Buccleuch Square, LangholmDG13 0AW
Born April 1962
Director
Appointed 19 Jun 2019

LITTLE, Tracy Margaret

Active
Buccleuch Square, LangholmDG13 0AW
Born December 1977
Director
Appointed 14 Aug 2023

YOUNG, William Scott

Active
Buccleuch Square, LangholmDG13 0AW
Born June 1958
Director
Appointed 18 Mar 2005

GASS, Roger Neil

Resigned
Hillview, LangholmDG13 0AW
Secretary
Appointed 21 Mar 2005
Resigned 14 Aug 2023

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 18 Mar 2005
Resigned 31 Mar 2005

BANNATYNE, Avril

Resigned
Buccleuch Square, LangholmDG13 0AW
Born April 1946
Director
Appointed 01 Apr 2011
Resigned 19 Mar 2026

GRAHAM, Gavin John

Resigned
Buccleuch Square, LangholmDG13 0AW
Born April 1947
Director
Appointed 01 Apr 2011
Resigned 14 Jun 2022

MCLURE, Robert Holburn

Resigned
Ashley Bank House, Dumfries-ShireDG13 0AN
Born November 1951
Director
Appointed 15 Jul 2013
Resigned 20 Apr 2020

MCVITTIE, David Park

Resigned
Quinton, LangholmDG13 0AX
Born March 1942
Director
Appointed 31 Mar 2005
Resigned 13 Jun 2012

MORRISON, Brenda Isabel

Resigned
5 Buccleuch Place, LangholmDG13 0BH
Born June 1938
Director
Appointed 31 Mar 2005
Resigned 05 Apr 2023

POOL, Marion Mcvittie

Resigned
80 Henry Street, LangholmDG13 0AS
Born March 1931
Director
Appointed 31 Mar 2005
Resigned 29 Oct 2016

SCOTT, Andrew Peter

Resigned
Hillside, LangholmDG13 0EE
Born September 1944
Director
Appointed 31 Mar 2005
Resigned 21 Oct 2008

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 18 Mar 2005
Resigned 11 Jun 2013

TINKER, Michael David, Dr

Resigned
Ashley Bank House, Dumfries-ShireDG13 0AN
Born February 1945
Director
Appointed 19 Jul 2010
Resigned 16 Apr 2019

ZEMLA, Eva Genowefa

Resigned
75 Townfoot, LangholmDG13 0EJ
Born February 1948
Director
Appointed 31 Mar 2005
Resigned 06 Sept 2011
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
5 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 2006
AAAnnual Accounts
Legacy
12 July 2006
410(Scot)410(Scot)
Legacy
18 April 2006
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation