This company is commonly known as Buzz County Clubs Limited. The company was founded 59 years ago and was given the registration number SC041681. The firm's registered office is in FALKIRK. You can find them at Buzz Clubs Regional Office, Kerse Lane, Falkirk, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BUZZ COUNTY CLUBS LIMITED |
---|---|---|
Company Number | : | SC041681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1965 |
End of financial year | : | 14 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom, FK1 1RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom, FK1 1RJ | Director | 07 December 2022 | Active |
Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom, FK1 1RJ | Director | 04 December 2018 | Active |
23 Greenlaw Road, Newton Mearns, Glasgow, G77 6SL | Secretary | - | Active |
6 Lower Bourtree Drive, Burnside, Glasgow, G73 4RG | Secretary | 26 November 2002 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 09 January 2006 | Active |
71, Queensway, London, England, W2 4QH | Corporate Secretary | 09 February 2006 | Active |
Gala Clubs Regional Office, Kerse Lane, Falkirk, FK1 1RJ | Director | 03 October 2011 | Active |
26 Shanter Wynd, Alloway, Ayr, KA7 4RS | Director | 03 February 1998 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 26 April 2006 | Active |
Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT | Director | 18 November 2016 | Active |
71, Queensway, London, England, W2 4QH | Director | 01 September 2010 | Active |
New Castle House, Castle Boulevard, Nottingham, NG7 1FT | Director | 09 January 2006 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 10 July 2009 | Active |
71, Queensway, London, England, W2 4QH | Director | 10 July 2009 | Active |
New Castle House, Castle Boulevard, Nottingham, NG7 1FT | Director | 09 January 2006 | Active |
Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom, FK1 1RJ | Director | 11 October 2017 | Active |
16 Shanter Wynd, Ayr, KA7 4RS | Director | - | Active |
9 Greenfield Avenue, Alloway, Ayr, KA7 4NW | Director | - | Active |
6 Lower Bourtree Drive, Burnside, Glasgow, G73 4RG | Director | 17 January 2000 | Active |
16 Shanter Wynd, Alloway, KA7 4RS | Director | - | Active |
Westhill, Prieston Road, Bridge Of Weir, PA11 3AN | Director | - | Active |
Gala Group Limited, New Castle House Castle Boulevard, Nottingham, NG7 1FT | Director | 09 January 2006 | Active |
Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom, FK1 1RJ | Director | 16 February 2018 | Active |
New Castle House, Castle Boulevard, Nottingham, NG7 1FT | Director | 09 January 2006 | Active |
Gala Clubs Regional Office, Kerse Lane, Falkirk, FK1 1RJ | Director | 18 December 2015 | Active |
Gala Clubs Regional Office, Kerse Lane, Falkirk, FK1 1RJ | Director | 18 December 2015 | Active |
71, Queensway, London, England, W2 4QH | Corporate Director | 26 April 2006 | Active |
71, Queensway, London, England, W2 4QH | Corporate Director | 13 October 2010 | Active |
Buzz Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-09-26 | Officers | Change person director company with change date. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.