Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUZZWORKS HOLDINGS LIMITED
Company Information for

BUZZWORKS HOLDINGS LIMITED

Grange House, 34 Grange Street, Kilmarnock, AYRSHIRE, KA1 2DD,
Company Registration Number
SC357818
Private Limited Company
Active

Company Overview

About Buzzworks Holdings Ltd
BUZZWORKS HOLDINGS LIMITED was founded on 2009-04-06 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Buzzworks Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUZZWORKS HOLDINGS LIMITED
 
Legal Registered Office
Grange House
34 Grange Street
Kilmarnock
AYRSHIRE
KA1 2DD
Other companies in KA9
 
Previous Names
MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED17/06/2009
Filing Information
Company Number SC357818
Company ID Number SC357818
Date formed 2009-04-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-27
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts FULL
VAT Number /Sales tax ID GB258031907  
Last Datalog update: 2024-05-08 11:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZZWORKS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUZZWORKS HOLDINGS LIMITED
The following companies were found which have the same name as BUZZWORKS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUZZWORKS HOLDINGS GROUP LIMITED Grange House 34 Grange Street Kilmarnock AYRSHIRE KA1 2DD Active Company formed on the 2017-04-04

Company Officers of BUZZWORKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISON BLAIR
Director 2009-09-14
COLIN ELLIOT BLAIR
Director 2009-09-14
KENNETH JOHN BLAIR
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS, SOLICITORS
Company Secretary 2009-04-06 2013-02-25
JOYCE HELEN WHITE
Nominated Director 2009-04-06 2009-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALISON BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
ALISON BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
ALISON BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
ALISON BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
ALISON BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
ALISON BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-09-06 CURRENT 1996-08-28 Active
ALISON BLAIR BUZZWORKS INNS LIMITED Director 2001-09-06 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-23 CURRENT 2004-09-09 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-02-01 CURRENT 2000-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS INNS LIMITED Director 1999-08-04 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR SECURERISE LIMITED Director 1998-01-13 CURRENT 1997-09-17 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY LIMITED Director 1997-04-09 CURRENT 1996-08-28 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS THREE LIMITED Director 1997-03-27 CURRENT 1997-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS HOSPITALITY LIMITED Director 1990-05-08 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
KENNETH JOHN BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
KENNETH JOHN BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
KENNETH JOHN BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-07-18 CURRENT 1996-08-28 Active
KENNETH JOHN BLAIR BUZZWORKS INNS LIMITED Director 2000-02-21 CURRENT 1999-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-26FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-26CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALISON BLAIR
2023-01-27FULL ACCOUNTS MADE UP TO 01/05/22
2022-04-26AAFULL ACCOUNTS MADE UP TO 02/05/21
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-10-04466(Scot)Alter floating charge SC3578180004
2021-10-01466(Scot)Alter floating charge SC3578180002
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3578180004
2021-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3578180003
2021-04-29CH01Director's details changed for Alison Blair on 2021-01-01
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 03/05/20
2021-04-26PSC05Change of details for Newco Holdings 2 Limited as a person with significant control on 2021-04-06
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 132 Main Street Prestwick Ayrshire KA9 1PB
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-11-06CH01Director's details changed for Mr Colin Elliot Blair on 2019-11-06
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-01-25AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-06-18RP04CS01Second filing of Confirmation Statement dated 06/04/2017
2018-04-23PSC07CESSATION OF KENNETH JOHN BLAIR AS A PSC
2018-04-23PSC07CESSATION OF KENNETH JOHN BLAIR AS A PSC
2018-04-23PSC07CESSATION OF COLIN ELLIOT BLAIR AS A PSC
2018-04-23PSC02Notification of Newco Holdings 2 Limited as a person with significant control on 2017-04-04
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-26466(Scot)Alter floating charge SC3578180002
2017-08-25466(Scot)Alter floating charge SC3578180003
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 90615
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3578180002
2016-12-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3578180002
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3578180003
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 90615
2016-05-26AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 90615
2015-04-17AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3578180002
2014-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 145 St. Vincent Street 6Th Floor Glasgow G2 5JF
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 90615
2014-05-23AR0106/04/14 ANNUAL RETURN FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-08AR0106/04/13 FULL LIST
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS, SOLICITORS
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2013-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-30AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-04-27AR0106/04/12 FULL LIST
2012-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-03AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-04-15AR0106/04/11 NO CHANGES
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-19AR0106/04/10 FULL LIST
2009-09-28SASHARE AGREEMENT OTC
2009-09-28SASHARE AGREEMENT OTC
2009-09-28SASHARE AGREEMENT OTC
2009-09-28SASHARE AGREEMENT OTC
2009-09-28SASHARE AGREEMENT OTC
2009-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-28RES04NC INC ALREADY ADJUSTED 14/09/2009
2009-09-28123GBP NC 1000/100000 14/09/09
2009-09-2888(2)AD 14/09/09 GBP SI 7777@1=7777 GBP IC 82838/90615
2009-09-2888(2)AD 14/09/09 GBP SI 16@1=16 GBP IC 82822/82838
2009-09-2888(2)AD 14/09/09 GBP SI 47708@1=47708 GBP IC 35114/82822
2009-09-2888(2)AD 14/09/09 GBP SI 34998@1=34998 GBP IC 116/35114
2009-09-2888(2)AD 14/09/09 GBP SI 16@1=16 GBP IC 100/116
2009-09-16288aDIRECTOR APPOINTED COLIN ELLIOT BLAIR
2009-09-16288aDIRECTOR APPOINTED KENNETH JOHN BLAIR
2009-09-16288aDIRECTOR APPOINTED ALISON BLAIR
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOYCE WHITE
2009-09-1688(2)AD 14/09/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-17CERTNMCOMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED CERTIFICATE ISSUED ON 17/06/09
2009-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUZZWORKS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUZZWORKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding ERIC HAGMAN
2014-10-17 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-05-03
Annual Accounts
2021-05-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUZZWORKS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BUZZWORKS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUZZWORKS HOLDINGS LIMITED
Trademarks
We have not found any records of BUZZWORKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUZZWORKS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUZZWORKS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUZZWORKS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUZZWORKS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUZZWORKS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.