ABUZZ LTD.

Register to unlock more data on OkredoRegister

ABUZZ LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200588

Incorporation date

07/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Church, South Craigs Road,, Rumford, Falkirk, Stirlingshire FK2 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon08/04/2026
Termination of appointment of Christina Ann Cullen as a secretary on 2026-03-26
dot icon08/04/2026
Termination of appointment of Christina Ann Cullen as a director on 2026-03-26
dot icon15/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon14/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/10/2016
Director's details changed for Patrick Kenneth Cullen on 2016-10-07
dot icon07/10/2016
Director's details changed for Mr Kevin John Brady Cullen on 2016-10-07
dot icon07/10/2016
Director's details changed for Christina Ann Cullen on 2016-10-07
dot icon07/10/2016
Secretary's details changed for Christina Ann Cullen on 2016-10-07
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/04/2012
Termination of appointment of John Cullen as a director
dot icon22/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Christina Ann Cullen on 2011-10-07
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/07/2011
Director's details changed for Kevin Cullen on 2011-07-22
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon12/10/2010
Director's details changed for Patrick Kenneth Cullen on 2010-10-07
dot icon12/10/2010
Director's details changed for John Brady Cullen on 2010-10-07
dot icon12/10/2010
Director's details changed for Kevin Cullen on 2010-10-07
dot icon12/10/2010
Director's details changed for Christina Ann Cullen on 2010-10-07
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon14/10/2009
Director's details changed for John Brady Cullen on 2009-10-12
dot icon14/10/2009
Director's details changed for Patrick Kenneth Cullen on 2009-10-12
dot icon14/10/2009
Director's details changed for Kevin Cullen on 2009-10-12
dot icon14/10/2009
Director's details changed for Christina Ann Cullen on 2009-10-12
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 07/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Return made up to 07/10/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/02/2006
Director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2005
Return made up to 07/10/05; full list of members
dot icon29/09/2004
Return made up to 07/10/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/09/2003
Return made up to 07/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 07/10/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/12/2001
Return made up to 07/10/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 07/10/00; full list of members
dot icon05/11/1999
Ad 20/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon05/11/1999
Registered office changed on 05/11/99 from: 102 manor street falkirk stirlingshire FK1 1NU
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
New director appointed
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon07/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.20K
-
0.00
51.81K
-
2022
4
22.78K
-
0.00
42.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
07/10/1999 - 07/10/1999
6626
BRIAN REID LTD.
Nominee Secretary
07/10/1999 - 07/10/1999
6709
Cullen, John Brady
Director
07/10/1999 - 23/03/2012
1
Cullen, Kevin John Brady
Director
07/10/1999 - Present
9
Cullen, Christina Ann
Secretary
07/10/1999 - 26/03/2026
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABUZZ LTD.

ABUZZ LTD. is an(a) Active company incorporated on 07/10/1999 with the registered office located at Old Church, South Craigs Road,, Rumford, Falkirk, Stirlingshire FK2 0SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABUZZ LTD.?

toggle

ABUZZ LTD. is currently Active. It was registered on 07/10/1999 .

Where is ABUZZ LTD. located?

toggle

ABUZZ LTD. is registered at Old Church, South Craigs Road,, Rumford, Falkirk, Stirlingshire FK2 0SF.

What does ABUZZ LTD. do?

toggle

ABUZZ LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ABUZZ LTD.?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Christina Ann Cullen as a secretary on 2026-03-26.