BUZZ COUNTY CLUBS LIMITED

Register to unlock more data on OkredoRegister

BUZZ COUNTY CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC041681

Incorporation date

01/02/1965

Size

Full

Contacts

Registered address

Registered address

Buzz Clubs Regional Office, Kerse Lane, Falkirk FK1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1965)
dot icon24/09/2025
Full accounts made up to 2025-01-11
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon10/06/2025
Registration of charge SC0416810053, created on 2025-06-03
dot icon06/06/2025
Registration of charge SC0416810052, created on 2025-06-03
dot icon14/02/2025
Appointment of Mr Matthew Joseph Eatock as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Gary Payne as a director on 2025-02-12
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/07/2024
Full accounts made up to 2024-01-13
dot icon13/06/2024
Registration of charge SC0416810051, created on 2024-06-07
dot icon10/06/2024
Registration of charge SC0416810050, created on 2024-06-07
dot icon26/10/2023
Full accounts made up to 2023-01-14
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon19/02/2023
Registration of charge SC0416810049, created on 2023-02-13
dot icon14/02/2023
Registration of charge SC0416810048, created on 2023-02-13
dot icon13/12/2022
Termination of appointment of Christian John Matthews as a director on 2022-12-09
dot icon13/12/2022
Appointment of Mr Dominic Mansour as a director on 2022-12-07
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/06/2022
Full accounts made up to 2022-01-15
dot icon31/03/2022
Full accounts made up to 2021-01-16
dot icon29/11/2021
Director's details changed for Mr Christian John Matthews on 2021-10-18
dot icon26/11/2021
Director's details changed for Mr Christian John Matthews on 2021-10-18
dot icon26/11/2021
Change of details for Buzz Group Limited as a person with significant control on 2021-11-04
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/03/2021
Registration of charge SC0416810047, created on 2021-03-15
dot icon01/03/2021
Director's details changed for Christian John Matthews on 2020-11-25
dot icon21/01/2021
Full accounts made up to 2020-01-11
dot icon17/11/2020
Director's details changed for Chris John Matthews on 2020-11-17
dot icon26/09/2020
Director's details changed for Chris John Matthews on 2020-03-09
dot icon07/09/2020
Registration of charge SC0416810046, created on 2020-09-02
dot icon04/09/2020
Registration of charge SC0416810045, created on 2020-09-02
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/10/2019
Full accounts made up to 2019-01-12
dot icon07/08/2019
Director's details changed for Chris John Matthews on 2019-08-01
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/12/2018
Termination of appointment of Simon John Shaw as a director on 2018-12-04
dot icon28/12/2018
Appointment of Gary Payne as a director on 2018-12-04
dot icon04/12/2018
Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ to Buzz Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 2018-12-04
dot icon02/10/2018
Full accounts made up to 2018-01-13
dot icon14/09/2018
Change of details for Gala Leisure Limited as a person with significant control on 2018-09-06
dot icon03/09/2018
Resolutions
dot icon03/09/2018
Change of name notice
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/05/2018
Registration of charge SC0416810044, created on 2018-05-17
dot icon01/03/2018
Appointment of Mr Simon John Shaw as a director on 2018-02-16
dot icon28/02/2018
Termination of appointment of Alex Wood as a director on 2018-02-16
dot icon09/11/2017
Termination of appointment of Adrian John Fawcett as a director on 2017-10-11
dot icon09/11/2017
Appointment of Chris Matthews as a director on 2017-10-11
dot icon17/10/2017
Full accounts made up to 2017-01-14
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon15/02/2017
Appointment of Adrian John Fawcett as a director on 2016-11-18
dot icon14/02/2017
Termination of appointment of Simon Michael Wykes as a director on 2016-11-18
dot icon15/09/2016
Current accounting period extended from 2016-09-30 to 2017-01-14
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/06/2016
Full accounts made up to 2015-09-26
dot icon06/01/2016
Appointment of Mr Alex Wood as a director on 2015-12-18
dot icon06/01/2016
Appointment of Mr Simon Michael Wykes as a director on 2015-12-18
dot icon06/01/2016
Termination of appointment of Gala Coral Properties Limited as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Gala Coral Nominees Limited as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Paul Bowtell as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2015-12-19
dot icon29/12/2015
Satisfaction of charge 32 in full
dot icon29/12/2015
Satisfaction of charge SC0416810038 in full
dot icon29/12/2015
Satisfaction of charge 33 in full
dot icon29/12/2015
Satisfaction of charge 31 in full
dot icon29/12/2015
Satisfaction of charge 35 in full
dot icon29/12/2015
Satisfaction of charge 36 in full
dot icon29/12/2015
Satisfaction of charge 30 in full
dot icon29/12/2015
Satisfaction of charge SC0416810041 in full
dot icon29/12/2015
Satisfaction of charge 37 in full
dot icon29/12/2015
Satisfaction of charge 34 in full
dot icon29/12/2015
Satisfaction of charge SC0416810040 in full
dot icon29/12/2015
Satisfaction of charge SC0416810039 in full
dot icon23/12/2015
Registration of charge SC0416810042, created on 2015-12-19
dot icon23/12/2015
Registration of charge SC0416810043, created on 2015-12-19
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-09-27
dot icon10/02/2015
Registration of charge SC0416810041, created on 2015-01-29
dot icon29/01/2015
Part of the property or undertaking has been released from charge 30
dot icon29/01/2015
All of the property or undertaking has been released from charge 32
dot icon20/01/2015
Registration of charge SC0416810038, created on 2015-01-07
dot icon20/01/2015
Registration of charge SC0416810039, created on 2015-01-07
dot icon20/01/2015
Registration of charge SC0416810040, created on 2015-01-07
dot icon13/01/2015
All of the property or undertaking has been released from charge 30
dot icon13/01/2015
All of the property or undertaking has been released from charge 35
dot icon13/01/2015
All of the property or undertaking has been released from charge 36
dot icon13/01/2015
All of the property or undertaking has been released from charge 33
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-09-28
dot icon03/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-09-29
dot icon20/02/2013
Director's details changed for Paul Bowtell on 2011-10-03
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-09-24
dot icon04/11/2011
Appointment of Paul Bowtell as a director
dot icon05/10/2011
Termination of appointment of Gary Hughes as a director
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 37
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-09-25
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 33
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 32
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 34
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 35
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 36
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 31
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 30
dot icon20/05/2011
Statement of company's objects
dot icon18/05/2011
Resolutions
dot icon18/11/2010
Termination of appointment of Neil Goulden as a director
dot icon13/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon24/09/2010
Full accounts made up to 2009-09-26
dot icon03/09/2010
Appointment of Mr Neil Geoffrey Goulden as a director
dot icon02/09/2010
Termination of appointment of Dominic Harrison as a director
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Director's details changed for Dominic Stephen Harrison on 2010-07-31
dot icon24/08/2010
Director's details changed for Gary William Hughes on 2010-07-31
dot icon23/08/2010
Director's details changed for Gala Coral Nominees Limited on 2010-07-31
dot icon23/08/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2010-07-31
dot icon19/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Gary William Hughes on 2009-11-13
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon15/07/2009
Director appointed dominic stephen harrison
dot icon15/07/2009
Director appointed gary william hughes
dot icon15/07/2009
Appointment terminated director john cronk
dot icon14/05/2009
Full accounts made up to 2008-09-27
dot icon20/09/2008
Return made up to 31/07/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-09-29
dot icon15/08/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon11/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon25/08/2006
Director resigned
dot icon05/08/2006
Dec mort/charge *
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: 8 hallcraig street airdrie lanarkshire ML6 6AH
dot icon24/05/2006
Dec mort/charge *
dot icon20/05/2006
Dec mort/charge *
dot icon20/05/2006
Dec mort/charge *
dot icon09/05/2006
Dec mort/charge *
dot icon30/01/2006
New secretary appointed
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned;director resigned
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon23/01/2006
Resolutions
dot icon11/01/2006
Certificate of change of name
dot icon10/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon23/09/2005
Group of companies' accounts made up to 2005-03-27
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon05/08/2005
Director resigned
dot icon22/01/2005
Group of companies' accounts made up to 2004-03-28
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon12/03/2004
Dec mort/charge *
dot icon12/03/2004
Dec mort/charge *
dot icon03/02/2004
Dec mort/charge *
dot icon03/02/2004
Dec mort/charge *
dot icon03/02/2004
Dec mort/charge *
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-30
dot icon29/08/2003
Return made up to 31/07/03; full list of members
dot icon06/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
Secretary resigned
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon13/11/2001
Director resigned
dot icon08/11/2001
Group of companies' accounts made up to 2001-03-25
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon09/10/2000
Full group accounts made up to 2000-03-26
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon25/04/2000
Registered office changed on 25/04/00 from: 16-32 berkeley street glasgow G3 7DW
dot icon26/01/2000
Full group accounts made up to 1999-03-28
dot icon21/01/2000
New director appointed
dot icon09/09/1999
Dec mort/charge *
dot icon12/08/1999
Return made up to 31/07/99; full list of members
dot icon01/02/1999
Full group accounts made up to 1998-03-29
dot icon03/11/1998
Director resigned
dot icon09/10/1998
Dec mort/charge *
dot icon11/08/1998
Return made up to 31/07/98; no change of members
dot icon29/04/1998
Partic of mort/charge *
dot icon07/04/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon11/11/1997
Full accounts made up to 1997-03-30
dot icon03/09/1997
Dec mort/charge *
dot icon07/08/1997
Return made up to 31/07/97; no change of members
dot icon07/01/1997
Partic of mort/charge *
dot icon06/01/1997
Partic of mort/charge *
dot icon03/01/1997
Full group accounts made up to 1996-03-31
dot icon27/09/1996
Partic of mort/charge *
dot icon27/09/1996
Partic of mort/charge *
dot icon29/08/1996
Alterations to a floating charge
dot icon28/08/1996
Partic of mort/charge *
dot icon23/08/1996
Return made up to 31/07/96; full list of members
dot icon04/10/1995
Full group accounts made up to 1995-03-26
dot icon03/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full group accounts made up to 1994-03-27
dot icon03/08/1994
Return made up to 31/07/94; no change of members
dot icon29/07/1994
Partic of mort/charge *
dot icon26/04/1994
Partic of mort/charge *
dot icon26/04/1994
Dec mort/charge *
dot icon21/03/1994
Partic of mort/charge *
dot icon11/03/1994
Partic of mort/charge *
dot icon25/02/1994
Partic of mort/charge *
dot icon26/01/1994
Partic of mort/charge *
dot icon10/12/1993
Partic of mort/charge *
dot icon06/12/1993
Partic of mort/charge *
dot icon06/12/1993
Partic of mort/charge *
dot icon09/09/1993
Full group accounts made up to 1993-03-28
dot icon04/08/1993
Return made up to 31/07/93; full list of members
dot icon28/10/1992
Full group accounts made up to 1992-03-29
dot icon06/08/1992
Return made up to 31/07/92; no change of members
dot icon22/01/1992
Partic of mort/charge 1585
dot icon18/11/1991
Dec mort/charge 13762
dot icon18/11/1991
Dec mort/charge 13761
dot icon18/11/1991
Dec mort/charge 13760
dot icon06/09/1991
Full group accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon24/01/1991
Partic of mort/charge 933B
dot icon24/01/1991
Partic of mort/charge 933A
dot icon29/08/1990
Return made up to 31/07/90; full list of members
dot icon21/08/1990
Full group accounts made up to 1990-03-25
dot icon03/11/1989
Full accounts made up to 1989-03-26
dot icon03/11/1989
Return made up to 26/09/89; full list of members
dot icon16/01/1989
Full accounts made up to 1987-09-30
dot icon10/11/1988
Return made up to 27/09/88; full list of members
dot icon10/11/1988
Full group accounts made up to 1988-03-27
dot icon09/06/1988
Partic of mort/charge 5822
dot icon04/05/1988
Alterations to a floating charge
dot icon06/10/1987
Return made up to 30/09/87; full list of members
dot icon06/10/1987
Full group accounts made up to 1987-03-29
dot icon13/10/1986
Full accounts made up to 1986-03-30
dot icon13/10/1986
Return made up to 30/09/86; full list of members
dot icon17/10/1985
Accounts made up to 1985-03-31
dot icon12/03/1985
Annual return made up to 21/04/84
dot icon26/04/1984
Annual return made up to 26/04/84
dot icon07/04/1984
Accounts made up to 1983-03-31
dot icon06/07/1983
Annual return made up to 14/03/82
dot icon12/03/1983
Accounts made up to 1984-03-31
dot icon03/03/1982
Accounts made up to 1981-02-28
dot icon28/02/1982
Accounts made up to 1982-02-28
dot icon09/03/1981
Accounts made up to 1980-02-29
dot icon01/02/1980
Accounts made up to 1978-02-28
dot icon03/05/1979
Memorandum and Articles of Association
dot icon23/04/1979
Accounts made up to 1977-02-28
dot icon28/02/1979
Accounts made up to 1979-02-28
dot icon29/02/1976
Accounts made up to 1976-02-29
dot icon29/01/1974
Accounts made up to 1974-02-28
dot icon28/01/1974
Accounts made up to 2073-02-28
dot icon01/02/1965
Incorporation
dot icon01/02/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
11/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
11/01/2025
dot iconNext account date
14/01/2026
dot iconNext due on
14/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Gary
Director
04/12/2018 - 12/02/2025
10
Mansour, Dominic
Director
07/12/2022 - Present
22
Fawcett, Adrian John
Director
18/11/2016 - 11/10/2017
45
Eatock, Matthew Joseph
Director
12/02/2025 - Present
17
Matthews, Christian John
Director
11/10/2017 - 09/12/2022
25

Persons with Significant Control

0

No PSC data available.

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 BUZZ COUNTY CLUBS LIMITED

BUZZ COUNTY CLUBS LIMITED is an(a) Active company incorporated on 01/02/1965 with the registered office located at Buzz Clubs Regional Office, Kerse Lane, Falkirk FK1 1RJ. 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 BUZZ COUNTY CLUBS LIMITED?

toggle

BUZZ COUNTY CLUBS LIMITED is currently Active. It was registered on 01/02/1965 .

Where is BUZZ COUNTY CLUBS LIMITED located?

toggle

BUZZ COUNTY CLUBS LIMITED is registered at Buzz Clubs Regional Office, Kerse Lane, Falkirk FK1 1RJ.

What does BUZZ COUNTY CLUBS LIMITED do?

toggle

BUZZ COUNTY CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BUZZ COUNTY CLUBS LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2025-01-11.