BUZZCUT FESTIVAL CIC

Register to unlock more data on OkredoRegister

BUZZCUT FESTIVAL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC539061

Incorporation date

28/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Tramway, Take Me Somewhere Office, 25 Albert Drive, Glasgow G41 2PECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon27/08/2025
Termination of appointment of Karl Lawrence Taylor as a director on 2025-08-27
dot icon27/08/2025
Notification of Nene Jayne Camara as a person with significant control on 2025-08-26
dot icon27/08/2025
Cessation of Karl Lawrence Taylor as a person with significant control on 2025-08-26
dot icon27/08/2025
Appointment of Mx Nene Jayne Camara as a director on 2025-08-26
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon19/08/2025
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Change of details for Mr Karl Lawrence Taylor as a person with significant control on 2023-06-27
dot icon27/06/2023
Director's details changed for Mr Karl Lawrence Taylor on 2023-06-27
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/06/2022
Registered office address changed from 1/2, 15 Belleisle Street Glasgow G42 8HL Scotland to Tramway Take Me Somewhere Office, 25 Albert Drive Glasgow G41 2PE on 2022-06-28
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/09/2021
Registered office address changed from 1/2, 15 Belleisle Street 1/2, 15 Belleisle Street Glasgow G42 8HL Scotland to 1/2, 15 Belleisle Street Glasgow G42 8HL on 2021-09-24
dot icon24/09/2021
Registered office address changed from 1/2, 28 Dixon Avenue Glasgow G42 8EE United Kingdom to 1/2, 15 Belleisle Street 1/2, 15 Belleisle Street Glasgow G42 8HL on 2021-09-24
dot icon12/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon17/06/2020
Termination of appointment of Karl Lawrence Taylor as a secretary on 2020-06-17
dot icon17/06/2020
Notification of Karl Lawrence Taylor as a person with significant control on 2020-06-17
dot icon17/06/2020
Cessation of Nicholas Hanlon Anderson as a person with significant control on 2020-06-17
dot icon17/06/2020
Appointment of Ms Louisa-Jane Findlay-Walsh as a secretary on 2020-06-17
dot icon17/06/2020
Termination of appointment of Nicholas Anderson as a director on 2020-06-17
dot icon17/06/2020
Appointment of Mr Karl Lawrence Taylor as a director on 2020-06-17
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Registered office address changed from Clyde and Co Scotland Albany House 58 Albany Street Edinburgh EH1 3QR to 1/2, 28 Dixon Avenue Glasgow G42 8EE on 2018-09-20
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/03/2018
Appointment of Mr Karl Lawrence Taylor as a secretary on 2017-01-01
dot icon12/07/2017
Notification of Nicholas Hanlon Anderson as a person with significant control on 2016-06-29
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Anderson, Nicholas
Director
28/06/2016 - 17/06/2020
-
Taylor, Karl Lawrence
Director
17/06/2020 - 27/08/2025
1
Findlay-Walsh, Louisa-Jane
Secretary
17/06/2020 - Present
-
Taylor, Karl Lawrence
Secretary
01/01/2017 - 17/06/2020
-
Camara, Nene Jayne, Mx
Director
26/08/2025 - Present
-

Persons with Significant Control

4
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 BUZZCUT FESTIVAL CIC

BUZZCUT FESTIVAL CIC is an(a) Active company incorporated on 28/06/2016 with the registered office located at Tramway, Take Me Somewhere Office, 25 Albert Drive, Glasgow G41 2PE. 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 BUZZCUT FESTIVAL CIC?

toggle

BUZZCUT FESTIVAL CIC is currently Active. It was registered on 28/06/2016 .

Where is BUZZCUT FESTIVAL CIC located?

toggle

BUZZCUT FESTIVAL CIC is registered at Tramway, Take Me Somewhere Office, 25 Albert Drive, Glasgow G41 2PE.

What does BUZZCUT FESTIVAL CIC do?

toggle

BUZZCUT FESTIVAL CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BUZZCUT FESTIVAL CIC?

toggle

The latest filing was on 27/08/2025: Termination of appointment of Karl Lawrence Taylor as a director on 2025-08-27.