BUZZWORKS HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

BUZZWORKS HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123503

Incorporation date

02/03/1990

Size

Full

Contacts

Registered address

Registered address

Grange House, 34 Grange Street, Kilmarnock, Ayrshire KA1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon14/04/2026
Appointment of Mr Will Newton as a director on 2026-04-09
dot icon06/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/02/2026
Full accounts made up to 2025-05-04
dot icon16/01/2026
Registration of charge SC1235030057, created on 2026-01-15
dot icon16/01/2026
Alterations to floating charge SC1235030037
dot icon14/01/2026
Alterations to floating charge SC1235030043
dot icon26/09/2025
Termination of appointment of Colin Elliot Blair as a director on 2025-06-25
dot icon26/09/2025
Previous accounting period extended from 2025-04-27 to 2025-05-04
dot icon12/09/2025
Registration of charge SC1235030056, created on 2025-09-11
dot icon05/08/2025
Satisfaction of charge SC1235030035 in full
dot icon05/08/2025
Satisfaction of charge SC1235030036 in full
dot icon05/08/2025
Satisfaction of charge SC1235030040 in full
dot icon05/08/2025
Satisfaction of charge SC1235030041 in full
dot icon05/08/2025
Satisfaction of charge SC1235030039 in full
dot icon04/08/2025
Registration of charge SC1235030055, created on 2025-07-29
dot icon24/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/07/2025
Satisfaction of charge SC1235030037 in full
dot icon16/07/2025
Satisfaction of charge SC1235030038 in full
dot icon02/07/2025
Registration of charge SC1235030044, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030045, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030046, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030047, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030048, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030049, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030050, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030051, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030052, created on 2025-07-01
dot icon02/07/2025
Registration of charge SC1235030053, created on 2025-07-01
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Registration of charge SC1235030054, created on 2025-07-01
dot icon02/07/2025
Alterations to floating charge SC1235030037
dot icon28/06/2025
Alterations to floating charge SC1235030043
dot icon26/06/2025
Registration of charge SC1235030042, created on 2025-06-24
dot icon26/06/2025
Registration of charge SC1235030043, created on 2025-06-24
dot icon19/06/2025
Satisfaction of charge SC1235030024 in full
dot icon19/06/2025
Satisfaction of charge SC1235030029 in full
dot icon19/06/2025
Satisfaction of charge SC1235030031 in full
dot icon31/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-28
dot icon25/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon26/01/2024
Full accounts made up to 2023-04-30
dot icon01/08/2023
Registration of charge SC1235030041, created on 2023-07-11
dot icon26/04/2023
Termination of appointment of Alison Blair as a director on 2023-04-26
dot icon23/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/01/2023
Full accounts made up to 2022-05-01
dot icon12/01/2023
Registration of charge SC1235030040, created on 2023-01-05
dot icon10/01/2023
Registration of charge SC1235030039, created on 2023-01-05
dot icon26/04/2022
Full accounts made up to 2021-05-02
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon28/02/2022
Director's details changed for Alison Blair on 2022-02-13
dot icon28/02/2022
Director's details changed for Mr Colin Elliot Blair on 2022-02-13
dot icon28/02/2022
Director's details changed for Kenneth John Blair on 2022-02-13
dot icon04/10/2021
Alterations to floating charge SC1235030038
dot icon01/10/2021
Alterations to floating charge SC1235030037
dot icon29/09/2021
Registration of charge SC1235030038, created on 2021-09-15
dot icon09/06/2021
Registration of charge SC1235030037, created on 2021-06-05
dot icon07/06/2021
Director's details changed for Alison Blair on 2021-06-07
dot icon07/06/2021
Director's details changed for Kenneth John Blair on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Colin Elliot Blair on 2021-06-07
dot icon26/04/2021
Full accounts made up to 2020-05-03
dot icon01/04/2021
Confirmation statement made on 2021-02-14 with updates
dot icon24/09/2020
Registered office address changed from 132 Main Street Prestwick Ayrshire KA9 1PB to Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD on 2020-09-24
dot icon09/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon29/01/2020
Full accounts made up to 2019-04-28
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon11/02/2019
Full accounts made up to 2018-04-29
dot icon05/02/2019
Satisfaction of charge SC1235030028 in full
dot icon05/02/2019
Satisfaction of charge SC1235030025 in full
dot icon05/02/2019
Satisfaction of charge SC1235030023 in full
dot icon25/01/2019
Previous accounting period shortened from 2018-04-28 to 2018-04-27
dot icon28/08/2018
Registration of charge SC1235030036, created on 2018-08-20
dot icon20/08/2018
Registration of charge SC1235030035, created on 2018-08-16
dot icon17/07/2018
Satisfaction of charge 14 in full
dot icon17/07/2018
Satisfaction of charge SC1235030034 in full
dot icon17/07/2018
Satisfaction of charge SC1235030033 in full
dot icon17/07/2018
Satisfaction of charge SC1235030022 in full
dot icon23/04/2018
Cessation of Oldco Realisations Three Limited as a person with significant control on 2016-04-06
dot icon23/04/2018
Notification of Buzzworks Holdings Limited as a person with significant control on 2016-04-06
dot icon02/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon09/01/2018
Change of details for Buzzworks Hotels Limited as a person with significant control on 2017-11-08
dot icon28/11/2017
Satisfaction of charge SC1235030030 in full
dot icon28/11/2017
Satisfaction of charge SC1235030027 in full
dot icon28/11/2017
Satisfaction of charge SC1235030026 in full
dot icon28/11/2017
Satisfaction of charge SC1235030032 in full
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon19/11/2015
Full accounts made up to 2015-04-30
dot icon26/06/2015
Registration of charge SC1235030034, created on 2015-06-19
dot icon17/06/2015
Alterations to floating charge SC1235030022
dot icon17/06/2015
Alterations to floating charge SC1235030023
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-04-30
dot icon28/01/2015
Satisfaction of charge 16 in full
dot icon28/01/2015
Satisfaction of charge 18 in full
dot icon28/01/2015
Satisfaction of charge 11 in full
dot icon28/01/2015
Satisfaction of charge 10 in full
dot icon28/01/2015
Satisfaction of charge 17 in full
dot icon28/01/2015
Satisfaction of charge 15 in full
dot icon28/01/2015
Satisfaction of charge 13 in full
dot icon28/01/2015
Satisfaction of charge 20 in full
dot icon28/01/2015
Satisfaction of charge 19 in full
dot icon28/01/2015
Satisfaction of charge 21 in full
dot icon21/11/2014
Registration of charge SC1235030032, created on 2014-11-03
dot icon21/11/2014
Registration of charge SC1235030033, created on 2014-11-03
dot icon11/11/2014
Alterations to a floating charge
dot icon11/11/2014
Alterations to a floating charge
dot icon05/11/2014
Registration of charge SC1235030025, created on 2014-11-04
dot icon05/11/2014
Registration of charge SC1235030026, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1235030027, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1235030031, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1235030028, created on 2014-10-31
dot icon05/11/2014
Registration of charge SC1235030029, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1235030030, created on 2014-11-03
dot icon05/11/2014
Registration of charge SC1235030024, created on 2014-11-04
dot icon29/10/2014
Registration of charge SC1235030023, created on 2014-10-17
dot icon27/10/2014
Satisfaction of charge 8 in full
dot icon24/10/2014
Registration of a charge
dot icon24/10/2014
Registration of charge SC1235030022, created on 2014-10-21
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Resolutions
dot icon05/08/2014
Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF to 132 Main Street Prestwick Ayrshire KA9 1PB on 2014-08-05
dot icon05/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/02/2014
Director's details changed for Kenneth John Blair on 2014-02-07
dot icon27/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon02/09/2013
Termination of appointment of Macdonalds as a secretary
dot icon29/08/2013
Registered office address changed from C/O Elliots Bar & Restaurant 1St Floor, 132 Main Street Prestwick Ayrshire KA9 1PB on 2013-08-29
dot icon10/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon11/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon30/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon01/05/2012
Accounts for a medium company made up to 2011-04-30
dot icon30/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon03/02/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon15/04/2011
Annual return made up to 2011-02-14
dot icon28/10/2010
Accounts for a medium company made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/05/2010
Accounts for a medium company made up to 2009-04-30
dot icon29/04/2009
Return made up to 14/02/09; no change of members
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon23/12/2008
Director's change of particulars / kenneth blair / 15/06/2008
dot icon23/12/2008
Director's change of particulars / alison blair / 15/06/2008
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon10/03/2008
Return made up to 14/02/08; no change of members
dot icon28/01/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Partic of mort/charge *
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-04-30
dot icon07/04/2006
Return made up to 14/02/06; full list of members
dot icon28/02/2006
Accounts for a small company made up to 2005-04-30
dot icon22/07/2005
Partic of mort/charge *
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon08/02/2005
Partic of mort/charge *
dot icon03/12/2004
Partic of mort/charge *
dot icon15/11/2004
Dec mort/charge release *
dot icon24/05/2004
Partic of mort/charge *
dot icon24/05/2004
Partic of mort/charge *
dot icon24/04/2004
Dec mort/charge *
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon17/02/2004
Registered office changed on 17/02/04 from: elliots,1ST floor 132 main street prestwick KA9 1PB
dot icon17/02/2004
Return made up to 14/02/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon06/05/2003
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon05/04/2003
Return made up to 14/02/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon04/03/2002
Return made up to 14/02/02; full list of members
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon05/04/2001
Alterations to a floating charge
dot icon03/04/2001
Resolutions
dot icon26/02/2001
Certificate of change of name
dot icon23/02/2001
Return made up to 14/02/01; full list of members
dot icon05/01/2001
Dec mort/charge *
dot icon08/12/2000
Dec mort/charge *
dot icon08/12/2000
Dec mort/charge *
dot icon21/07/2000
Alterations to a floating charge
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon06/06/2000
Partic of mort/charge *
dot icon03/05/2000
Partic of mort/charge *
dot icon02/05/2000
Resolutions
dot icon04/04/2000
Return made up to 01/03/00; full list of members
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Secretary resigned
dot icon18/06/1999
Accounts for a small company made up to 1998-10-31
dot icon09/03/1999
Return made up to 02/03/99; no change of members
dot icon20/11/1998
Alterations to a floating charge
dot icon20/11/1998
Alterations to a floating charge
dot icon04/08/1998
Full accounts made up to 1997-10-31
dot icon15/06/1998
Return made up to 02/03/98; no change of members
dot icon11/02/1998
Partic of mort/charge *
dot icon23/01/1998
Dec mort/charge release *
dot icon16/01/1998
Dec mort/charge release *
dot icon03/06/1997
Dec mort/charge *
dot icon20/05/1997
Declaration of assistance for shares acquisition
dot icon07/05/1997
Resolutions
dot icon23/04/1997
Alterations to a floating charge
dot icon23/04/1997
Alterations to a floating charge
dot icon10/04/1997
Return made up to 02/03/97; full list of members
dot icon05/02/1997
Full accounts made up to 1996-10-31
dot icon17/06/1996
Return made up to 02/03/96; no change of members
dot icon10/04/1996
Full accounts made up to 1995-10-31
dot icon24/08/1995
Full accounts made up to 1994-10-31
dot icon24/05/1995
Return made up to 02/03/95; no change of members
dot icon17/03/1995
Alterations to a floating charge
dot icon17/03/1995
Alterations to a floating charge
dot icon17/03/1995
Alterations to a floating charge
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 icon02/09/1994
Accounts for a small company made up to 1993-10-31
dot icon22/07/1994
Return made up to 02/03/94; full list of members
dot icon18/07/1994
Registered office changed on 18/07/94 from: 48 newmarket street ayr KA7 1LR
dot icon21/04/1994
Alterations to a floating charge
dot icon21/04/1994
Alterations to a floating charge
dot icon21/04/1994
Alterations to a floating charge
dot icon23/08/1993
Accounts for a small company made up to 1992-10-31
dot icon04/03/1993
Return made up to 02/03/93; no change of members
dot icon01/02/1993
Return made up to 02/03/92; no change of members
dot icon28/10/1992
Secretary's particulars changed;director's particulars changed
dot icon28/10/1992
Secretary's particulars changed;director's particulars changed
dot icon07/08/1992
Full accounts made up to 1991-10-31
dot icon21/11/1991
Return made up to 02/03/91; full list of members
dot icon12/11/1991
Full accounts made up to 1990-10-31
dot icon05/11/1991
Alterations to a floating charge
dot icon05/11/1991
Alterations to a floating charge
dot icon05/11/1991
Alterations to a floating charge
dot icon12/03/1991
Alterations to a floating charge
dot icon12/03/1991
Alterations to a floating charge
dot icon12/03/1991
Alterations to a floating charge
dot icon07/03/1991
Alterations to a floating charge
dot icon07/03/1991
Alterations to a floating charge
dot icon07/03/1991
Alterations to a floating charge
dot icon19/11/1990
Partic of mort/charge 12961
dot icon16/11/1990
Partic of mort/charge 12889
dot icon23/10/1990
Accounting reference date notified as 31/10
dot icon28/08/1990
Alterations to a floating charge
dot icon28/08/1990
Alterations to a floating charge
dot icon15/08/1990
Partic of mort/charge 8811
dot icon30/07/1990
Partic of mort/charge 8139
dot icon23/07/1990
Partic of mort/charge 7869
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Memorandum and Articles of Association
dot icon15/06/1990
Secretary resigned;new secretary appointed
dot icon15/06/1990
Director resigned;new director appointed
dot icon15/06/1990
Registered office changed on 15/06/90 from: 24 great king street edinburgh EH3 6QN
dot icon02/03/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/05/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
04/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/05/2025
dot iconNext account date
04/05/2026
dot iconNext due on
04/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
286
-
-
0.00
66.00K
-
2022
312
-
-
16.59M
350.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Colin Elliot
Director
08/05/1990 - 25/06/2025
22
Blair, Alison
Director
06/09/2001 - 26/04/2023
15
MACDONALDS
Corporate Secretary
16/06/1999 - 02/09/2013
20
Blair, Kenneth John
Director
06/09/2001 - Present
26
Blair, Esther Macdougal
Secretary
08/05/1990 - 16/06/1999
-

Persons with Significant Control

2
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 BUZZWORKS HOSPITALITY LIMITED

BUZZWORKS HOSPITALITY LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at Grange House, 34 Grange Street, Kilmarnock, Ayrshire KA1 2DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZWORKS HOSPITALITY LIMITED?

toggle

BUZZWORKS HOSPITALITY LIMITED is currently Active. It was registered on 02/03/1990 .

Where is BUZZWORKS HOSPITALITY LIMITED located?

toggle

BUZZWORKS HOSPITALITY LIMITED is registered at Grange House, 34 Grange Street, Kilmarnock, Ayrshire KA1 2DD.

What does BUZZWORKS HOSPITALITY LIMITED do?

toggle

BUZZWORKS HOSPITALITY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BUZZWORKS HOSPITALITY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Will Newton as a director on 2026-04-09.