Background WavePink WaveYellow Wave

FATBUZZ LIMITED (SC309003)

FATBUZZ LIMITED (SC309003) is an active UK company. incorporated on 21 September 2006. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FATBUZZ LIMITED has been registered for 19 years. Current directors include WHITE, Marion Macphail, WHITE, Robert Gordon Burns.

Company Number
SC309003
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
Caledonia House, Glasgow, G41 1HJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WHITE, Marion Macphail, WHITE, Robert Gordon Burns
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATBUZZ LIMITED

FATBUZZ LIMITED is an active company incorporated on 21 September 2006 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FATBUZZ LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

SC309003

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PODCASTMATTERS LIMITED
From: 21 September 2006To: 28 June 2010
Contact
Address

Caledonia House 89 Seaward Street Glasgow, G41 1HJ,

Previous Addresses

3 Clairmont Gardens Glasgow G3 7LW
From: 21 September 2006To: 12 June 2023
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Share Issue
Oct 10
Funding Round
Jul 11
Director Joined
Feb 15
Loan Secured
Apr 16
Loan Secured
Apr 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITE, Marion Macphail

Active
89 Seaward Street, GlasgowG41 1HJ
Born December 1959
Director
Appointed 22 Sept 2014

WHITE, Robert Gordon Burns

Active
89 Seaward Street, GlasgowG41 1HJ
Born February 1960
Director
Appointed 21 Sept 2006

FOX, Brian Michael

Resigned
89 Seaward Street, GlasgowG41 1HJ
Secretary
Appointed 21 Sept 2006
Resigned 31 Dec 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

FISHER, William Young

Resigned
62 Johnstone Drive, GlasgowG73 2QA
Born October 1949
Director
Appointed 21 Sept 2006
Resigned 07 Jan 2008

Persons with significant control

2

Mr Robert Gordon Burns White

Active
89 Seaward Street, GlasgowG41 1HJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Marion Macphail White

Active
89 Seaward Street, GlasgowG41 1HJ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
7 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
13 October 2006
288aAppointment of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation