Background WavePink WaveYellow Wave

BUZZWORKS HOLDINGS LIMITED (SC357818)

BUZZWORKS HOLDINGS LIMITED (SC357818) is an active UK company. incorporated on 6 April 2009. with registered office in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUZZWORKS HOLDINGS LIMITED has been registered for 16 years. Current directors include BLAIR, Kenneth John.

Company Number
SC357818
Status
active
Type
ltd
Incorporated
6 April 2009
Age
16 years
Address
Grange House, Kilmarnock, KA1 2DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAIR, Kenneth John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZWORKS HOLDINGS LIMITED

BUZZWORKS HOLDINGS LIMITED is an active company incorporated on 6 April 2009 with the registered office located in Kilmarnock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUZZWORKS HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC357818

LTD Company

Age

16 Years

Incorporated 6 April 2009

Size

N/A

Accounts

ARD: 4/5

Up to Date

10 months left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 29 April 2024 - 4 May 2025(14 months)
Type: Full Accounts

Next Due

Due by 4 February 2027
Period: 5 May 2025 - 4 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED
From: 6 April 2009To: 17 June 2009
Contact
Address

Grange House 34 Grange Street Kilmarnock, KA1 2DD,

Previous Addresses

132 Main Street Prestwick Ayrshire KA9 1PB
From: 5 August 2014To: 24 September 2020
145 St. Vincent Street 6Th Floor Glasgow G2 5JF
From: 26 February 2013To: 5 August 2014
St Stephen's House 279 Bath Street Glasgow G2 4JL
From: 6 April 2009To: 26 February 2013
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Apr 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLAIR, Kenneth John

Active
House, KilmarnockKA1 2DD
Born January 1970
Director
Appointed 14 Sept 2009

MACDONALDS, SOLICITORS

Resigned
St Stephen's House, GlasgowG2 4JL
Corporate secretary
Appointed 06 Apr 2009
Resigned 25 Feb 2013

BLAIR, Alison

Resigned
House, KilmarnockKA1 2DD
Born July 1959
Director
Appointed 14 Sept 2009
Resigned 26 Apr 2023

BLAIR, Colin Elliot

Resigned
House, KilmarnockKA1 2DD
Born June 1957
Director
Appointed 14 Sept 2009
Resigned 25 Jun 2025

WHITE, Joyce Helen

Resigned
Queen Victoria Drive, GlasgowG14 9BP
Born June 1959
Nominee director
Appointed 06 Apr 2009
Resigned 14 Sept 2009

Persons with significant control

3

1 Active
2 Ceased
Grange Street, KilmarnockKA1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017

Mr Kenneth John Blair

Ceased
Main Street, PrestwickKA9 1PB
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Colin Elliot Blair

Ceased
Main Street, PrestwickKA9 1PB
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 January 2026
466(Scot)466(Scot)
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Legacy
24 July 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
2 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 June 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
4 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 October 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Legacy
18 June 2018
RP04CS01RP04CS01
Legacy
18 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 August 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 December 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 December 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Legacy
4 April 2012
MG01sMG01s
Change Account Reference Date Company Previous Shortened
3 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
15 April 2011
AR01AR01
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2009
NEWINCIncorporation