BUZZ COUNTY CLUBS LIMITED

BUZZ COUNTY CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUZZ COUNTY CLUBS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC041681
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUZZ COUNTY CLUBS LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BUZZ COUNTY CLUBS LIMITED located?

    Registered Office Address
    Buzz Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUZZ COUNTY CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA COUNTY CLUBS LIMITEDJan 11, 2006Jan 11, 2006
    COUNTY PROPERTIES AND DEVELOPMENTS LIMITEDFeb 01, 1965Feb 01, 1965

    What are the latest accounts for BUZZ COUNTY CLUBS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 14, 2026
    Next Accounts Due OnOct 14, 2026
    Last Accounts
    Last Accounts Made Up ToJan 11, 2025

    What is the status of the latest confirmation statement for BUZZ COUNTY CLUBS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for BUZZ COUNTY CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 11, 2025

    29 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Registration of charge SC0416810053, created on Jun 03, 2025

    21 pagesMR01

    Registration of charge SC0416810052, created on Jun 03, 2025

    68 pagesMR01

    Termination of appointment of Gary Payne as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Matthew Joseph Eatock as a director on Feb 12, 2025

    2 pagesAP01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 13, 2024

    27 pagesAA

    Registration of charge SC0416810051, created on Jun 07, 2024

    16 pagesMR01

    Registration of charge SC0416810050, created on Jun 07, 2024

    63 pagesMR01

    Full accounts made up to Jan 14, 2023

    27 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Registration of charge SC0416810049, created on Feb 13, 2023

    16 pagesMR01

    Registration of charge SC0416810048, created on Feb 13, 2023

    62 pagesMR01

    Appointment of Mr Dominic Mansour as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Christian John Matthews as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 15, 2022

    27 pagesAA

    Full accounts made up to Jan 16, 2021

    27 pagesAA

    Director's details changed for Mr Christian John Matthews on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Mr Christian John Matthews on Oct 18, 2021

    2 pagesCH01

    Change of details for Buzz Group Limited as a person with significant control on Nov 04, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Registration of charge SC0416810047, created on Mar 15, 2021

    21 pagesMR01

    Director's details changed for Christian John Matthews on Nov 25, 2020

    2 pagesCH01

    Who are the officers of BUZZ COUNTY CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATOCK, Matthew Joseph
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish256017830001
    MANSOUR, Dominic
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    Director
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    EnglandBritish303256310001
    DRUMMOND, Iain Macleod
    23 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    Secretary
    23 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    British21100001
    PAULO, Thomas Joseph
    6 Lower Bourtree Drive
    Burnside
    G73 4RG Glasgow
    Secretary
    6 Lower Bourtree Drive
    Burnside
    G73 4RG Glasgow
    British945270005
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number03893621
    69240850005
    BOWTELL, Paul
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    Director
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    United KingdomBritish164343080001
    COURTNEY, Gillian
    26 Shanter Wynd
    Alloway
    KA7 4RS Ayr
    Ayrshire
    Director
    26 Shanter Wynd
    Alloway
    KA7 4RS Ayr
    Ayrshire
    ScotlandBritish107732070001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    FAWCETT, Adrian John
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    Director
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    United KingdomBritish164967850001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    MATTHEWS, Christian John
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    Director
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    EnglandBritish239959240005
    PAULO, Elizabeth
    16 Shanter Wynd
    KA7 4RS Ayr
    Ayrshire
    Director
    16 Shanter Wynd
    KA7 4RS Ayr
    Ayrshire
    British945280002
    PAULO, Mark Samuel
    9 Greenfield Avenue
    Alloway
    KA7 4NW Ayr
    Ayrshire
    Director
    9 Greenfield Avenue
    Alloway
    KA7 4NW Ayr
    Ayrshire
    British21140002
    PAULO, Thomas Joseph
    6 Lower Bourtree Drive
    Burnside
    G73 4RG Glasgow
    Director
    6 Lower Bourtree Drive
    Burnside
    G73 4RG Glasgow
    ScotlandBritish945270005
    PAULO, Thomas Joseph
    16 Shanter Wynd
    KA7 4RS Alloway
    Ayr
    Director
    16 Shanter Wynd
    KA7 4RS Alloway
    Ayr
    British21110004
    PAULO, Thomas Joseph
    Westhill
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Westhill
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    British945270002
    PAYNE, Gary Mark
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    Director
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    EnglandBritish253791950001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SHAW, Simon John
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    Director
    Kerse Lane
    FK1 1RJ Falkirk
    Buzz Clubs Regional Office
    United Kingdom
    EnglandBritish76118940003
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    WOOD, Alexander Basil John
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    Director
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    United KingdomBritish251374440001
    WYKES, Simon Michael
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    Director
    Gala Clubs Regional Office
    Kerse Lane
    FK1 1RJ Falkirk
    EnglandBritish201921200001
    GALA CORAL NOMINEES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number02968120
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154862400001

    Who are the persons with significant control of BUZZ COUNTY CLUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buzz Group Limited
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Apr 06, 2016
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00794943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0