BUZZWORKS PROPERTY LIMITED
PRESTWICK SOMMERVILLE PROPERTY COMPANY LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA9 1PB

Company number SC167962
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address 132 MAIN STREET, PRESTWICK, AYRSHIRE, KA9 1PB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of BUZZWORKS PROPERTY LIMITED are www.buzzworksproperty.co.uk, and www.buzzworks-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Buzzworks Property Limited is a Private Limited Company. The company registration number is SC167962. Buzzworks Property Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Buzzworks Property Limited is 132 Main Street Prestwick Ayrshire Ka9 1pb. . BLAIR, Alison is a Director of the company. BLAIR, Colin Elliot is a Director of the company. BLAIR, Kenneth John is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary MACDONALDS has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BLAIR, Alison
Appointed Date: 06 September 2001
66 years old

Director
BLAIR, Colin Elliot
Appointed Date: 09 April 1997
68 years old

Director
BLAIR, Kenneth John
Appointed Date: 18 July 2001
55 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 28 August 1996

Secretary
MACDONALDS
Resigned: 25 February 2013
Appointed Date: 09 April 1997

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 28 August 1996

Persons With Significant Control

Buzzworks Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUZZWORKS PROPERTY LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
23 Sep 2016
Confirmation statement made on 28 August 2016 with updates
19 Nov 2015
Accounts for a small company made up to 30 April 2015
07 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

28 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 95 more events
16 Apr 1997
Company name changed lomond ventures twenty six limit ed\certificate issued on 17/04/97
16 Apr 1997
Memorandum and Articles of Association
16 Apr 1997
Resolutions
  • SRES13 ‐ Special resolution

16 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Aug 1996
Incorporation

BUZZWORKS PROPERTY LIMITED Charges

9 December 2014
Charge code SC16 7962 0026
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2B boswell park, ayr title number AYR73327…
9 December 2014
Charge code SC16 7962 0025
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 67-79 & 71 sandgate, ayr title number AYR25962…
9 December 2014
Charge code SC16 7962 0024
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 52, 52A and 52C racecourse road, ayr title number AYR5587…
4 November 2014
Charge code SC16 7962 0017
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 78, 82 & 82A main street, prestwick AYR56798…
4 November 2014
Charge code SC16 7962 0016
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Broadway cinema, 80 main street, prestwick AYR38379…
4 November 2014
Charge code SC16 7962 0015
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 72-74 main street, prestwick AYR56075…
3 November 2014
Charge code SC16 7962 0021
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 annan court, kilmarnock AYR83181…
3 November 2014
Charge code SC16 7962 0020
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 77, 79 & 81 main street, kilwinning AYR40158…
31 October 2014
Charge code SC16 7962 0023
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 west portland street, troon AYR79885…
31 October 2014
Charge code SC16 7962 0022
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 annan court, kilmarnock AYR83183…
31 October 2014
Charge code SC16 7962 0019
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5B academy street, troon AYR47838…
31 October 2014
Charge code SC16 7962 0018
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 north street, dalry AYR14432…
17 October 2014
Charge code SC16 7962 0014
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
24 April 2008
Standard security
Delivered: 30 April 2008
Status: Satisfied on 28 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 2 nith place, kilmarnock known as 10 annan court…
24 April 2008
Standard security
Delivered: 30 April 2008
Status: Satisfied on 28 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 8 nith place kilmarnock known as 8 annan court…
11 December 2007
Standard security
Delivered: 18 December 2007
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 dallas place, troon, ayrshire AYR61670.
11 October 2007
Standard security
Delivered: 17 October 2007
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 west portland street, troon AYR79885.
21 December 2004
Standard security
Delivered: 10 January 2005
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 wood court, troon AYR39085.
4 March 2004
Standard security
Delivered: 15 March 2004
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5B academy street, troon--title number AYR47838.
30 January 2004
Standard security
Delivered: 12 February 2004
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat, 26 north street, dalry AYR14432.
14 January 2004
Standard security
Delivered: 27 January 2004
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 south beach, troon AYR52985.
30 October 2001
Standard security
Delivered: 9 November 2001
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 77,79 & 81 main street, kilwinning.
30 June 1998
Standard security
Delivered: 2 July 1998
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 byres road,kilwinning.
7 November 1997
Standard security
Delivered: 12 November 1997
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in the lease of subjects at…
26 May 1997
Standard security
Delivered: 4 June 1997
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 byres road,kilwinning.
15 May 1997
Bond & floating charge
Delivered: 21 May 1997
Status: Satisfied on 27 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…