ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fatbuzz Limited

Fatbuzz Limited is an active company incorporated on 21 September 2006 with the registered office located in Glasgow, City of Glasgow. Fatbuzz Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC309003
Private limited company
Scottish Company
Age
18 years
Incorporated 21 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 30 Sep31 Jan 2024 (4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Address changed on 12 Jun 2023 (2 years 3 months ago)
Previous address was 3 Clairmont Gardens Glasgow G3 7LW
Telephone
01414270727
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1959
Director • Designer • British • Lives in Scotland • Born in Feb 1960
Secretary • British
Mr Robert Gordon Burns White
PSC • British • Lives in Scotland • Born in Feb 1960
Mrs Marion Macphail White
PSC • British • Lives in Scotland • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
50 Eardley Crescent Limited
Brian Michael Fox is a mutual person.
Active
G. And M. Radiator Manufacturing Company Limited
Brian Michael Fox is a mutual person.
Active
Clyde Blowers Group Limited
Brian Michael Fox is a mutual person.
Active
McAndrew Limited
Brian Michael Fox is a mutual person.
Active
Jewish Care Scotland
Brian Michael Fox is a mutual person.
Active
Langton BB Limited
Brian Michael Fox is a mutual person.
Active
Printwater Limited
Brian Michael Fox is a mutual person.
Active
Printrise Limited
Brian Michael Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 1 Oct31 Jan 2024
Traded for 4 months
Cash in Bank
£95
Same as previous period
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£163.61K
Decreased by £125.18K (-43%)
Total Liabilities
-£150.82K
Decreased by £123.87K (-45%)
Net Assets
£12.8K
Decreased by £1.3K (-9%)
Debt Ratio (%)
92%
Decreased by 2.94% (-3%)
Latest Activity
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Mr Robert Gordon Burns White Details Changed
10 Months Ago on 28 Oct 2024
Mr Robert Gordon Burns White (PSC) Details Changed
10 Months Ago on 28 Oct 2024
Mrs Marion Macphail White (PSC) Details Changed
10 Months Ago on 28 Oct 2024
Mrs Marion Macphail White Details Changed
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
11 Months Ago on 14 Oct 2024
Accounting Period Shortened
1 Year 5 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 12 Jun 2023
Get Credit Report
Discover Fatbuzz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2024 with updates
Submitted on 1 Nov 2024
Director's details changed for Mr Robert Gordon Burns White on 28 October 2024
Submitted on 28 Oct 2024
Change of details for Mrs Marion Macphail White as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Director's details changed for Mrs Marion Macphail White on 24 October 2024
Submitted on 28 Oct 2024
Change of details for Mr Robert Gordon Burns White as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 14 Oct 2024
Previous accounting period shortened from 29 September 2024 to 31 January 2024
Submitted on 21 Mar 2024
Total exemption full accounts made up to 29 September 2023
Submitted on 20 Mar 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 22 Nov 2023
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 12 June 2023
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year