Renfrew
PA4 8YU
Scotland
Director Name | Mr Fraser Thomas McDonald |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Secretary Name | Mr Fraser Thomas McDonald |
---|---|
Status | Current |
Appointed | 24 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mr Norman James Clelland |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Anthony Doleman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2019) |
Role | Service Delivery Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Business Park Paisley PA1 2BH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
19 at £1 | Anthony Doleman 9.50% Ordinary C |
---|---|
173 at £1 | Gordon Mcarthur 86.50% Ordinary A |
4 at £1 | Claire Mcarthur 2.00% Ordinary B |
4 at £1 | Ferdian Candra Atmaja 2.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £141,599 |
Cash | £7,540 |
Current Liabilities | £250,355 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2019 | Delivered on: 15 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2020 | Satisfaction of charge SC3796020001 in full (1 page) |
---|---|
17 December 2020 | Registration of charge SC3796020002, created on 16 December 2020 (26 pages) |
26 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 30 June 2019 (32 pages) |
30 August 2019 | Registered office address changed from Phoenix House Phoenix Business Park Paisley PA1 2BH Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 30 August 2019 (1 page) |
5 June 2019 | Termination of appointment of Anthony Doleman as a director on 31 March 2019 (1 page) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge SC3796020001, created on 8 May 2019 (7 pages) |
31 October 2018 | Accounts for a small company made up to 30 June 2018 (23 pages) |
24 October 2018 | Appointment of Mr Fraser Thomas Mcdonald as a director on 24 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Fraser Thomas Mcdonald as a secretary on 24 October 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2016 | Registered office address changed from C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT Scotland to Phoenix House Phoenix Business Park Paisley PA1 2BH on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT Scotland to Phoenix House Phoenix Business Park Paisley PA1 2BH on 13 October 2016 (1 page) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
18 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
29 September 2015 | Registered office address changed from C/O Gordon Mcarthur Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ to C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT on 29 September 2015 (1 page) |
29 September 2015 | Company name changed beeks trading corporation LTD.\certificate issued on 29/09/15
|
29 September 2015 | Registered office address changed from C/O Gordon Mcarthur Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ to C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT on 29 September 2015 (1 page) |
29 September 2015 | Company name changed beeks trading corporation LTD.\certificate issued on 29/09/15
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Termination of appointment of Norman Clelland as a director (1 page) |
27 June 2012 | Termination of appointment of Norman Clelland as a director (1 page) |
5 March 2012 | Appointment of Mr Anthony Doleman as a director (2 pages) |
5 March 2012 | Appointment of Mr Anthony Doleman as a director (2 pages) |
27 February 2012 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 27 February 2012 (1 page) |
11 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
4 June 2010 | Appointment of Mr Gordon Mcarthur as a director (2 pages) |
4 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 June 2010 | Appointment of Mr Norman James Clelland as a director (2 pages) |
4 June 2010 | Appointment of Mr Gordon Mcarthur as a director (2 pages) |
4 June 2010 | Appointment of Mr Norman James Clelland as a director (2 pages) |
4 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
3 June 2010 | Incorporation (22 pages) |
3 June 2010 | Incorporation (22 pages) |