Company NameBeeks Financial Cloud Limited
DirectorsGordon McArthur and Fraser Thomas McDonald
Company StatusActive
Company NumberSC379602
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NameBeeks Trading Corporation Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon McArthur
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMr Fraser Thomas McDonald
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Secretary NameMr Fraser Thomas McDonald
StatusCurrent
Appointed24 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMr Norman James Clelland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressRiversdale Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Anthony Doleman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2019)
RoleService Delivery Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Business Park
Paisley
PA1 2BH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiverside Building
2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

19 at £1Anthony Doleman
9.50%
Ordinary C
173 at £1Gordon Mcarthur
86.50%
Ordinary A
4 at £1Claire Mcarthur
2.00%
Ordinary B
4 at £1Ferdian Candra Atmaja
2.00%
Ordinary D

Financials

Year2014
Net Worth£141,599
Cash£7,540
Current Liabilities£250,355

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

16 December 2020Delivered on: 17 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 December 2020Satisfaction of charge SC3796020001 in full (1 page)
17 December 2020Registration of charge SC3796020002, created on 16 December 2020 (26 pages)
26 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 30 June 2019 (32 pages)
30 August 2019Registered 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 2019Termination of appointment of Anthony Doleman as a director on 31 March 2019 (1 page)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
15 May 2019Registration of charge SC3796020001, created on 8 May 2019 (7 pages)
31 October 2018Accounts for a small company made up to 30 June 2018 (23 pages)
24 October 2018Appointment of Mr Fraser Thomas Mcdonald as a director on 24 October 2018 (2 pages)
24 October 2018Appointment of Mr Fraser Thomas Mcdonald as a secretary on 24 October 2018 (2 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
4 April 2018Full accounts made up to 30 June 2017 (22 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Registered 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 2016Registered 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 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 216.2
(8 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 216.2
(8 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 216.20
(6 pages)
18 April 2016Sub-division of shares on 4 April 2016 (6 pages)
18 April 2016Sub-division of shares on 4 April 2016 (6 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 April 2016Sub-division of shares on 4 April 2016 (6 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 216.20
(6 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 April 2016Sub-division of shares on 4 April 2016 (6 pages)
29 September 2015Registered 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 2015Company name changed beeks trading corporation LTD.\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Registered 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 2015Company name changed beeks trading corporation LTD.\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Termination of appointment of Norman Clelland as a director (1 page)
27 June 2012Termination of appointment of Norman Clelland as a director (1 page)
5 March 2012Appointment of Mr Anthony Doleman as a director (2 pages)
5 March 2012Appointment of Mr Anthony Doleman as a director (2 pages)
27 February 2012Registered 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 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Registered 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 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
4 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(2 pages)
4 June 2010Appointment of Mr Gordon Mcarthur as a director (2 pages)
4 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 June 2010Appointment of Mr Norman James Clelland as a director (2 pages)
4 June 2010Appointment of Mr Gordon Mcarthur as a director (2 pages)
4 June 2010Appointment of Mr Norman James Clelland as a director (2 pages)
4 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(2 pages)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)