Company NameBeeswax Consultancy (Scotland) Limited
DirectorThomas Whitecross Ramsay
Company StatusActive
Company NumberSC396987
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Whitecross Ramsay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address45 Ewenfield Avenue
Ayr
Ayrshire
KA7 2QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address45 Ewenfield Avenue
Ayr
KA7 2QL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East

Shareholders

50 at £1Dorothy Ramsay
50.00%
Ordinary
50 at £1Thomas Ramsay
50.00%
Ordinary

Financials

Year2014
Net Worth£15,351
Cash£8,128
Current Liabilities£3,945

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 45 Ewenfield Avenue Ayr KA7 2QL on 8 April 2021 (1 page)
27 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
29 November 2015Partial exemption accounts made up to 30 April 2015 (5 pages)
29 November 2015Partial exemption accounts made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 August 2012Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 May 2011Appointment of Thomas Whitecross Ramsaz as a director (3 pages)
6 May 2011Appointment of Thomas Whitecross Ramsaz as a director (3 pages)
12 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 April 2011Incorporation (23 pages)
4 April 2011Incorporation (23 pages)