Company NameBeezapps Products Ltd
Company StatusDissolved
Company NumberSC472542
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Archibald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMr Eoghain Anderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMr David Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(8 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Paul Turley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMr Coenraad Van Deventer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland

Location

Registered Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

135 at £0.01Andrew Archibald
45.00%
Ordinary
135 at £0.01Eoghain Anderson
45.00%
Ordinary
30 at £0.01Coenraad Van Deventer
10.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
23 July 2020Termination of appointment of Paul Turley as a director on 16 July 2020 (1 page)
23 July 2020Termination of appointment of Coenraad Van Deventer as a director on 16 July 2020 (1 page)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 September 2018Appointment of Mr Paul Turley as a director on 9 August 2018 (2 pages)
7 September 2018Notification of Paul Turley as a person with significant control on 9 August 2018 (2 pages)
7 September 2018Notification of Coenraad Van Deventer as a person with significant control on 9 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Andrew Archibald on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr. Eoghain Anderson on 3 September 2018 (2 pages)
3 September 2018Appointment of Mr Coenraad Van Deventer as a director on 9 August 2018 (2 pages)
17 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 5.40
(8 pages)
17 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
27 July 2018Termination of appointment of David Wallace as a director on 5 July 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 January 2018Director's details changed for Mr. Eoghain Anderson on 23 January 2018 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
9 March 2017Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to 52 Bruce Street Dunfermline KY12 7AG on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to 52 Bruce Street Dunfermline KY12 7AG on 9 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
17 February 2015Registered office address changed from Hudson House 8 Albany St Edinburgh EH1 3QB Scotland to 113 St. Johns Road Edinburgh EH12 7SB on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Hudson House 8 Albany St Edinburgh EH1 3QB Scotland to 113 St. Johns Road Edinburgh EH12 7SB on 17 February 2015 (1 page)
23 January 2015Previous accounting period shortened from 31 March 2015 to 31 May 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Previous accounting period shortened from 31 March 2015 to 31 May 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 January 2015Appointment of David Wallace as a director on 8 December 2014 (3 pages)
15 January 2015Appointment of David Wallace as a director on 8 December 2014 (3 pages)
15 January 2015Appointment of David Wallace as a director on 8 December 2014 (3 pages)
17 November 2014Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB United Kingdom to Hudson House 8 Albany St Edinburgh EH1 3QB on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB United Kingdom to Hudson House 8 Albany St Edinburgh EH1 3QB on 17 November 2014 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 3
(28 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 3
(28 pages)