Company NameBeeks Financial Cloud Group Plc
Company StatusActive
Company NumberSC521839
CategoryPublic Limited Company
Incorporation Date4 December 2015(8 years, 3 months ago)
Previous NamePBFC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon McArthur
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameAndrew William Crawford Meldrum
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
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(2 years, 10 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(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRiverside Building 2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMr Kevin John Covington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(5 years after company formation)
Appointment Duration3 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Reynolds Place Reynolds Place
London
SE3 8SX
Director NameChristopher Brian Livesey
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Simon Mark Goulding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSuite1, Phoenix House Phoenix Business Park
Linwood
Paisley
Renfrewshire
PA1 2BH
Scotland
Secretary NameSimon Mark Goulding
StatusResigned
Appointed27 April 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressSuite1, Phoenix House Phoenix Business Park
Linwood
Paisley
Renfrewshire
PA1 2BH
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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

13 September 2021Delivered on: 16 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the riverside building, king's inch road, braehead, renfrew as further described in the instrument.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 81,964.2925
(3 pages)
5 April 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 81,919.382
(3 pages)
31 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2023Confirmation statement made on 3 December 2022 with updates (4 pages)
19 January 2023Group of companies' accounts made up to 30 June 2022 (133 pages)
16 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 81,785.89
(3 pages)
4 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, subject to the passing of resolution 6, the directors of the company are authorised in addition to any authority granted under resolution 7 to allot equity securities (as defined in section 560(1) of the companies act 2006) for cash under the authority given by resolution 6 and/or to sell ordinary shares held by the company as treasury shares for cash as if section 561 of the companies act 2006 did not apply to any such allotment or sale 18/11/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 81,758.455
(3 pages)
14 February 2022Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Riverside Building 2 Kings Inch Way Renfrew PA4 8YU on 14 February 2022 (1 page)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2021Group of companies' accounts made up to 30 June 2021 (114 pages)
15 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 70,394.82
(3 pages)
16 September 2021Registration of charge SC5218390002, created on 13 September 2021 (26 pages)
28 April 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 70,063.93625
(3 pages)
23 March 2021Appointment of Mr Kevin John Covington as a director on 23 December 2020 (2 pages)
22 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
22 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 64,629.15
(3 pages)
17 December 2020Registration of charge SC5218390001, created on 16 December 2020 (26 pages)
10 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 64,090.47
(3 pages)
1 October 2020Group of companies' accounts made up to 30 June 2020 (100 pages)
27 May 2020Termination of appointment of Christopher Brian Livesey as a director on 27 May 2020 (1 page)
29 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 64,035
(3 pages)
17 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
17 December 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 63,581
(3 pages)
16 December 2019Group of companies' accounts made up to 30 June 2019 (91 pages)
2 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
8 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 August 2019Registered office address changed from Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 30 August 2019 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
31 October 2018Group of companies' accounts made up to 30 June 2018 (69 pages)
29 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 63,441.25
(3 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)
24 October 2018Termination of appointment of Simon Mark Goulding as a director on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Simon Mark Goulding as a secretary on 24 October 2018 (1 page)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 63,401
(3 pages)
29 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 62,553.875
(3 pages)
6 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 61,885.78
(3 pages)
4 April 2018Full accounts made up to 30 June 2017 (40 pages)
23 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
22 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 61,250
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 61,422.5
(3 pages)
17 November 2017Register inspection address has been changed to Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages)
17 November 2017Register inspection address has been changed to Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages)
17 November 2017Register(s) moved to registered inspection location Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages)
17 November 2017Register(s) moved to registered inspection location Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages)
8 November 2017Re-registration from a private company to a public company (6 pages)
8 November 2017Certificate of re-registration from Private to Public Limited Company (1 page)
8 November 2017Auditor's statement (1 page)
8 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 50,000
(4 pages)
8 November 2017Balance Sheet (10 pages)
8 November 2017Sub-division of shares on 8 November 2017 (4 pages)
8 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 50,000
(4 pages)
8 November 2017Resolutions
  • RES13 ‐ That the sum of £11,959.50 being part of the distributable reserves of the company be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1 each in the capital of the company and that the director be and is hereby authorised to apply such sum in paying up as a quarter paid up 47,838 ordinary shares of £1 each in the capital of the company and to allot and issue such new shares, credited as a quarter paid up, to the holders of ordinary shares of £1 each in the proportion of 22 ordinary shares of £1 each for every 1 exisitng ordinary share of £1 each held by them provided that fractional entitlements shall be ignored and holders of ordinary shares shall not be entitled to fractional certificate or to payments in lieu of them/that subject to the passing of the previous resolution, each of the 50,000 ordinary shares of £1 each in the capital of the company be sub-divided into 40,000,000 ordinary shares of £0.00125 each in the capital of the company 08/11/2017
(1 page)
8 November 2017Auditor's report (1 page)
8 November 2017Re-registration of Memorandum and Articles (36 pages)
8 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(6 pages)
8 November 2017Sub-division of shares on 8 November 2017 (4 pages)
8 November 2017Resolutions
  • RES13 ‐ That the sum of £11,959.50 being part of the distributable reserves of the company be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1 each in the capital of the company and that the director be and is hereby authorised to apply such sum in paying up as a quarter paid up 47,838 ordinary shares of £1 each in the capital of the company and to allot and issue such new shares, credited as a quarter paid up, to the holders of ordinary shares of £1 each in the proportion of 22 ordinary shares of £1 each for every 1 exisitng ordinary share of £1 each held by them provided that fractional entitlements shall be ignored and holders of ordinary shares shall not be entitled to fractional certificate or to payments in lieu of them/that subject to the passing of the previous resolution, each of the 50,000 ordinary shares of £1 each in the capital of the company be sub-divided into 40,000,000 ordinary shares of £0.00125 each in the capital of the company 08/11/2017
(1 page)
5 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
4 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
4 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
13 May 2017Appointment of Christopher Brian Livesey as a director on 27 July 2016 (3 pages)
13 May 2017Appointment of Simon Mark Goulding as a secretary on 27 April 2017 (3 pages)
13 May 2017Appointment of Mr Mark Cubitt as a director on 1 February 2017 (3 pages)
13 May 2017Appointment of Andrew William Crawford Meldrum as a director on 27 July 2016 (3 pages)
13 May 2017Appointment of Simon Mark Goulding as a secretary on 27 April 2017 (3 pages)
13 May 2017Appointment of Andrew William Crawford Meldrum as a director on 27 July 2016 (3 pages)
13 May 2017Appointment of Simon Mark Goulding as a director on 27 July 2016 (3 pages)
13 May 2017Appointment of Christopher Brian Livesey as a director on 27 July 2016 (3 pages)
13 May 2017Appointment of Mr Mark Cubitt as a director on 1 February 2017 (3 pages)
13 May 2017Appointment of Simon Mark Goulding as a director on 27 July 2016 (3 pages)
20 February 2017Company name changed pbfc LIMITED\certificate issued on 20/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(1 page)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(1 page)
20 February 2017Company name changed pbfc LIMITED\certificate issued on 20/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
20 January 2017Registered office address changed from Suite 1 st James Business Park Linwood Road Paisley Renfrewshire PA3 3AT Scotland to Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Suite 1 st James Business Park Linwood Road Paisley Renfrewshire PA3 3AT Scotland to Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
23 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 2,162
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 2,162
(4 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2016Change of share class name or designation (2 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)