About

Registered Number: SC379602
Date of Incorporation: 03/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU,

 

Beeks Financial Cloud Ltd was registered on 03 June 2010 and has its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has 5 directors listed as Mcdonald, Fraser Thomas, Mcarthur, Gordon, Brian Reid Ltd., Clelland, Norman James, Doleman, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Gordon 03 June 2010 - 1
CLELLAND, Norman James 03 June 2010 01 May 2012 1
DOLEMAN, Anthony 01 March 2012 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Fraser Thomas 24 October 2018 - 1
BRIAN REID LTD. 03 June 2010 03 June 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
MR01 - N/A 15 May 2019
AA - Annual Accounts 31 October 2018
AP03 - Appointment of secretary 24 October 2018
AP01 - Appointment of director 24 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 April 2018
RESOLUTIONS - N/A 03 November 2017
CS01 - N/A 16 June 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 11 June 2017
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 05 May 2016
RESOLUTIONS - N/A 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
CERTNM - Change of name certificate 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 July 2013
RESOLUTIONS - N/A 27 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 11 July 2011
SH01 - Return of Allotment of shares 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.