Background WavePink WaveYellow Wave

BEEKS FINANCIAL CLOUD LIMITED (SC379602)

BEEKS FINANCIAL CLOUD LIMITED (SC379602) is an active UK company. incorporated on 3 June 2010. with registered office in Renfrew. The company operates in the Information and Communication sector, engaged in other information technology service activities. BEEKS FINANCIAL CLOUD LIMITED has been registered for 15 years. Current directors include MCARTHUR, Gordon, MCDONALD, Fraser Thomas.

Company Number
SC379602
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
Riverside Building, Renfrew, PA4 8YU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCARTHUR, Gordon, MCDONALD, Fraser Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEKS FINANCIAL CLOUD LIMITED

BEEKS FINANCIAL CLOUD LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Renfrew. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BEEKS FINANCIAL CLOUD LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

SC379602

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

BEEKS TRADING CORPORATION LTD.
From: 3 June 2010To: 29 September 2015
Contact
Address

Riverside Building 2 Kings Inch Way Renfrew, PA4 8YU,

Previous Addresses

Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland
From: 30 August 2019To: 14 February 2022
Phoenix House Phoenix Business Park Paisley PA1 2BH Scotland
From: 13 October 2016To: 30 August 2019
C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT Scotland
From: 29 September 2015To: 13 October 2016
C/O Gordon Mcarthur Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ
From: 27 February 2012To: 29 September 2015
Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom
From: 3 June 2010To: 27 February 2012
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 12
Director Left
Jun 12
Funding Round
Apr 16
Share Issue
Apr 16
Share Issue
Apr 16
Director Joined
Oct 18
Loan Secured
May 19
Director Left
Jun 19
Loan Secured
Dec 20
Loan Cleared
Dec 20
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCDONALD, Fraser Thomas

Active
2 Kings Inch Way, RenfrewPA4 8YU
Secretary
Appointed 24 Oct 2018

MCARTHUR, Gordon

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born January 1976
Director
Appointed 03 Jun 2010

MCDONALD, Fraser Thomas

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born September 1974
Director
Appointed 24 Oct 2018

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 03 Jun 2010
Resigned 03 Jun 2010

CLELLAND, Norman James

Resigned
Lochwinnoch Road, KilmacolmPA13 4DZ
Born July 1976
Director
Appointed 03 Jun 2010
Resigned 01 May 2012

DOLEMAN, Anthony

Resigned
Phoenix Business Park, PaisleyPA1 2BH
Born February 1962
Director
Appointed 01 Mar 2012
Resigned 31 Mar 2019

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 03 Jun 2010
Resigned 03 Jun 2010

Persons with significant control

1

Phoenix Business Park, PaisleyPA1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Resolution
27 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Incorporation Company
3 June 2010
NEWINCIncorporation