Background WavePink WaveYellow Wave

BEEKS FINANCIAL CLOUD GROUP PLC (SC521839)

BEEKS FINANCIAL CLOUD GROUP PLC (SC521839) is an active UK company. incorporated on 4 December 2015. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEEKS FINANCIAL CLOUD GROUP PLC has been registered for 10 years. Current directors include COVINGTON, Kevin John, CUBITT, Mark, MCARTHUR, Gordon and 2 others.

Company Number
SC521839
Status
active
Type
plc
Incorporated
4 December 2015
Age
10 years
Address
Riverside Building, Renfrew, PA4 8YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COVINGTON, Kevin John, CUBITT, Mark, MCARTHUR, Gordon, MCDONALD, Fraser Thomas, MELDRUM, Andrew William Crawford
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEKS FINANCIAL CLOUD GROUP PLC

BEEKS FINANCIAL CLOUD GROUP PLC is an active company incorporated on 4 December 2015 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEEKS FINANCIAL CLOUD GROUP PLC was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC521839

PLC Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BEEKS FINANCIAL CLOUD GROUP LIMITED
From: 20 February 2017To: 8 November 2017
PBFC LIMITED
From: 4 December 2015To: 20 February 2017
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
Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH Scotland
From: 20 January 2017To: 30 August 2019
Suite 1 st James Business Park Linwood Road Paisley Renfrewshire PA3 3AT Scotland
From: 4 December 2015To: 20 January 2017
Timeline

42 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Share Issue
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Dec 19
Funding Round
Apr 20
Director Left
May 20
Funding Round
Nov 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
Apr 21
Loan Secured
Sept 21
Funding Round
Nov 21
Funding Round
Apr 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Nov 25
Funding Round
Jan 26
31
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCDONALD, Fraser Thomas

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

COVINGTON, Kevin John

Active
Reynolds Place, LondonSE3 8SX
Born January 1959
Director
Appointed 23 Dec 2020

CUBITT, Mark

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born January 1963
Director
Appointed 01 Feb 2017

MCARTHUR, Gordon

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born January 1976
Director
Appointed 04 Dec 2015

MCDONALD, Fraser Thomas

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

MELDRUM, Andrew William Crawford

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born January 1968
Director
Appointed 27 Jul 2016

GOULDING, Simon Mark

Resigned
Phoenix Business Park, PaisleyPA1 2BH
Secretary
Appointed 27 Apr 2017
Resigned 24 Oct 2018

GOULDING, Simon Mark

Resigned
Phoenix Business Park, PaisleyPA1 2BH
Born August 1965
Director
Appointed 27 Jul 2016
Resigned 24 Oct 2018

LIVESEY, Christopher Brian

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born May 1969
Director
Appointed 27 Jul 2016
Resigned 27 May 2020

Persons with significant control

1

Mr Gordon Mcarthur

Active
2 Kings Inch Way, RenfrewPA4 8YU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Resolution
22 December 2025
RESOLUTIONSResolutions
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Resolution
29 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
8 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
8 November 2017
BSBS
Auditors Statement
8 November 2017
AUDSAUDS
Auditors Report
8 November 2017
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
8 November 2017
CERT5CERT5
Re Registration Memorandum Articles
8 November 2017
MARMAR
Resolution
8 November 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 November 2017
RR01RR01
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Incorporation Company
4 December 2015
NEWINCIncorporation