AA |
Full accounts data made up to June 30, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverside Building 2 Kings Inch Way Renfrew PA4 8YU. Change occurred on February 14, 2022. Company's previous address: Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3796020002, created on December 16, 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(32 pages)
|
AD01 |
New registered office address Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU. Change occurred on August 30, 2019. Company's previous address: Phoenix House Phoenix Business Park Paisley PA1 2BH Scotland.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3796020001, created on May 8, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(23 pages)
|
AP03 |
Appointment (date: October 24, 2018) of a secretary
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, November 2017
| resolution
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Phoenix House Phoenix Business Park Paisley PA1 2BH. Change occurred on October 13, 2016. Company's previous address: C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT Scotland.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2016: 216.20 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 4, 2016
filed on: 18th, April 2016
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 4, 2016
filed on: 18th, April 2016
| capital
|
Free Download
(6 pages)
|
CERTNM |
Company name changed beeks trading corporation LTD.certificate issued on 29/09/15
filed on: 29th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gordon Mcarthur Pavilion 3 st James Business Park Linwood Paisley Renfrewshire PA3 3AT. Change occurred on September 29, 2015. Company's previous address: C/O Gordon Mcarthur Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, March 2013
| resolution
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 11th, July 2011
| annual return
|
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2010: 99.00 GBP
filed on: 4th, June 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 4, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(22 pages)
|