This company is commonly known as Beezapps Products Ltd. The company was founded 10 years ago and was given the registration number SC472542. The firm's registered office is in DUNFERMLINE. You can find them at 52 Bruce Street, , Dunfermline, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BEEZAPPS PRODUCTS LTD |
---|---|---|
Company Number | : | SC472542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2014 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 52 Bruce Street, Dunfermline, Scotland, KY12 7AG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Bruce Street, Dunfermline, Scotland, KY12 7AG | Director | 14 March 2014 | Active |
52, Bruce Street, Dunfermline, Scotland, KY12 7AG | Director | 14 March 2014 | Active |
52, Bruce Street, Dunfermline, Scotland, KY12 7AG | Director | 09 August 2018 | Active |
52, Bruce Street, Dunfermline, Scotland, KY12 7AG | Director | 09 August 2018 | Active |
8, Albany Street, Edinburgh, Scotland, EH1 3QB | Director | 08 December 2014 | Active |
Mr Paul Turley | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Bruce Street, Dunfermline, Scotland, KY12 7AG |
Nature of control | : |
|
Mr Coenraad Van Deventer | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Bruce Street, Dunfermline, Scotland, KY12 7AG |
Nature of control | : |
|
Mr. Eoghain Anderson | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Bruce Street, Dunfermline, Scotland, KY12 7AG |
Nature of control | : |
|
Mr Andrew Archibald | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Bruce Street, Dunfermline, Scotland, KY12 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Capital | Capital allotment shares. | Download |
2018-08-17 | Resolution | Resolution. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.