UKBizDB.co.uk

BEEZAPPS PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:52 Bruce Street, Dunfermline, Scotland, KY12 7AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Bruce Street, Dunfermline, Scotland, KY12 7AG

Director14 March 2014Active
52, Bruce Street, Dunfermline, Scotland, KY12 7AG

Director14 March 2014Active
52, Bruce Street, Dunfermline, Scotland, KY12 7AG

Director09 August 2018Active
52, Bruce Street, Dunfermline, Scotland, KY12 7AG

Director09 August 2018Active
8, Albany Street, Edinburgh, Scotland, EH1 3QB

Director08 December 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-08-17Resolution

Resolution.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.