BEEZER (PWA) LTD

Register to unlock more data on OkredoRegister

BEEZER (PWA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC492158

Incorporation date

27/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Rutland Square, Edinburgh EH1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon12/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon17/06/2024
Termination of appointment of Mariana Masheva as a director on 2024-06-17
dot icon13/02/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Registered office address changed from 7 Palmerston Place Lane Edinburgh EH12 5AE Scotland to 16 Rutland Square Edinburgh EH1 2BB on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-08-12 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/10/2021
Confirmation statement made on 2021-08-12 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon24/06/2021
Termination of appointment of Ian Russell as a director on 2021-06-24
dot icon24/06/2021
Termination of appointment of Anna Daniela Tripodi as a director on 2021-06-15
dot icon24/06/2021
Termination of appointment of David Dennis Mcintosh as a director on 2021-06-24
dot icon19/01/2021
Appointment of Ms Mariana Masheva as a director on 2021-01-18
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon12/12/2020
Appointment of Mr Brian Mitchell Smillie Snr as a director on 2020-12-11
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon25/08/2020
Notification of a person with significant control statement
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon12/08/2020
Cessation of Brian Mitchell Smillie as a person with significant control on 2020-08-01
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon18/07/2020
Termination of appointment of Brian Mitchell Smillie as a director on 2020-07-04
dot icon18/07/2020
Termination of appointment of Brian Mitchell Smillie as a director on 2020-07-04
dot icon11/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon23/04/2020
Appointment of Miss Anna Daniela Tripodi as a director on 2020-04-10
dot icon13/04/2020
Termination of appointment of Nicholas Alistair Swan as a director on 2020-03-31
dot icon14/01/2020
Certificate of change of name
dot icon14/01/2020
Resolutions
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon01/05/2019
Confirmation statement made on 2019-03-07 with updates
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon30/10/2018
Micro company accounts made up to 2018-07-31
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Memorandum and Articles of Association
dot icon19/06/2018
Resolutions
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Ian John Russell on 2018-05-20
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon23/04/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon13/04/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon13/04/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon12/03/2018
Resolutions
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon22/02/2018
Appointment of Mr Brian Mitchell Smillie as a director on 2018-02-01
dot icon06/09/2017
Previous accounting period extended from 2017-03-30 to 2017-07-31
dot icon30/05/2017
Statement of capital following an allotment of shares on 2016-10-17
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/05/2017
Termination of appointment of John (Ian) Russell as a director on 2017-05-01
dot icon17/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-30
dot icon17/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-04
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon09/02/2017
Appointment of Ian Russell as a director on 2017-01-01
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon01/02/2017
Appointment of Mr John (Ian) Russell as a director on 2016-08-16
dot icon01/02/2017
Confirmation statement made on 2016-11-27 with updates
dot icon30/09/2016
Registered office address changed from Kings Park House 21 Victoria Place Kings Park Stirling Stirlingshire FK8 2QT Scotland to 7 Palmerston Place Lane Edinburgh EH12 5AE on 2016-09-30
dot icon01/09/2016
Appointment of Mr Nick Swan as a director on 2016-09-01
dot icon29/08/2016
Appointment of Mr David Dennis Mcintosh as a director on 2016-08-15
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-30
dot icon19/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/02/2016
Current accounting period extended from 2015-11-30 to 2016-03-30
dot icon27/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-8.24 % *

* during past year

Cash in Bank

£70,106.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.92K
-
0.00
76.40K
-
2022
4
150.71K
-
0.00
70.11K
-
2022
4
150.71K
-
0.00
70.11K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

150.71K £Ascended357.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.11K £Descended-8.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Mitchell Smillie
Director
27/11/2014 - 04/07/2020
7
Swan, Nicholas Alistair
Director
01/09/2016 - 31/03/2020
15
Masheva, Mariana
Director
18/01/2021 - 17/06/2024
1
Mr Ian Russell
Director
01/01/2017 - 24/06/2021
31
Mr Brian Mitchell Smillie
Director
01/02/2018 - 04/07/2020
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEZER (PWA) LTD

BEEZER (PWA) LTD is an(a) Active company incorporated on 27/11/2014 with the registered office located at 16 Rutland Square, Edinburgh EH1 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEZER (PWA) LTD?

toggle

BEEZER (PWA) LTD is currently Active. It was registered on 27/11/2014 .

Where is BEEZER (PWA) LTD located?

toggle

BEEZER (PWA) LTD is registered at 16 Rutland Square, Edinburgh EH1 2BB.

What does BEEZER (PWA) LTD do?

toggle

BEEZER (PWA) LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BEEZER (PWA) LTD have?

toggle

BEEZER (PWA) LTD had 4 employees in 2022.

What is the latest filing for BEEZER (PWA) LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.