Advanced company searchLink opens in new window

BEEZER (PWA) LTD

Company number SC492158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 January 2024
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 AD01 Registered office address changed from 7 Palmerston Place Lane Edinburgh EH12 5AE Scotland to 16 Rutland Square Edinburgh EH1 2BB on 27 October 2023
27 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with updates
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 49,617
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with updates
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 46,457
24 Jun 2021 TM01 Termination of appointment of David Dennis Mcintosh as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Ian Russell as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Anna Daniela Tripodi as a director on 15 June 2021
19 Jan 2021 AP01 Appointment of Ms Mariana Masheva as a director on 18 January 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 46,124
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 45,361
12 Dec 2020 AP01 Appointment of Mr Brian Mitchell Smillie Snr as a director on 11 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 45,524
25 Aug 2020 PSC08 Notification of a person with significant control statement
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 44,761