Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEEZER (PWA) LTD
Company Information for

BEEZER (PWA) LTD

16 RUTLAND SQUARE, EDINBURGH, EH1 2BB,
Company Registration Number
SC492158
Private Limited Company
Active

Company Overview

About Beezer (pwa) Ltd
BEEZER (PWA) LTD was founded on 2014-11-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Beezer (pwa) Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEEZER (PWA) LTD
 
Legal Registered Office
16 RUTLAND SQUARE
EDINBURGH
EH1 2BB
 
Previous Names
HERMES APPS LTD14/01/2020
Filing Information
Company Number SC492158
Company ID Number SC492158
Date formed 2014-11-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/10/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209052729  
Last Datalog update: 2024-03-06 13:56:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEEZER (PWA) LTD

Current Directors
Officer Role Date Appointed
BRIAN MITCHELL SMILLIE
Company Secretary 2014-11-27
DAVID DENNIS MCINTOSH
Director 2016-08-15
IAN RUSSELL
Director 2017-01-01
BRIAN MITCHELL SMILLIE
Director 2014-11-27
BRIAN MITCHELL SMILLIE
Director 2018-02-01
NICHOLAS ALISTAIR SWAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN (IAN) RUSSELL
Director 2016-08-16 2017-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DENNIS MCINTOSH RESIDUAL BARRIER TECHNOLOGY LIMITED Director 2018-02-12 CURRENT 2009-09-03 Active
DAVID DENNIS MCINTOSH WHL CONTRACTS LTD Director 2017-11-08 CURRENT 2017-02-01 Active - Proposal to Strike off
DAVID DENNIS MCINTOSH DISTRIFY MEDIA LIMITED Director 2015-04-08 CURRENT 2014-11-13 Liquidation
DAVID DENNIS MCINTOSH SHARE IN LTD Director 2015-03-20 CURRENT 2011-10-05 Active
DAVID DENNIS MCINTOSH DELD INVESTMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID DENNIS MCINTOSH COMMUNITY INTEGRATED CARE Director 2013-12-11 CURRENT 1988-03-01 Active
IAN RUSSELL FAN CHARGER LTD Director 2017-01-15 CURRENT 2015-07-02 Dissolved 2018-05-15
BRIAN MITCHELL SMILLIE PIPPINTOOK LTD. Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-07-07
BRIAN MITCHELL SMILLIE SQUAREKNOT LIMITED Director 2013-06-05 CURRENT 2012-09-27 Active - Proposal to Strike off
BRIAN MITCHELL SMILLIE URBAN UPRISING LTD Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2015-10-27
BRIAN MITCHELL SMILLIE URBAN UPRISING ONLINE LTD Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2015-10-27
BRIAN MITCHELL SMILLIE FAN CHARGER LTD Director 2017-01-15 CURRENT 2015-07-02 Dissolved 2018-05-15
BRIAN MITCHELL SMILLIE TSHIRT STORE ONLINE LTD Director 2014-06-01 CURRENT 2012-06-18 Liquidation
BRIAN MITCHELL SMILLIE TSHIRT STORE LTD Director 2014-02-15 CURRENT 2012-06-18 Dissolved 2016-03-22
BRIAN MITCHELL SMILLIE PIPPINTOOK LTD. Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-07-07
BRIAN MITCHELL SMILLIE STRAND MARKETING GROUP LIMITED Director 2013-02-21 CURRENT 2009-07-03 Dissolved 2014-09-16
BRIAN MITCHELL SMILLIE STRAND LOYALTY LIMITED Director 2013-02-21 CURRENT 2003-11-26 Dissolved 2015-03-15
BRIAN MITCHELL SMILLIE STRAND MARKETING GROUP LIMITED Director 2013-02-20 CURRENT 2009-07-03 Dissolved 2014-09-16
BRIAN MITCHELL SMILLIE COGNAC UK LIMITED Director 2013-02-20 CURRENT 2002-09-11 Dissolved 2016-06-07
BRIAN MITCHELL SMILLIE THE CREATIVE SHOP EUROPE LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2014-05-02
NICHOLAS ALISTAIR SWAN THE ALTERNATIVE PALLET COMPANY LIMITED Director 2017-05-19 CURRENT 2008-07-15 Active
NICHOLAS ALISTAIR SWAN RESIDUAL BARRIER TECHNOLOGY LIMITED Director 2017-02-23 CURRENT 2009-09-03 Active
NICHOLAS ALISTAIR SWAN RBT 247 SYSTEMS LIMITED Director 2016-02-05 CURRENT 2013-05-22 Active - Proposal to Strike off
NICHOLAS ALISTAIR SWAN MISTING SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-05-26 Active - Proposal to Strike off
NICHOLAS ALISTAIR SWAN RBT 247 DETECTION LIMITED Director 2015-07-01 CURRENT 2015-06-10 Active - Proposal to Strike off
NICHOLAS ALISTAIR SWAN ELERKEY CONSULTING LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Previous accounting period extended from 31/07/23 TO 31/01/24
2023-04-3031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-06SH0130/04/21 STATEMENT OF CAPITAL GBP 46457
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DANIELA TRIPODI
2021-01-19AP01DIRECTOR APPOINTED MS MARIANA MASHEVA
2021-01-15SH0131/12/20 STATEMENT OF CAPITAL GBP 46124
2020-12-14SH0131/07/20 STATEMENT OF CAPITAL GBP 45361
2020-12-12AP01DIRECTOR APPOINTED MR BRIAN MITCHELL SMILLIE SNR
2020-11-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16SH0131/07/20 STATEMENT OF CAPITAL GBP 45524
2020-08-25PSC08Notification of a person with significant control statement
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-12SH0131/07/20 STATEMENT OF CAPITAL GBP 44761
2020-08-12PSC07CESSATION OF BRIAN MITCHELL SMILLIE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL SMILLIE
2020-05-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11SH0131/03/20 STATEMENT OF CAPITAL GBP 43461
2020-04-23AP01DIRECTOR APPOINTED MISS ANNA DANIELA TRIPODI
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALISTAIR SWAN
2020-01-14CERTNMCompany name changed hermes apps LTD\certificate issued on 14/01/20
2020-01-14RES15CHANGE OF COMPANY NAME 07/10/22
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-30SH0131/07/19 STATEMENT OF CAPITAL GBP 42380
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-27SH0104/03/19 STATEMENT OF CAPITAL GBP 38702
2018-11-27SH0127/11/18 STATEMENT OF CAPITAL GBP 31578
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 22384
2018-07-06SH0130/06/18 STATEMENT OF CAPITAL GBP 22384
2018-06-19MEM/ARTSARTICLES OF ASSOCIATION
2018-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-19RES13COMPANY AGREED TO ESTABLISH AND REGISTER A STAFF SHARE OPTION SCHEME CALLED "HERMES APPS LTD ENTERPRISE MANAGEMENT INCENTIVE SCHEME"/SOLE DIRECTOR SIGNS AND AGREED TO GRANT TO PARTICIPANTS 01/12/2015
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 22218
2018-05-29SH0129/05/18 STATEMENT OF CAPITAL GBP 22218
2018-05-29CH01Director's details changed for Mr Ian John Russell on 2018-05-20
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 21558
2018-04-23SH0131/03/18 STATEMENT OF CAPITAL GBP 21558
2018-04-23SH0131/12/17 STATEMENT OF CAPITAL GBP 21103
2018-04-13SH0130/06/17 STATEMENT OF CAPITAL GBP 16629.55
2018-04-13SH0130/09/17 STATEMENT OF CAPITAL GBP 18628
2018-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 19617.5
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR BRIAN MITCHELL SMILLIE
2017-09-06AA01Previous accounting period extended from 30/03/17 TO 31/07/17
2017-05-30SH0117/10/16 STATEMENT OF CAPITAL GBP 13818.88
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 15184.55
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2017-02-17RP04SH01SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 12808.26
2017-02-17RP04SH01SECOND FILED SH01 - 04/04/16 STATEMENT OF CAPITAL GBP 10909
2017-02-17ANNOTATIONSecond Filing
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 14771.55
2017-02-10SH0102/02/17 STATEMENT OF CAPITAL GBP 14771.55
2017-02-09SH0131/03/16 STATEMENT OF CAPITAL GBP 10909
2017-02-09SH0122/12/16 STATEMENT OF CAPITAL GBP 14021.55
2017-02-09AP01DIRECTOR APPOINTED IAN RUSSELL
2017-02-09SH0130/06/16 STATEMENT OF CAPITAL GBP 12808.26
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR JOHN (IAN) RUSSELL
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM KINGS PARK HOUSE 21 VICTORIA PLACE KINGS PARK STIRLING STIRLINGSHIRE FK8 2QT SCOTLAND
2016-09-01AP01DIRECTOR APPOINTED MR NICK SWAN
2016-08-29AP01DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH
2016-08-16AA30/03/16 TOTAL EXEMPTION SMALL
2016-02-19AR0127/11/15 FULL LIST
2016-02-15AA01CURREXT FROM 30/11/2015 TO 30/03/2016
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to BEEZER (PWA) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEEZER (PWA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEEZER (PWA) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2016-03-30
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEEZER (PWA) LTD

Intangible Assets
Patents
We have not found any records of BEEZER (PWA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEEZER (PWA) LTD
Trademarks
We have not found any records of BEEZER (PWA) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEEZER (PWA) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as BEEZER (PWA) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEEZER (PWA) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEEZER (PWA) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEEZER (PWA) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.