Company NameBeith Street Propco Limited
Company StatusActive
Company NumberSC463020
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NamesStructured House (Beith Street) Limited and Vita Student (Beith Street) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(9 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(10 years after company formation)
Appointment Duration4 months, 4 weeks
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr James William McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(10 years after company formation)
Appointment Duration4 months, 4 weeks
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Theunis John Bassage
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed10 April 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed23 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Margaret Boyd Macleod Inglis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Derek Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2014(11 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Mark Christopher Dawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Box Horseshoe Lane
Alderley Edge
SK9 7QP
Director NameMr Giles Peter Beswick
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Box Horseshoe Lane
Alderley Edge
SK9 7QP
Director NameMr Mark David Stott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVita Student Beith Street
Glasgow
G11 6DQ
Scotland
Director NameMr Michael Keith Slater
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVita Student Beith Street
Glasgow
G11 6DQ
Scotland
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMrs Briony Jayne Rea
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2024)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

9 March 2018Delivered on: 22 March 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 22 March 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 22 March 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
5 January 2018Delivered on: 11 January 2018
Persons entitled: Lloyds Bank PLC (As Common Security Agent)

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 30 November 2017
Persons entitled: Lloyds Bank PLC (As Common Security Agent)

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: Lloyds Bank PLC as Common Security Agent

Classification: A registered charge
Particulars: All and whole of the subjects at beith street, glasgow, being 0.94 hectares in measurement and being the subjects registered in the land register of scotland under title number GLA217087.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Lloyds Bank PLC as Common Security Agent

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company. For further details please see the charge document.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Lloyds Bank PLC as Common Security Agent

Classification: A registered charge
Outstanding
21 August 2019Delivered on: 23 August 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects at beith street, glasgow registered in the land register of scotland under title number GLA217087.
Outstanding
14 August 2019Delivered on: 21 August 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 21 August 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 21 August 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 20 August 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: The subjects at beith street, glasgow being 0.94 hectares in measurement and being the subjects registered in the land register of scotland under title number GLA217087 together with (one) the whole buildings and erections thereon; (two) the fixtures and fittings therein and thereon; (three) vita student (beith street) limited’s rights, parts, privileges and pertinents thereof.
Outstanding
16 January 2015Delivered on: 20 January 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Beith street, glasgow. Title numbers GLA34117, gla 158994, and GLA206648 which.
Outstanding

Filing History

15 February 2021Accounts for a small company made up to 31 December 2019 (23 pages)
23 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 (1 page)
12 October 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020 (2 pages)
16 December 2019Resolutions
  • RES13 ‐ The appointment by any director of any other person to be their alternate is approved and ratified. 26/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2019Company name changed vita student (beith street) LIMITED\certificate issued on 13/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-25
(2 pages)
27 November 2019Appointment of Mr Neil David Townson as a director on 26 November 2019 (2 pages)
27 November 2019Appointment of Mr Bruno Chibuzo Obasi as a director on 26 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 October 2019Registered office address changed from Vita Student Beith Street Glasgow G11 6DQ Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 October 2019 (1 page)
24 September 2019Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019 (2 pages)
13 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 920,473
(3 pages)
23 August 2019Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 (2 pages)
23 August 2019Termination of appointment of Mark David Stott as a director on 14 August 2019 (1 page)
23 August 2019Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 (2 pages)
23 August 2019Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 (1 page)
23 August 2019Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 (1 page)
23 August 2019Termination of appointment of Michael Keith Slater as a director on 14 August 2019 (1 page)
23 August 2019Registration of charge SC4630200015, created on 21 August 2019 (9 pages)
21 August 2019Registration of charge SC4630200014, created on 14 August 2019 (21 pages)
21 August 2019Registration of charge SC4630200012, created on 14 August 2019 (14 pages)
21 August 2019Registration of charge SC4630200013, created on 14 August 2019 (18 pages)
20 August 2019Registration of charge SC4630200011, created on 14 August 2019 (65 pages)
25 January 2019Satisfaction of charge SC4630200002 in full (4 pages)
25 January 2019Satisfaction of charge SC4630200005 in full (4 pages)
25 January 2019Satisfaction of charge SC4630200004 in full (4 pages)
25 January 2019Satisfaction of charge SC4630200003 in full (4 pages)
25 January 2019Satisfaction of charge SC4630200006 in full (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
28 March 2018Registration of charge SC4630200010, created on 27 March 2018 (15 pages)
22 March 2018Registration of charge SC4630200009, created on 9 March 2018 (62 pages)
22 March 2018Registration of charge SC4630200007, created on 9 March 2018 (30 pages)
22 March 2018Registration of charge SC4630200008, created on 9 March 2018 (31 pages)
11 January 2018Registration of charge SC4630200006, created on 5 January 2018 (17 pages)
11 January 2018Registration of charge SC4630200006, created on 5 January 2018 (17 pages)
30 November 2017Registration of charge SC4630200005, created on 24 November 2017 (17 pages)
30 November 2017Registration of charge SC4630200005, created on 24 November 2017 (17 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
1 June 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Vita Student Beith Street Glasgow G11 6DQ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Vita Student Beith Street Glasgow G11 6DQ on 1 June 2017 (1 page)
17 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Registration of charge SC4630200004, created on 21 June 2016 (14 pages)
28 June 2016Registration of charge SC4630200004, created on 21 June 2016 (14 pages)
27 June 2016Memorandum and Articles of Association (20 pages)
27 June 2016Resolutions
  • RES13 ‐ Approval of documents 09/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 June 2016Resolutions
  • RES13 ‐ Approval of documents 09/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 June 2016Memorandum and Articles of Association (20 pages)
22 June 2016Registration of charge SC4630200003, created on 10 June 2016 (47 pages)
22 June 2016Registration of charge SC4630200002, created on 10 June 2016 (19 pages)
22 June 2016Registration of charge SC4630200003, created on 10 June 2016 (47 pages)
22 June 2016Registration of charge SC4630200002, created on 10 June 2016 (19 pages)
16 June 2016Satisfaction of a charge (5 pages)
16 June 2016Satisfaction of charge SC4630200001 in full (4 pages)
16 June 2016Satisfaction of a charge (5 pages)
16 June 2016Satisfaction of charge SC4630200001 in full (4 pages)
6 June 2016Memorandum and Articles of Association (19 pages)
6 June 2016Memorandum and Articles of Association (19 pages)
26 May 2016Appointment of Mr Michael Keith Slater as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Michael Keith Slater as a director on 24 May 2016 (2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Memorandum and Articles of Association (26 pages)
30 July 2015Memorandum and Articles of Association (26 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 January 2015Registration of charge SC4630200001, created on 16 January 2015 (8 pages)
20 January 2015Registration of charge SC4630200001, created on 16 January 2015 (8 pages)
8 January 2015Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages)
5 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
5 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
10 November 2014Company name changed structured house (beith street) LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
10 November 2014Company name changed structured house (beith street) LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Registered office address changed from , 16 Robertson Street, Glasgow, G2 8DS, Scotland to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from , 16 Robertson Street, Glasgow, G2 8DS, Scotland to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from , 16 Robertson Street, Glasgow, G2 8DS, Scotland to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 November 2014 (1 page)
4 November 2014Appointment of Mr Giles Peter Beswick as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Mark Christopher Dawson as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Derek Clark as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Stuart John Overend as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Stuart John Overend as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Giles Peter Beswick as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Mark Christopher Dawson as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Derek Clark as a director on 31 October 2014 (1 page)
30 October 2014Appointment of Mr Stuart John Overend as a director on 28 October 2014 (2 pages)
30 October 2014Appointment of Mr Stuart John Overend as a director on 28 October 2014 (2 pages)
23 June 2014Appointment of Mr Derek Clark as a director (2 pages)
23 June 2014Termination of appointment of Margaret Inglis as a director (1 page)
23 June 2014Appointment of Mr Derek Clark as a director (2 pages)
23 June 2014Termination of appointment of Margaret Inglis as a director (1 page)
9 December 2013Registered office address changed from , the Offices at Oakwood Bellefield Road, Lanark, South Lanarkshire, ML11 7RH, United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from , the Offices at Oakwood Bellefield Road, Lanark, South Lanarkshire, ML11 7RH, United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from , the Offices at Oakwood Bellefield Road, Lanark, South Lanarkshire, ML11 7RH, United Kingdom on 9 December 2013 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)