Edinburgh
EH3 8FY
Scotland
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr James William McGowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr Theunis John Bassage |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Secretary Name | Gen Ii Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mrs Margaret Boyd Macleod Inglis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Derek Clark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Mark Christopher Dawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Box Horseshoe Lane Alderley Edge SK9 7QP |
Director Name | Mr Giles Peter Beswick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Box Horseshoe Lane Alderley Edge SK9 7QP |
Director Name | Mr Mark David Stott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vita Student Beith Street Glasgow G11 6DQ Scotland |
Director Name | Mr Michael Keith Slater |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vita Student Beith Street Glasgow G11 6DQ Scotland |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mrs Briony Jayne Rea |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2023(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2024) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Registered Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 March 2018 | Delivered on: 22 March 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
9 March 2018 | Delivered on: 22 March 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 22 March 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
5 January 2018 | Delivered on: 11 January 2018 Persons entitled: Lloyds Bank PLC (As Common Security Agent) Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 30 November 2017 Persons entitled: Lloyds Bank PLC (As Common Security Agent) Classification: A registered charge Outstanding |
21 June 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 22 June 2016 Persons entitled: Lloyds Bank PLC as Common Security Agent Classification: A registered charge Outstanding |
21 August 2019 | Delivered 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 2019 | Delivered on: 21 August 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 21 August 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 21 August 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
27 March 2018 | Delivered 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 2015 | Delivered 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 |
15 February 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
23 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020 (2 pages) |
16 December 2019 | Resolutions
|
13 December 2019 | Company name changed vita student (beith street) LIMITED\certificate issued on 13/12/19
|
13 December 2019 | Resolutions
|
27 November 2019 | Appointment of Mr Neil David Townson as a director on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Bruno Chibuzo Obasi as a director on 26 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 October 2019 | Registered 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 2019 | Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019 (2 pages) |
13 September 2019 | Resolutions
|
13 September 2019 | Resolutions
|
28 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
23 August 2019 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Mark David Stott as a director on 14 August 2019 (1 page) |
23 August 2019 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Michael Keith Slater as a director on 14 August 2019 (1 page) |
23 August 2019 | Registration of charge SC4630200015, created on 21 August 2019 (9 pages) |
21 August 2019 | Registration of charge SC4630200014, created on 14 August 2019 (21 pages) |
21 August 2019 | Registration of charge SC4630200012, created on 14 August 2019 (14 pages) |
21 August 2019 | Registration of charge SC4630200013, created on 14 August 2019 (18 pages) |
20 August 2019 | Registration of charge SC4630200011, created on 14 August 2019 (65 pages) |
25 January 2019 | Satisfaction of charge SC4630200002 in full (4 pages) |
25 January 2019 | Satisfaction of charge SC4630200005 in full (4 pages) |
25 January 2019 | Satisfaction of charge SC4630200004 in full (4 pages) |
25 January 2019 | Satisfaction of charge SC4630200003 in full (4 pages) |
25 January 2019 | Satisfaction of charge SC4630200006 in full (4 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
28 March 2018 | Registration of charge SC4630200010, created on 27 March 2018 (15 pages) |
22 March 2018 | Registration of charge SC4630200009, created on 9 March 2018 (62 pages) |
22 March 2018 | Registration of charge SC4630200007, created on 9 March 2018 (30 pages) |
22 March 2018 | Registration of charge SC4630200008, created on 9 March 2018 (31 pages) |
11 January 2018 | Registration of charge SC4630200006, created on 5 January 2018 (17 pages) |
11 January 2018 | Registration of charge SC4630200006, created on 5 January 2018 (17 pages) |
30 November 2017 | Registration of charge SC4630200005, created on 24 November 2017 (17 pages) |
30 November 2017 | Registration of charge SC4630200005, created on 24 November 2017 (17 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Registration of charge SC4630200004, created on 21 June 2016 (14 pages) |
28 June 2016 | Registration of charge SC4630200004, created on 21 June 2016 (14 pages) |
27 June 2016 | Memorandum and Articles of Association (20 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Memorandum and Articles of Association (20 pages) |
22 June 2016 | Registration of charge SC4630200003, created on 10 June 2016 (47 pages) |
22 June 2016 | Registration of charge SC4630200002, created on 10 June 2016 (19 pages) |
22 June 2016 | Registration of charge SC4630200003, created on 10 June 2016 (47 pages) |
22 June 2016 | Registration of charge SC4630200002, created on 10 June 2016 (19 pages) |
16 June 2016 | Satisfaction of a charge (5 pages) |
16 June 2016 | Satisfaction of charge SC4630200001 in full (4 pages) |
16 June 2016 | Satisfaction of a charge (5 pages) |
16 June 2016 | Satisfaction of charge SC4630200001 in full (4 pages) |
6 June 2016 | Memorandum and Articles of Association (19 pages) |
6 June 2016 | Memorandum and Articles of Association (19 pages) |
26 May 2016 | Appointment of Mr Michael Keith Slater as a director on 24 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Michael Keith Slater as a director on 24 May 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
4 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Memorandum and Articles of Association (26 pages) |
30 July 2015 | Memorandum and Articles of Association (26 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
20 January 2015 | Registration of charge SC4630200001, created on 16 January 2015 (8 pages) |
20 January 2015 | Registration of charge SC4630200001, created on 16 January 2015 (8 pages) |
8 January 2015 | Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Mark David Stott as a director on 8 January 2015 (2 pages) |
5 December 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
5 December 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 November 2014 | Company name changed structured house (beith street) LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Company name changed structured house (beith street) LIMITED\certificate issued on 10/11/14
|
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Giles Peter Beswick as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Mark Christopher Dawson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Derek Clark as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Stuart John Overend as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Stuart John Overend as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Giles Peter Beswick as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Mark Christopher Dawson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Derek Clark as a director on 31 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Stuart John Overend as a director on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Stuart John Overend as a director on 28 October 2014 (2 pages) |
23 June 2014 | Appointment of Mr Derek Clark as a director (2 pages) |
23 June 2014 | Termination of appointment of Margaret Inglis as a director (1 page) |
23 June 2014 | Appointment of Mr Derek Clark as a director (2 pages) |
23 June 2014 | Termination of appointment of Margaret Inglis as a director (1 page) |
9 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|