Background WavePink WaveYellow Wave

BE-IT RESOURCING LTD (SC444477)

BE-IT RESOURCING LTD (SC444477) is an active UK company. incorporated on 7 March 2013. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BE-IT RESOURCING LTD has been registered for 13 years. Current directors include BIGGERSTAFF, Gareth, KELLY, Nikola, MURRAY, Kai Donna.

Company Number
SC444477
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
7th Floor 78 St Vincent Street, Glasgow, G2 5UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIGGERSTAFF, Gareth, KELLY, Nikola, MURRAY, Kai Donna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE-IT RESOURCING LTD

BE-IT RESOURCING LTD is an active company incorporated on 7 March 2013 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BE-IT RESOURCING LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC444477

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

ANDSTRAT (NO.387) LIMITED
From: 7 March 2013To: 23 April 2013
Contact
Address

7th Floor 78 St Vincent Street Glasgow, G2 5UB,

Previous Addresses

4 Queen Street Edinburgh EH2 1JE Scotland
From: 12 November 2015To: 10 May 2021
7/9 North Saint David Street North St. David Street Edinburgh EH2 1AW
From: 7 June 2013To: 12 November 2015
Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU
From: 7 March 2013To: 7 June 2013
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Nov 13
Funding Round
Apr 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Sept 17
Director Joined
Sept 17
Share Buyback
Mar 18
Director Left
Dec 18
Funding Round
Oct 21
Share Buyback
Mar 22
Loan Secured
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Funding Round
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Owner Exit
May 24
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIGGERSTAFF, Gareth

Active
78 St Vincent Street, GlasgowG2 5UB
Born March 1971
Director
Appointed 07 Mar 2013

KELLY, Nikola

Active
78 St Vincent Street, GlasgowG2 5UB
Born March 1984
Director
Appointed 17 Mar 2023

MURRAY, Kai Donna

Active
78 St Vincent Street, GlasgowG2 5UB
Born December 1962
Director
Appointed 17 Mar 2023

ANWAR, Shahzad Waseem

Resigned
Beechmount Road, GlasgowG66 5AB
Born October 1969
Director
Appointed 07 Mar 2013
Resigned 17 Mar 2023

BIGGERSTAFF, Gareth Alexander

Resigned
Donibristle Village, CrossgatesKY4 8EU
Born March 1971
Director
Appointed 05 Jun 2013
Resigned 17 Mar 2023

KERR, David Douglas

Resigned
Garnkirk Lane, GlasgowG33 6BD
Born January 1970
Director
Appointed 26 Apr 2013
Resigned 17 Mar 2023

MURRAY, Kai Donna

Resigned
Queen Street, EdinburghEH2 1JE
Born December 1962
Director
Appointed 14 Sept 2017
Resigned 19 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Nikola Kelly

Ceased
78 St Vincent Street, GlasgowG2 5UB
Born March 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Mar 2023
Ceased 17 Mar 2023
78, GlasgowG2 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Mr Gareth Alexander Biggerstaff

Ceased
Donibristle, CowdenbeathKY4 8EU
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 March 2024
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Resolution
10 April 2014
RESOLUTIONSResolutions
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2013
NEWINCIncorporation