Background WavePink WaveYellow Wave

BEITH STREET PROPCO LIMITED (SC463020)

BEITH STREET PROPCO LIMITED (SC463020) is an active UK company. incorporated on 5 November 2013. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. BEITH STREET PROPCO LIMITED has been registered for 12 years. Current directors include MCGOWAN, James William, MORAIS, Robyn-Hayley Louise, OBASI, Bruno Chibuzo.

Company Number
SC463020
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
9 Haymarket Square, Edinburgh, EH3 8FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGOWAN, James William, MORAIS, Robyn-Hayley Louise, OBASI, Bruno Chibuzo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEITH STREET PROPCO LIMITED

BEITH STREET PROPCO LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. BEITH STREET PROPCO LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC463020

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

VITA STUDENT (BEITH STREET) LIMITED
From: 10 November 2014To: 13 December 2019
STRUCTURED HOUSE (BEITH STREET) LIMITED
From: 5 November 2013To: 10 November 2014
Contact
Address

9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 2 October 2019To: 2 May 2023
Vita Student Beith Street Glasgow G11 6DQ Scotland
From: 1 June 2017To: 2 October 2019
2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
From: 7 November 2014To: 1 June 2017
, 16 Robertson Street, Glasgow, G2 8DS, Scotland
From: 9 December 2013To: 7 November 2014
, the Offices at Oakwood Bellefield Road, Lanark, South Lanarkshire, ML11 7RH, United Kingdom
From: 5 November 2013To: 9 December 2013
Timeline

69 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Loan Secured
Jan 15
Director Joined
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Funding Round
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Sept 24
Owner Exit
Nov 24
Funding Round
Mar 25
Capital Update
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 23 Sept 2019

MCGOWAN, James William

Active
Haymarket Square, EdinburghEH3 8FY
Born June 1974
Director
Appointed 29 Nov 2023

MORAIS, Robyn-Hayley Louise

Active
Haymarket Square, EdinburghEH3 8FY
Born August 1989
Director
Appointed 14 Jul 2025

OBASI, Bruno Chibuzo

Active
Haymarket Square, EdinburghEH3 8FY
Born May 1973
Director
Appointed 29 Nov 2023

BASSAGE, Theunis John

Resigned
Haymarket Square, EdinburghEH3 8FY
Born August 1958
Director
Appointed 10 Apr 2024
Resigned 17 May 2024

BESWICK, Giles Peter

Resigned
Horseshoe Lane, Alderley EdgeSK9 7QP
Born April 1974
Director
Appointed 31 Oct 2014
Resigned 14 Aug 2019

CLARK, Derek

Resigned
Robertson Street, GlasgowG2 8DS
Born April 1970
Director
Appointed 09 Jun 2014
Resigned 31 Oct 2014

DAWSON, Mark Christopher

Resigned
Horseshoe Lane, Alderley EdgeSK9 7QP
Born November 1973
Director
Appointed 31 Oct 2014
Resigned 14 Aug 2019

DREWETT, Simon Derwood Auston

Resigned
Haymarket Square, EdinburghEH3 8FY
Born December 1970
Director
Appointed 10 Nov 2022
Resigned 03 Oct 2023

DREWETT, Simon Derwood Auston

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 10 Nov 2022

INGLIS, Margaret Boyd Macleod

Resigned
Robertson Street, GlasgowG2 8DS
Born April 1950
Director
Appointed 05 Nov 2013
Resigned 09 Jun 2014

MORAIS, Robyn-Hayley Louise

Resigned
Haymarket Square, EdinburghEH3 8FY
Born August 1989
Director
Appointed 02 Jul 2025
Resigned 07 Jul 2025

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 26 Nov 2019
Resigned 30 Jun 2022

OVEREND, Stuart John

Resigned
Robertson Street, GlasgowG2 8DS
Born April 1970
Director
Appointed 28 Oct 2014
Resigned 31 Oct 2014

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 14 Aug 2019
Resigned 30 Sept 2020

REA, Briony Jayne

Resigned
Sackville Street, LondonW1S 3DG
Born December 1988
Director
Appointed 25 Jul 2023
Resigned 10 Apr 2024

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 14 Oct 2021
Resigned 25 Jul 2023

SLATER, Michael Keith

Resigned
Beith Street, GlasgowG11 6DQ
Born October 1974
Director
Appointed 24 May 2016
Resigned 14 Aug 2019

STOTT, Mark David

Resigned
Beith Street, GlasgowG11 6DQ
Born April 1972
Director
Appointed 08 Jan 2015
Resigned 14 Aug 2019

TOWNSON, Neil David

Resigned
Haymarket Square, EdinburghEH3 8FY
Born August 1960
Director
Appointed 10 Nov 2022
Resigned 05 Sept 2024

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 26 Nov 2019
Resigned 09 Nov 2022

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2024
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
CAP-SSCAP-SS
Legacy
26 March 2025
SH20SH20
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Resolution
16 December 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Resolution
13 September 2019
RESOLUTIONSResolutions
Resolution
13 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge
16 June 2016
MR04Satisfaction of Charge
Memorandum Articles
6 June 2016
MAMA
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Memorandum Articles
30 July 2015
MAMA
Resolution
11 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation