Background WavePink WaveYellow Wave

BE-IT PROJECTS LIMITED (SC660254)

BE-IT PROJECTS LIMITED (SC660254) is an active UK company. incorporated on 30 April 2020. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BE-IT PROJECTS LIMITED has been registered for 5 years. Current directors include BIGGERSTAFF, Gareth, KELLY, Nikola, MURRAY, Kai Donna.

Company Number
SC660254
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
7th Floor 78 St Vincent Street, Glasgow, G2 5UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BIGGERSTAFF, Gareth, KELLY, Nikola, MURRAY, Kai Donna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE-IT PROJECTS LIMITED

BE-IT PROJECTS LIMITED is an active company incorporated on 30 April 2020 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BE-IT PROJECTS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

SC660254

LTD Company

Age

5 Years

Incorporated 30 April 2020

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

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

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

Previous Addresses

4 Queen Street Edinburgh Midlothian EH2 1JE Scotland
From: 30 April 2020To: 15 September 2021
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jun 20
Funding Round
Jul 21
Loan Secured
Mar 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Mar 24
Owner Exit
May 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIGGERSTAFF, Gareth

Active
78 St Vincent Street, GlasgowG2 5UB
Born March 1971
Director
Appointed 30 Apr 2020

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
Queen Street, EdinburghEH2 1JE
Born October 1969
Director
Appointed 30 Apr 2020
Resigned 17 Mar 2023

BIGGERSTAFF, Gareth Alexander

Resigned
Queen Street, EdinburghEH2 1JE
Born March 1971
Director
Appointed 30 Apr 2020
Resigned 17 Mar 2023

KERR, David Douglas

Resigned
Queen Street, EdinburghEH2 1JE
Born January 1970
Director
Appointed 30 Apr 2020
Resigned 17 Mar 2023

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
Queen Street, Edinburgh

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 30 Apr 2020
St. Vincent Street, 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 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
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)
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment 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
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Capital Allotment Shares
1 August 2021
SH01Allotment of Shares
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Incorporation Company
30 April 2020
NEWINCIncorporation