ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beith Street Propco Limited

Beith Street Propco Limited is an active company incorporated on 5 November 2013 with the registered office located in . Beith Street Propco Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC463020
Private limited company
Scottish Company
Age
11 years
Incorporated 5 November 2013
Size
Unreported
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on 2 May 2023 (2 years 4 months ago)
Previous address was 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Aug 1960
Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strawberry Place Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Pebble Mill Propco Limited
Bruno Chibuzo Obasi, Gen Ii Services (UK) Limited, and 3 more are mutual people.
Active
Fountainbridge Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
First Street Manchester Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Circle Square 9 Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Circle Square 10 & 11 Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Circle Square 10 & 11 Opco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Beith Street Opco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£740K
Decreased by £209K (-22%)
Turnover
£14.22M
Decreased by £255K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£120.56M
Increased by £9.66M (+9%)
Total Liabilities
-£89.32M
Increased by £1.77M (+2%)
Net Assets
£31.24M
Increased by £7.89M (+34%)
Debt Ratio (%)
74%
Decreased by 4.86% (-6%)
Latest Activity
Ms Robyn-Hayley Louise Morais Appointed
1 Month Ago on 14 Jul 2025
Robyn-Hayley Louise Morais Resigned
2 Months Ago on 7 Jul 2025
Ms Robyn-Hayley Louise Morais Appointed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Swift Newco B Limited (PSC) Details Changed
10 Months Ago on 28 Oct 2024
Swift Newco B Limited (PSC) Appointed
10 Months Ago on 28 Oct 2024
New Co (Beith Street) Ltd (PSC) Resigned
10 Months Ago on 28 Oct 2024
Mr Bruno Chibuzo Obasi Details Changed
1 Year Ago on 5 Sep 2024
Neil David Townson Resigned
1 Year Ago on 5 Sep 2024
Small Accounts Submitted
1 Year Ago on 16 Aug 2024
Get Credit Report
Discover Beith Street Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Robyn-Hayley Louise Morais as a director on 14 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Robyn-Hayley Louise Morais as a director on 7 July 2025
Submitted on 8 Jul 2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2 July 2025
Submitted on 2 Jul 2025
Statement by Directors
Submitted on 26 Mar 2025
Solvency Statement dated 17/03/25
Submitted on 26 Mar 2025
Resolutions
Submitted on 26 Mar 2025
Statement of capital on 26 March 2025
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 21 Mar 2025
Notification of Swift Newco B Limited as a person with significant control on 28 October 2024
Submitted on 18 Nov 2024
Confirmation statement made on 4 November 2024 with updates
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year