Company NameBig Beat Holdings Limited
Company StatusDissolved
Company NumberSC158433
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Allan Swanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(2 months after company formation)
Appointment Duration21 years, 4 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressStrathview
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Secretary NameMr George Allan Swanson
NationalityBritish
StatusClosed
Appointed11 August 1995(2 months after company formation)
Appointment Duration21 years, 4 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressStrathview
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Director NameRobert Soutar Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(5 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameNeil Ronald McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(2 months after company formation)
Appointment Duration6 years (resigned 24 August 2001)
RoleDesigner
Correspondence AddressBarncluith House Barncluith Road
Hamilton
Lanarkshire
ML3 7UG
Scotland
Director NameSteven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 October 1999)
RoleCompany Director
Correspondence Address15 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Kpmg Llp
3rd Floor 191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£17,660,000
Gross Profit£12,645,000
Net Worth£13,694,000
Cash£67,000
Current Liabilities£8,095,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 August 1995Delivered on: 29 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Notice of ceasing to act as receiver or manager (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
2 September 2002Director resigned (1 page)
11 July 2001Notice of receiver's report (1 page)
2 May 2001Registered office changed on 02/05/01 from: 10 clairmont gardens glasgow G3 7LW (1 page)
20 April 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
2 April 2001New director appointed (2 pages)
20 June 2000Return made up to 06/06/00; full list of members (8 pages)
17 February 2000Full group accounts made up to 31 March 1999 (30 pages)
21 October 1999Director resigned (1 page)
13 July 1999New director appointed (3 pages)
30 June 1999Ad 21/06/99--------- £ si 3212121@1=3212121 £ ic 5250000/8462121 (2 pages)
30 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999£ nc 5613045/5321428 21/06/99 (1 page)
30 June 1999Nc inc already adjusted 21/06/99 (1 page)
30 June 1999Memorandum and Articles of Association (41 pages)
28 May 1999Return made up to 06/06/99; full list of members (6 pages)
30 March 1999Ad 24/08/98--------- £ si 203750@1=203750 £ ic 3956250/4160000 (2 pages)
16 November 1998Full group accounts made up to 31 March 1998 (30 pages)
7 September 1998Ad 08/01/98--------- £ si 1090000@1 (2 pages)
2 June 1998Return made up to 06/06/98; change of members (6 pages)
20 August 1997Full group accounts made up to 31 March 1997 (26 pages)
11 June 1997Return made up to 06/06/97; change of members (6 pages)
21 April 1997Ad 10/03/97--------- £ si 70000@1=70000 £ ic 3886250/3956250 (2 pages)
13 March 1997Ad 21/10/96--------- £ si 535000@1=535000 £ ic 3231250/3766250 (2 pages)
13 March 1997Ad 01/06/96--------- £ si 120000@1 (2 pages)
13 March 1997Ad 01/11/96--------- £ si 250000@1=250000 £ ic 2981250/3231250 (2 pages)
13 March 1997Ad 30/01/97--------- £ si 306250@1=306250 £ ic 1800000/2106250 (2 pages)
13 March 1997Ad 02/12/96--------- £ si 875000@1=875000 £ ic 2106250/2981250 (2 pages)
7 November 1996Accounts made up to 31 March 1996 (23 pages)
31 July 1996Return made up to 06/06/96; full list of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 29 otago streeet glasgow G12 8JJ (1 page)
27 November 1995Ad 23/08/95--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages)
13 September 1995Company name changed wjb (374) LIMITED\certificate issued on 14/09/95 (4 pages)
6 September 1995Ad 23/08/95--------- £ si 350000@1=350000 £ ic 2/350002 (2 pages)
6 September 1995Statement of affairs (22 pages)
6 September 1995Ad 23/08/95--------- £ si 649998@1=649998 £ ic 350002/1000000 (2 pages)
29 August 1995Partic of mort/charge * (6 pages)
15 August 1995Secretary resigned;new director appointed (4 pages)
15 August 1995Accounting reference date notified as 31/03 (1 page)
15 August 1995Registered office changed on 15/08/95 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
15 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
6 June 1995Incorporation (52 pages)