Company NameEdinburgh City Beat Limited
Company StatusDissolved
Company NumberSC271651
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameCrossco (819) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Lawie Frederick Burgess
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Flatt
Scaleby
Carlisle
Cumbria
CA6 4LE
Director NameAndrew John Swanston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Croft Road
Carlisle
Cumbria
CA3 9AQ
Secretary NameAndrew John Swanston
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Croft Road
Carlisle
Cumbria
CA3 9AQ
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Director NameMrs Julie Fair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameJonathan Hewson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2006)
RoleManaging Director
Correspondence Address17 Amerston Drive
Wynyard Woods
Wynyard
Teesside
TS22 5QX
Director NameMichael Dominic Vitti
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2005)
RoleGroup Programme Director
Correspondence Address11 Westgate
Sale
Cheshire
M33 6RQ
Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Cn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
29 October 2007Return made up to 06/08/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 December 2006Director resigned (1 page)
8 September 2006Return made up to 06/08/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 November 2005Director resigned (1 page)
22 September 2005Return made up to 06/08/05; full list of members (9 pages)
5 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 September 2004New director appointed (6 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New secretary appointed;new director appointed (3 pages)
10 August 2004Company name changed crossco (819) LIMITED\certificate issued on 10/08/04 (2 pages)
6 August 2004Incorporation (22 pages)