Advanced company searchLink opens in new window

THREE BLACK CATS (EDINBURGH) LTD

Company number SC588272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Apr 2023 AD01 Registered office address changed from 343 Easter Road Edinburgh EH6 8JG Scotland to 12 Royal Park Place Edinburgh EH8 8HZ on 24 April 2023
15 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Nov 2021 TM01 Termination of appointment of Pawel Nowak as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Mr Andrzej Bukowski as a director on 1 November 2021
11 Nov 2021 PSC07 Cessation of Pawel Nowak as a person with significant control on 1 November 2021
12 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 28 February 2020
28 May 2020 PSC04 Change of details for Mr Pawel Nowak as a person with significant control on 1 April 2020
28 May 2020 PSC04 Change of details for Mr Andrzej Bukowski as a person with significant control on 1 April 2020
12 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with updates
18 Nov 2019 TM01 Termination of appointment of Andrzej Bukowski as a director on 1 November 2019
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Oct 2019 AD01 Registered office address changed from 52 Campview Edinburgh EH22 1QA Scotland to 343 Easter Road Edinburgh EH6 8JG on 8 October 2019
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Feb 2018 CH01 Director's details changed for Mr Pawel Nowak on 9 February 2018
26 Feb 2018 PSC04 Change of details for Mr Andrzej Bukowski as a person with significant control on 9 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Andrzej Bukowski on 9 February 2018
26 Feb 2018 PSC04 Change of details for Mr Pawel Nowak as a person with significant control on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 343 Easter Road Edinburgh Midlothian EH6 8JG Scotland to 52 Campview Edinburgh EH22 1QA on 9 February 2018
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-09
  • GBP 100