Advanced company searchLink opens in new window

THREE BLACK CATS LIMITED

Company number SC591721

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2023 DS01 Application to strike the company off the register
04 Sep 2023 SH19 Statement of capital on 4 September 2023
  • GBP 1.00
04 Sep 2023 CAP-SS Solvency Statement dated 31/08/23
04 Sep 2023 SH20 Statement by Directors
04 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 4,950,000
06 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
25 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
13 Oct 2020 AD01 Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ United Kingdom to Floor 3 Atholl Crescent Edinburgh EH3 8HA on 13 October 2020
01 May 2020 AP01 Appointment of Ms Jacqueline Low as a director on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Jacqueline Low as a director on 27 April 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of Colin Traynor Weir as a director on 28 December 2019
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
27 Feb 2019 AP01 Appointment of Jacqueline Low as a director on 7 February 2019
20 Feb 2019 AP02 Appointment of Mbm Board Nominees Limited as a director on 7 February 2019
06 Apr 2018 CERTNM Company name changed vialex shelf company LIMITED\certificate issued on 06/04/18
  • CONNOT ‐ Change of name notice