Company NameThe Black Cat Liquor Co. Ltd.
Company StatusDissolved
Company NumberSC240575
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Hodkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressFlat G/1 13 Pattison Street
Clydebank
G81 4BJ
Scotland
Secretary NameMaureen Campbell
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G/1 17 Pattison Street
Clydebank
Dunbartonshire
G81 4BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,551
Cash£22,913
Current Liabilities£52,156

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

8 June 2004Delivered on: 15 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
23 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 January 2016Registered office address changed from 10 Agamemnon Street Clydebank Galsgow G81 4DY to 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 17 January 2016 (1 page)
17 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
17 January 2016Registered office address changed from 10 Agamemnon Street Clydebank Galsgow G81 4DY to 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 17 January 2016 (1 page)
17 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Termination of appointment of Maureen Campbell as a secretary on 25 October 2015 (1 page)
28 October 2015Termination of appointment of Maureen Campbell as a secretary on 25 October 2015 (1 page)
23 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Maureen Campbell on 21 February 2010 (1 page)
23 February 2010Secretary's details changed for Maureen Campbell on 21 February 2010 (1 page)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stuart Hodkinson on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Stuart Hodkinson on 21 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 April 2009Return made up to 04/12/08; full list of members (3 pages)
22 April 2009Return made up to 04/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 March 2008Return made up to 04/12/07; full list of members (3 pages)
11 March 2008Return made up to 04/12/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Return made up to 04/12/06; full list of members (6 pages)
20 December 2006Return made up to 04/12/06; full list of members (6 pages)
24 May 2006Return made up to 04/12/05; full list of members (6 pages)
24 May 2006Return made up to 04/12/05; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 January 2005Return made up to 04/12/04; full list of members (6 pages)
30 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 June 2004Partic of mort/charge * (7 pages)
15 June 2004Partic of mort/charge * (7 pages)
19 January 2004Return made up to 04/12/03; full list of members (6 pages)
19 January 2004Return made up to 04/12/03; full list of members (6 pages)
6 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)