Company NameBlack Cat Trading Co Scotland Limited
Company StatusDissolved
Company NumberSC347388
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ross Henry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleManager
Correspondence AddressGordon Street
Paisley
PA8 1XE
Scotland
Director NameMary Logie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Moss Drive
Erskine
Renfrewshire
PA8 7AQ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mary Logie
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 September 2017Notice of final meeting of creditors (7 pages)
20 July 2016Notice of winding up order (1 page)
20 July 2016Court order notice of winding up (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Termination of appointment of Mary Logie as a director on 2 February 2011 (1 page)
13 April 2016Registered office address changed from , 20C Moss Street, Paisley, Renfrewshire, PA1 1BL to 272 Bath Street Glasgow G2 4JR on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 20C Moss Street Paisley Renfrewshire PA1 1BL to 272 Bath Street Glasgow G2 4JR on 13 April 2016 (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 September 2015Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 September 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Registered office address changed from , 8 Gordon Street, Paisley, PA1 1XE to 272 Bath Street Glasgow G2 4JR on 18 September 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2015Registered office address changed from 8 Gordon Street Paisley PA1 1XE to 20C Moss Street Paisley Renfrewshire PA1 1BL on 18 September 2015 (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(3 pages)
22 November 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mary Logie on 20 August 2010 (2 pages)
31 May 2010Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Appointment terminated director ross henry (1 page)
15 July 2009Director appointed mary logie (1 page)
20 August 2008Incorporation (14 pages)