Company NameBlack Cat Enterprise (Scotland) Ltd
Company StatusDissolved
Company NumberSC431729
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date24 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jay Smith
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilsley Lodge Greenheads Road
North Berwick
EH39 4RA
Scotland
Secretary NameMr Jay Smith
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMilsley Lodge Greenheads Road
North Berwick
EH39 4RA
Scotland
Director NameMr Anthony Martin Stapleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 24 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Anthony Martin Stapleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-1 57
Benview Street
Glasgow
G20 7RY
Scotland

Contact

Telephone01698 263068
Telephone regionMotherwell

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

70 at £1Jay Smith
70.00%
Ordinary
5 at £1Anthony Stapleton
5.00%
Ordinary
5 at £1Brendan Smith
5.00%
Ordinary
5 at £1Catriona Margaret Smith
5.00%
Ordinary
5 at £1Jamie Smith
5.00%
Ordinary
5 at £1Sarah Hellings Smith
5.00%
Ordinary
5 at £1Siobhan Louise Smith
5.00%
Ordinary

Financials

Year2014
Net Worth-£104,097
Cash£3,438
Current Liabilities£160,981

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 October 2017Registered office address changed from 111-113 Main Street Ayr KA8 8BX Scotland to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 October 2017 (2 pages)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
(7 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Registered office address changed from 4 Hamilton Road Motherwell Lanarkshire ML1 1BB to 111-113 Main Street Ayr KA8 8BX on 2 October 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
19 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
8 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 February 2013Appointment of Mr Anthony Martin Stapleton as a director (2 pages)
21 November 2012Termination of appointment of Anthony Stapleton as a director (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)