Galashiels
Scottish Borders
TD1 1EX
Scotland
Director Name | Mrs Christine Hartness |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Secretary Name | Mr Daniel Richard Tingley |
---|---|
Status | Current |
Appointed | 02 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Director Name | Mr James Douglas Weir |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Secretary Name | Mr Martin David McLellan |
---|---|
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kerr Barrie Solicitors 250 West George Street Glasgow Lanarkshire G2 4QY Scotland |
Director Name | Miss Carole Anne Weir |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Director Name | Mr Colin Traynor Weir |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Registered Address | C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
1 at £1 | Christine Weir 50.00% Ordinary |
---|---|
1 at £1 | James Douglas Weir 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Director's details changed for Mrs Christine Weir on 6 April 2022 (2 pages) |
23 March 2023 | Change of details for Christine Weir as a person with significant control on 6 April 2022 (2 pages) |
1 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
13 September 2022 | Termination of appointment of James Douglas Weir as a director on 8 December 2021 (1 page) |
13 September 2022 | Cessation of James Douglas Weir as a person with significant control on 8 December 2021 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 October 2019 | Change of details for Mr Christine Weir as a person with significant control on 18 April 2018 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
26 October 2018 | Notification of James Douglas Weir as a person with significant control on 18 April 2018 (2 pages) |
26 October 2018 | Notification of Christine Weir as a person with significant control on 18 April 2018 (2 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Company name changed three black cats LIMITED\certificate issued on 06/04/18
|
14 February 2018 | Appointment of Mr Colin Traynor Weir as a director on 14 February 2018 (2 pages) |
14 February 2018 | Appointment of Miss Carole Anne Weir as a director on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Carole Anne Weir as a director on 14 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Colin Traynor Weir as a director on 14 February 2018 (1 page) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
7 September 2017 | Cessation of James Douglas Weir as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Christine Weir as a person with significant control on 4 May 2017 (1 page) |
7 September 2017 | Cessation of James Douglas Weir as a person with significant control on 4 May 2017 (1 page) |
7 September 2017 | Cessation of Christine Weir as a person with significant control on 7 September 2017 (1 page) |
8 June 2017 | Second filing of a statement of capital following an allotment of shares on 4 May 2017
|
8 June 2017 | Second filing of a statement of capital following an allotment of shares on 4 May 2017
|
20 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
20 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Registered office address changed from C/O Kerr Barrie Solicitors 250 West George Street Glasgow Lanarkshire G2 4QY to C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from C/O Kerr Barrie Solicitors 250 West George Street Glasgow Lanarkshire G2 4QY to C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|