Company NameCor Unum Limited
DirectorsChristine Weir and Christine Hartness
Company StatusActive
Company NumberSC490193
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Previous NameThree Black Cats Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Weir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Director NameMrs Christine Hartness
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Secretary NameMr Daniel Richard Tingley
StatusCurrent
Appointed02 March 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Director NameMr James Douglas Weir
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Secretary NameMr Martin David McLellan
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kerr Barrie Solicitors 250 West George Street
Glasgow
Lanarkshire
G2 4QY
Scotland
Director NameMiss Carole Anne Weir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Director NameMr Colin Traynor Weir
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hogg & Thorburn, Moat House Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland

Location

Registered AddressC/O Hogg & Thorburn, Moat House
Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

1 at £1Christine Weir
50.00%
Ordinary
1 at £1James Douglas Weir
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mrs Christine Weir on 6 April 2022 (2 pages)
23 March 2023Change of details for Christine Weir as a person with significant control on 6 April 2022 (2 pages)
1 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
13 September 2022Termination of appointment of James Douglas Weir as a director on 8 December 2021 (1 page)
13 September 2022Cessation of James Douglas Weir as a person with significant control on 8 December 2021 (1 page)
23 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 31 October 2020 with updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 October 2019Change of details for Mr Christine Weir as a person with significant control on 18 April 2018 (2 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 October 2018Withdrawal of a person with significant control statement on 26 October 2018 (2 pages)
26 October 2018Notification of James Douglas Weir as a person with significant control on 18 April 2018 (2 pages)
26 October 2018Notification of Christine Weir as a person with significant control on 18 April 2018 (2 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-29
(1 page)
6 April 2018Company name changed three black cats LIMITED\certificate issued on 06/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
14 February 2018Appointment of Mr Colin Traynor Weir as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Miss Carole Anne Weir as a director on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Carole Anne Weir as a director on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Colin Traynor Weir as a director on 14 February 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
7 September 2017Cessation of James Douglas Weir as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Christine Weir as a person with significant control on 4 May 2017 (1 page)
7 September 2017Cessation of James Douglas Weir as a person with significant control on 4 May 2017 (1 page)
7 September 2017Cessation of Christine Weir as a person with significant control on 7 September 2017 (1 page)
8 June 2017Second filing of a statement of capital following an allotment of shares on 4 May 2017
  • GBP 4
(7 pages)
8 June 2017Second filing of a statement of capital following an allotment of shares on 4 May 2017
  • GBP 4
(7 pages)
20 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 4
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/06/2017
(3 pages)
20 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 4
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/06/2017
(3 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Registered 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 2017Registered 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 2017Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages)
9 March 2017Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages)
1 March 2017Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)