About

Registered Number: SC240575
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG

 

Established in 2002, The Black Cat Liquor Co. Ltd have registered office in Clydebank, Dunbartonshire, it's status at Companies House is "Dissolved". The Black Cat Liquor Co. Ltd has 2 directors listed as Hodkinson, Stuart, Campbell, Maureen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, Stuart 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Maureen 04 December 2002 25 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 14 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 January 2016
AD01 - Change of registered office address 17 January 2016
AA - Annual Accounts 29 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 09 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 20 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 30 January 2005
AA - Annual Accounts 04 October 2004
410(Scot) - N/A 15 June 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 06 October 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.