BLACK CAT (ABERDEEN) CIC

Register to unlock more data on OkredoRegister

BLACK CAT (ABERDEEN) CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC562036

Incorporation date

30/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brodies Llp, 31-33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/02/2026
Termination of appointment of Victoria Sophia Neumann as a director on 2026-02-14
dot icon27/02/2026
Termination of appointment of Kevin Mulhern as a director on 2026-02-14
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Mr Stephen Raymond Dent as a director on 2025-05-13
dot icon14/05/2025
Director's details changed for Mr Stephen Raymond Dent on 2025-05-14
dot icon29/04/2025
Director's details changed for Mr James Mark Waugh on 2025-04-29
dot icon25/02/2025
Termination of appointment of Matthew George Iain Munt as a director on 2025-02-17
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2024
Appointment of Miss Kayleigh Joan Matthews as a director on 2024-11-02
dot icon11/05/2024
Termination of appointment of Michael John Bibby as a director on 2024-05-02
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon22/02/2024
Termination of appointment of Stephen Browne as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Melissa Elizabeth Black as a director on 2024-02-22
dot icon21/12/2023
Appointment of Miss Chloe Potter-Irwin as a director on 2023-12-21
dot icon21/12/2023
Appointment of Miss Diane Margaret Robb as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Kevin Mulhern as a director on 2023-12-21
dot icon21/12/2023
Director's details changed for Miss Chloe Potter-Irwin on 2023-12-21
dot icon21/12/2023
Director's details changed for Miss Diane Margaret Robb on 2023-12-21
dot icon21/12/2023
Appointment of Khadijah Salihu as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Matthew George Iain Munt as a director on 2023-12-21
dot icon21/12/2023
Appointment of Miss Melissa Elizabeth Black as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Michael John Bibby as a director on 2023-12-21
dot icon21/12/2023
Appointment of Miss Morgan Turnbull as a director on 2023-12-21
dot icon21/12/2023
Appointment of Victoria Sophia Neumann as a director on 2023-12-21
dot icon21/12/2023
Director's details changed for Miss Chloe Potter-Irwin on 2023-12-21
dot icon21/12/2023
Director's details changed for Mr Kevin Mulhern on 2023-12-21
dot icon21/12/2023
Director's details changed for Miss Diane Margaret Robb on 2023-12-21
dot icon21/12/2023
Termination of appointment of John Nicholas Beverly as a director on 2023-12-21
dot icon21/12/2023
Director's details changed for Mr Kevin Mulhern on 2023-12-21
dot icon21/12/2023
Director's details changed for Miss Diane Margaret Robb on 2023-12-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Craig Iain Mowat as a director on 2023-12-13
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Mr Craig Iain Mowat as a director on 2022-06-18
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mr Stephen Browne as a director on 2021-05-20
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Appointment of Mr Matthew Stephen Jolly as a director on 2020-08-31
dot icon01/09/2020
Appointment of Mr Elias Asher Eiholzer-Silver as a director on 2020-08-31
dot icon10/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Resolutions
dot icon24/09/2019
Notification of a person with significant control statement
dot icon24/09/2019
Appointment of Mr Richard Skelton as a director on 2019-09-03
dot icon24/09/2019
Appointment of Mr Bertram Hunter Finnie as a director on 2019-09-03
dot icon10/09/2019
Cessation of Craig Ian Adams as a person with significant control on 2019-09-10
dot icon26/08/2019
Appointment of Mrs Lucy Andrea Jolliffe as a director on 2019-08-23
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/03/2019
Director's details changed for Mr James David Peter on 2019-03-29
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Brian Youngson as a director on 2018-10-15
dot icon17/12/2018
Appointment of Mr John Nicholas Beverly as a director on 2018-10-15
dot icon23/07/2018
Appointment of Miss Gillian Anne Fowler as a director on 2018-07-22
dot icon03/07/2018
Appointment of Mr James David Peter as a director on 2018-07-01
dot icon03/07/2018
Appointment of Mr James Mark Waugh as a director on 2018-07-01
dot icon01/06/2018
Resolutions
dot icon25/05/2018
Notice of Restriction on the Company's Articles
dot icon30/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/03/2017
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salihu, Khadijah
Director
21/12/2023 - Present
-
Mr Craig Ian Adams
Director
30/03/2017 - Present
10
Skelton, Richard
Director
03/09/2019 - 14/02/2023
-
Fowler, Gillian Anne
Director
22/07/2018 - 14/02/2023
-
Finnie, Bertram Hunter
Director
03/09/2019 - 14/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CAT (ABERDEEN) CIC

BLACK CAT (ABERDEEN) CIC is an(a) Active company incorporated on 30/03/2017 with the registered office located at C/O Brodies Llp, 31-33 Union Grove, Aberdeen AB10 6SD. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CAT (ABERDEEN) CIC?

toggle

BLACK CAT (ABERDEEN) CIC is currently Active. It was registered on 30/03/2017 .

Where is BLACK CAT (ABERDEEN) CIC located?

toggle

BLACK CAT (ABERDEEN) CIC is registered at C/O Brodies Llp, 31-33 Union Grove, Aberdeen AB10 6SD.

What does BLACK CAT (ABERDEEN) CIC do?

toggle

BLACK CAT (ABERDEEN) CIC operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLACK CAT (ABERDEEN) CIC?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-25 with no updates.