BLACK BITCH LIMITED

6 Almondhill Steading, Kirkliston, EH29 9LA, Scotland
StatusACTIVE
Company No.SC202740
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 4 months, 17 days
JurisdictionScotland

SUMMARY

BLACK BITCH LIMITED is an active private limited company with number SC202740. It was incorporated 24 years, 4 months, 17 days ago, on 05 January 2000. The company address is 6 Almondhill Steading, Kirkliston, EH29 9LA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Edith Mary Russell Keenan

Notification date: 2021-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mrs Anne Edith Mary Russell Keenan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Keenan

Termination date: 2021-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-30

Officer name: Hugh Keenan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

New address: 6 Almondhill Steading Kirkliston EH29 9LA

Old address: 6 Braehead Road Barnton Edinburgh EH4 6BW

Change date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 30 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Keenan

Cessation date: 2021-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hugh Keenan

Change date: 2014-01-04

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Correia

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Keenan

Change date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Hugh Keenan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mario Augusto Ribeiro Correia

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Resolution

Date: 21 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Resolution

Date: 20 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Resolution

Date: 02 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 02/11/02 from: c/o scotts company formations 5 logie mill road beaverbank office park logie green road edinburgh

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black bitch trading LIMITED\certificate issued on 26/09/02

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDO MEDIA LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08021076
Status:ACTIVE
Category:Private Limited Company

CAPER SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11663557
Status:ACTIVE
Category:Private Limited Company

ETA - UK BRANCH OFFICE

1133 EAST MAPLE ROAD,TROY, MICHIGAN,

Number:FC032381
Status:ACTIVE
Category:Other company type

KHS ENGINEERING COMPANY LIMITED

STANLEY HOUSE,BILSTON,WV14 6AH

Number:05849066
Status:ACTIVE
Category:Private Limited Company

LE COQ LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08478881
Status:ACTIVE
Category:Private Limited Company

MILDMAY LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:09748959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source