Black Cat (aberdeen) Cic ABERDEEN


Founded in 2017, Black Cat (aberdeen) Cic, classified under reg no. SC562036 is an active company. Currently registered at C/o Brodies Llp AB10 6SD, Aberdeen the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 15 directors, namely Michael B., Kevin M. and Morgan T. and others. Of them, Craig A. has been with the company the longest, being appointed on 30 March 2017 and Michael B. and Kevin M. and Morgan T. and Khadijah S. and Diane R. and Chloe P. and Victoria N. and Matthew M. have been with the company for the least time - from 21 December 2023. As of 25 April 2024, there were 7 ex directors - Melissa B., Craig M. and others listed below. There were no ex secretaries.

Black Cat (aberdeen) Cic Address / Contact

Office Address C/o Brodies Llp
Office Address2 31-33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC562036
Date of Incorporation Thu, 30th Mar 2017
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 21 December 2023

Kevin M.

Position: Director

Appointed: 21 December 2023

Morgan T.

Position: Director

Appointed: 21 December 2023

Khadijah S.

Position: Director

Appointed: 21 December 2023

Diane R.

Position: Director

Appointed: 21 December 2023

Chloe P.

Position: Director

Appointed: 21 December 2023

Victoria N.

Position: Director

Appointed: 21 December 2023

Matthew M.

Position: Director

Appointed: 21 December 2023

Matthew J.

Position: Director

Appointed: 31 August 2020

Elias E.

Position: Director

Appointed: 31 August 2020

Lucy J.

Position: Director

Appointed: 23 August 2019

Brian Y.

Position: Director

Appointed: 15 October 2018

James P.

Position: Director

Appointed: 01 July 2018

James W.

Position: Director

Appointed: 01 July 2018

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 March 2017

Craig A.

Position: Director

Appointed: 30 March 2017

Melissa B.

Position: Director

Appointed: 21 December 2023

Resigned: 22 February 2024

Craig M.

Position: Director

Appointed: 18 June 2022

Resigned: 13 December 2023

Stephen B.

Position: Director

Appointed: 20 May 2021

Resigned: 22 February 2024

Bertram F.

Position: Director

Appointed: 03 September 2019

Resigned: 14 February 2023

Richard S.

Position: Director

Appointed: 03 September 2019

Resigned: 14 February 2023

John B.

Position: Director

Appointed: 15 October 2018

Resigned: 21 December 2023

Gillian F.

Position: Director

Appointed: 22 July 2018

Resigned: 14 February 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Craig A. This PSC has significiant influence or control over this company,.

Craig A.

Notified on 30 March 2017
Ceased on 10 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand116 20545 015
Current Assets139 73272 664
Debtors10 28214 512
Net Assets Liabilities27 252830
Property Plant Equipment42 89733 186
Total Inventories13 24513 137
Other
Accrued Liabilities Deferred Income55 45818 123
Accumulated Depreciation Impairment Property Plant Equipment11 00121 899
Average Number Employees During Period1721
Bank Borrowings Overdrafts10 00010 000
Creditors118 71078 353
Fixed Assets42 89733 186
Increase From Depreciation Charge For Year Property Plant Equipment 10 898
Net Current Assets Liabilities21 022-5 689
Other Creditors12 06713 239
Other Inventories13 24513 137
Prepayments Accrued Income10 28214 512
Property Plant Equipment Gross Cost53 89855 085
Taxation Social Security Payable5 90212 002
Total Additions Including From Business Combinations Property Plant Equipment 1 187
Total Assets Less Current Liabilities63 91927 497
Trade Creditors Trade Payables35 28324 989

Company filings

Filing category
Accounts Confirmation statement Officers Persons with significant control Resolution
2024/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements