This company is commonly known as Scotco (northern) Limited. The company was founded 10 years ago and was given the registration number 09294355. The firm's registered office is in BLACKBURN. You can find them at Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SCOTCO (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 09294355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom, BB1 2FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA | Secretary | 10 March 2020 | Active |
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA | Director | 10 March 2020 | Active |
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA | Director | 10 March 2020 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 01 February 2018 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 04 November 2014 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 29 September 2016 | Active |
Marina Buildings, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX | Director | 04 November 2014 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 04 November 2014 | Active |
Scotco Central Limited | ||
Notified on | : | 29 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside Head Office, Haslingden Road, Blackburn, United Kingdom, BB1 2FA |
Nature of control | : |
|
Euro Garages Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Euro House, The Beehive Trading Park, Blackburn, England, BB1 2EE |
Nature of control | : |
|
Optima Bidco (Jersey) Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 47, Esplanade, Jersey, Jersey, JE1 0BD |
Nature of control | : |
|
Mr Zuber Vali Issa | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA |
Nature of control | : |
|
Mr Mohsin Issa | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA |
Nature of control | : |
|
Tdr Capital General Partner Iii Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Mrs Lesley Herbert | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Euro House, The Beehive Trading Park, Blackburn, England, BB1 2EE |
Nature of control | : |
|
Scotco (Eastern) Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 152, Union Street, Aberdeen, Scotland, AB10 1QT |
Nature of control | : |
|
Mr Andrew Gerald Purnell | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Marina Buildings, Harleyford Estate, Marlow, SL7 2DX |
Nature of control | : |
|
Mr Michael Arthur Herbert | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Marina Buildings, Harleyford Estate, Marlow, SL7 2DX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.