UKBizDB.co.uk

SCOTCO (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Secretary10 March 2020Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director10 March 2020Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director10 March 2020Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director01 February 2018Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director04 November 2014Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director29 September 2016Active
Marina Buildings, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX

Director04 November 2014Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director04 November 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.