UKBizDB.co.uk

SCOTCO RESTAURANTS LIMITED

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

This company is commonly known as Scotco Restaurants Limited. The company was founded 28 years ago and was given the registration number 03107170. 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 56101 - Licensed restaurants.

Company Information

Name:SCOTCO RESTAURANTS LIMITED
Company Number:03107170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

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
Lesley Manor, 801 Lisburn Road, Belfast, Northern Ireland, BT9 7GX

Secretary22 January 2012Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Secretary27 August 2012Active
15 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Secretary06 July 2005Active
Inverleith 3 Hearn Close, Penn, High Wycombe, HP10 8JT

Secretary02 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 September 1995Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director04 July 2017Active
6, Burgess Wood Grove, Beaconsfield, England, HP91EH

Director02 October 1995Active
Lesley House, 605, Lisburn Road, Belfast, Northern Ireland, BT9 7GS

Director22 January 2012Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director06 October 2016Active
Lesley Manor, 801 Lisburn Road, Belfast, Northern Ireland, BT9 7GX

Director22 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 September 1995Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director27 August 2012Active
15 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director16 March 2007Active
Inverleith 3 Hearn Close, Penn, High Wycombe, HP10 8JT

Director02 October 1995Active
Little Haywards, Ringley Avenue, Horley, RH6 7EZ

Director22 November 1995Active

People with Significant 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
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
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
Jrc Holdings Limited
Notified on:10 March 2020
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
Jrc Holdings Limited
Notified on:27 September 2016
Status:Active
Country of residence:England
Address:C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Herbert
Notified on:27 September 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
Mr Andrew Gerald Purnell
Notified on:27 September 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address: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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.