UKBizDB.co.uk

SCOTCO RESTAURANTS SOUTHERN LIMITED

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

This company is commonly known as Scotco Restaurants Southern Limited. The company was founded 22 years ago and was given the registration number 04382569. 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 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SCOTCO RESTAURANTS SOUTHERN LIMITED
Company Number:04382569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

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
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX

Secretary16 March 2010Active
Kemps, 73 North End, Ditchling, BN6 8TE

Secretary27 February 2002Active
Marina Building, Harleyford, Henley Road, Marlow, England, SL7 2DX

Secretary30 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 2002Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director04 July 2017Active
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX

Director29 October 2010Active
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX

Director27 February 2002Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director30 January 2015Active
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA

Director06 October 2016Active
Marina Building, Harleyford, Henley Road, Marlow, England, SL7 2DX

Director30 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 2002Active

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
Scotco Restaurants 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
Mrs Lesley Elizabeth Herbert
Notified on:27 February 2017
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 Restaurants Limited
Notified on:27 February 2017
Status:Active
Country of residence:England
Address:Harleyford Estate, Harleyford, Henley Road, Marlow, England, SL7 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Other

Legacy.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-09-13Officers

Change person secretary company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Notification 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
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.