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.
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 | : |
|
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 |
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX | Secretary | 16 March 2010 | Active |
Kemps, 73 North End, Ditchling, BN6 8TE | Secretary | 27 February 2002 | Active |
Marina Building, Harleyford, Henley Road, Marlow, England, SL7 2DX | Secretary | 30 April 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 2002 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 04 July 2017 | Active |
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX | Director | 29 October 2010 | Active |
Marina Building, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX | Director | 27 February 2002 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 30 January 2015 | Active |
C/O Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England, M3 3AA | Director | 06 October 2016 | Active |
Marina Building, Harleyford, Henley Road, Marlow, England, SL7 2DX | Director | 30 April 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-06 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-03-02 | Gazette | Gazette filings brought up to date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Officers | Change person secretary company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.