Having been setup in 1995, Scotco Restaurants Ltd has its registered office in Blackburn, Lancashire, it's status at Companies House is "Active". The companies directors are Patel, Imraan, Herbert, Michael Arthur, Purnell, Andrew Gerald, Herbert, Lesley Elizabeth, Herbert, Michael Arthur, Williams, David. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Lesley Elizabeth | 22 January 2012 | 10 March 2020 | 1 |
HERBERT, Michael Arthur | 22 January 2012 | 27 August 2012 | 1 |
WILLIAMS, David | 22 November 1995 | 16 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Imraan | 10 March 2020 | - | 1 |
HERBERT, Michael Arthur | 22 January 2012 | 27 August 2012 | 1 |
PURNELL, Andrew Gerald | 27 August 2012 | 25 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 September 2020 | |
PSC02 - N/A | 14 May 2020 | |
PSC02 - N/A | 14 May 2020 | |
PSC01 - N/A | 14 May 2020 | |
PSC01 - N/A | 14 May 2020 | |
PSC07 - N/A | 14 May 2020 | |
PSC07 - N/A | 26 March 2020 | |
AD01 - Change of registered office address | 13 March 2020 | |
AA01 - Change of accounting reference date | 13 March 2020 | |
AD01 - Change of registered office address | 13 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AP03 - Appointment of secretary | 12 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
MR04 - N/A | 12 March 2020 | |
MR04 - N/A | 12 March 2020 | |
MR04 - N/A | 12 March 2020 | |
MR04 - N/A | 12 March 2020 | |
TM02 - Termination of appointment of secretary | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
AA01 - Change of accounting reference date | 16 January 2020 | |
CS01 - N/A | 15 October 2019 | |
PSC05 - N/A | 07 October 2019 | |
PSC05 - N/A | 04 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
AD01 - Change of registered office address | 07 September 2018 | |
CS01 - N/A | 21 November 2017 | |
CH01 - Change of particulars for director | 21 November 2017 | |
AA01 - Change of accounting reference date | 06 September 2017 | |
AA - Annual Accounts | 05 September 2017 | |
PSC07 - N/A | 09 August 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR01 - N/A | 11 July 2017 | |
MR01 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR01 - N/A | 11 July 2017 | |
MR01 - N/A | 11 July 2017 | |
AP01 - Appointment of director | 04 July 2017 | |
MR01 - N/A | 06 April 2017 | |
MR01 - N/A | 06 April 2017 | |
MR04 - N/A | 30 November 2016 | |
MR04 - N/A | 30 November 2016 | |
MR04 - N/A | 30 November 2016 | |
MR04 - N/A | 30 November 2016 | |
MR01 - N/A | 30 November 2016 | |
MR01 - N/A | 30 November 2016 | |
MR01 - N/A | 30 November 2016 | |
MR01 - N/A | 30 November 2016 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 07 November 2016 | |
MR04 - N/A | 25 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 21 October 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MR01 - N/A | 02 August 2014 | |
AUD - Auditor's letter of resignation | 11 June 2014 | |
MR04 - N/A | 30 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR01 - N/A | 02 May 2014 | |
RESOLUTIONS - N/A | 20 March 2014 | |
MR01 - N/A | 19 March 2014 | |
MR01 - N/A | 19 March 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AP03 - Appointment of secretary | 02 November 2012 | |
AP01 - Appointment of director | 02 November 2012 | |
TM01 - Termination of appointment of director | 02 November 2012 | |
TM02 - Termination of appointment of secretary | 02 November 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 01 September 2011 | |
RESOLUTIONS - N/A | 10 December 2010 | |
SH19 - Statement of capital | 10 December 2010 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 December 2010 | |
SH06 - Notice of cancellation of shares | 10 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 December 2010 | |
CAP-SS - N/A | 10 December 2010 | |
AR01 - Annual Return | 22 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
AA - Annual Accounts | 24 August 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
RESOLUTIONS - N/A | 31 March 2007 | |
RESOLUTIONS - N/A | 31 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2007 | |
288b - Notice of resignation of directors or secretaries | 31 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2007 | |
AUD - Auditor's letter of resignation | 15 March 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 03 October 2006 | |
169 - Return by a company purchasing its own shares | 14 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
MISC - Miscellaneous document | 23 May 2006 | |
363s - Annual Return | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 March 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 23 April 2003 | |
RESOLUTIONS - N/A | 21 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2003 | |
RESOLUTIONS - N/A | 28 October 2002 | |
RESOLUTIONS - N/A | 28 October 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 28 October 2002 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 02 October 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 28 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2000 | |
AA - Annual Accounts | 15 March 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 11 March 1998 | |
AA - Annual Accounts | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 02 January 1998 | |
363s - Annual Return | 09 October 1997 | |
395 - Particulars of a mortgage or charge | 14 July 1997 | |
395 - Particulars of a mortgage or charge | 24 May 1997 | |
AA - Annual Accounts | 06 March 1997 | |
88(2)P - N/A | 07 November 1996 | |
88(2)P - N/A | 07 November 1996 | |
88(2)P - N/A | 07 November 1996 | |
88(2)P - N/A | 07 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1996 | |
363s - Annual Return | 28 October 1996 | |
395 - Particulars of a mortgage or charge | 17 August 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 11 April 1996 | |
395 - Particulars of a mortgage or charge | 04 April 1996 | |
395 - Particulars of a mortgage or charge | 22 March 1996 | |
395 - Particulars of a mortgage or charge | 21 March 1996 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
288 - N/A | 30 November 1995 | |
88(2)P - N/A | 28 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
RESOLUTIONS - N/A | 27 November 1995 | |
MEM/ARTS - N/A | 27 November 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 November 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 November 1995 | |
123 - Notice of increase in nominal capital | 27 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
RESOLUTIONS - N/A | 20 October 1995 | |
CERTNM - Change of name certificate | 09 October 1995 | |
287 - Change in situation or address of Registered Office | 06 October 1995 | |
288 - N/A | 06 October 1995 | |
288 - N/A | 06 October 1995 | |
NEWINC - New incorporation documents | 27 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |
A registered charge | 04 April 2017 | Fully Satisfied |
N/A |
A registered charge | 04 April 2017 | Fully Satisfied |
N/A |
A registered charge | 28 November 2016 | Fully Satisfied |
N/A |
A registered charge | 28 November 2016 | Fully Satisfied |
N/A |
A registered charge | 28 November 2016 | Fully Satisfied |
N/A |
A registered charge | 28 November 2016 | Fully Satisfied |
N/A |
A registered charge | 31 July 2014 | Fully Satisfied |
N/A |
A registered charge | 30 April 2014 | Fully Satisfied |
N/A |
A registered charge | 17 March 2014 | Fully Satisfied |
N/A |
A registered charge | 17 March 2014 | Fully Satisfied |
N/A |
Legal charge | 30 January 2012 | Fully Satisfied |
N/A |
Legal charge | 17 March 2005 | Fully Satisfied |
N/A |
Legal charge | 17 March 2005 | Fully Satisfied |
N/A |
Legal charge | 17 March 2005 | Fully Satisfied |
N/A |
Legal charge | 17 March 2005 | Fully Satisfied |
N/A |
Debenture | 17 March 2005 | Fully Satisfied |
N/A |
Legal charge | 04 March 1998 | Fully Satisfied |
N/A |
Legal charge | 24 December 1997 | Fully Satisfied |
N/A |
Legal charge | 30 June 1997 | Fully Satisfied |
N/A |
Legal charge | 18 May 1997 | Fully Satisfied |
N/A |
Legal charge | 16 August 1996 | Fully Satisfied |
N/A |
Legal charge | 03 April 1996 | Fully Satisfied |
N/A |
Legal charge | 03 April 1996 | Fully Satisfied |
N/A |
Legal charge | 03 April 1996 | Fully Satisfied |
N/A |
Deed of rental deposit | 03 April 1996 | Outstanding |
N/A |
Legal charge | 22 March 1996 | Fully Satisfied |
N/A |
Legal charge | 20 March 1996 | Fully Satisfied |
N/A |
Rent security deposit deed | 18 March 1996 | Outstanding |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Legal charge | 22 November 1995 | Fully Satisfied |
N/A |
Debenture | 22 November 1995 | Fully Satisfied |
N/A |