About

Registered Number: 03107170
Date of Incorporation: 27/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.