SCOTCO RESTAURANTS LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
SCOTCO RESTAURANTS LIMITED is a Private Limited Company from BLACKBURN UNITED KINGDOM and has the status: Active.
SCOTCO RESTAURANTS LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107170. The accounts status is FULL and accounts are next due on 30/09/2024.
SCOTCO RESTAURANTS LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107170. The accounts status is FULL and accounts are next due on 30/09/2024.
SCOTCO RESTAURANTS LIMITED - BLACKBURN
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WATERSIDE HEAD OFFICE
BLACKBURN
LANCASHIRE
BB1 2FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ZUBER VALI ISSA | Jun 1972 | British | Director | 2020-03-10 | CURRENT |
MR MOHSIN ISSA | Jul 1971 | British | Director | 2020-03-10 | CURRENT |
MR IMRAAN PATEL | Secretary | 2020-03-10 | CURRENT | ||
MR ANDREW GERALD PURNELL | Jun 1965 | British | Director | 2007-03-16 UNTIL 2012-01-22 | RESIGNED |
MR MICHAEL ARTHUR HERBERT | May 1957 | British | Director | 2012-01-22 UNTIL 2012-08-27 | RESIGNED |
MR ANDREW GERALD PURNELL | Jun 1965 | British | Secretary | 2005-07-06 UNTIL 2012-01-23 | RESIGNED |
MR ANDREW GERALD PURNELL | Secretary | 2012-08-27 UNTIL 2020-02-25 | RESIGNED | ||
MR MICHAEL ARTHUR HERBERT | Secretary | 2012-01-22 UNTIL 2012-08-27 | RESIGNED | ||
RONALD MELROSE SCOBIE | Jan 1946 | Secretary | 1995-10-02 UNTIL 2005-07-06 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-09-27 UNTIL 1995-10-02 | RESIGNED | ||
RONALD MELROSE SCOBIE | Jan 1946 | Director | 1995-10-02 UNTIL 2005-07-06 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-09-27 UNTIL 1995-10-02 | RESIGNED | ||
MR ANDREW GERALD PURNELL | Jun 1965 | British | Director | 2012-08-27 UNTIL 2020-02-25 | RESIGNED |
MR JULIAN RAYMOND COPPOCK | Jun 1955 | British | Director | 1995-10-02 UNTIL 2012-01-22 | RESIGNED |
MR MICHAEL ARTHUR HERBERT | May 1957 | British | Director | 2016-10-06 UNTIL 2020-03-10 | RESIGNED |
MRS LESLEY ELIZABETH HERBERT | Jun 1963 | British | Director | 2012-01-22 UNTIL 2020-03-10 | RESIGNED |
MR JASON CARLISLE | Oct 1977 | British | Director | 2017-07-04 UNTIL 2020-03-10 | RESIGNED |
DAVID WILLIAMS | Oct 1947 | British | Director | 1995-11-22 UNTIL 2007-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Zuber Vali Issa | 2020-03-10 - 2020-03-10 | 6/1972 | Blackburn Lancashire | Significant influence or control |
Mr Mohsin Issa | 2020-03-10 - 2020-03-10 | 7/1971 | Blackburn Lancashire | Significant influence or control |
Optima Bidco (Jersey) Limited | 2020-03-10 - 2020-03-10 | Jersey | Significant influence or control | |
Tdr Capital General Partner Iii Limited | 2020-03-10 - 2020-03-10 | Edinburgh | Significant influence or control | |
Jrc Holdings Limited | 2020-03-10 | Blackburn Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jrc Holdings Limited | 2016-09-27 - 2020-03-10 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Lesley Herbert | 2016-09-27 - 2020-03-10 | 6/1963 | Blackburn | Significant influence or control |
Mr Andrew Gerald Purnell | 2016-09-27 - 2017-08-09 | 6/1965 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scotco Restaurants Limited Company accounts | 2023-09-30 | 31-12-2022 | £5,006,853 Cash £30,836,404 equity |
Scotco Restaurants Limited Company accounts | 2022-10-04 | 31-12-2020 | £5,474,623 Cash £18,348,027 equity |
Scotco Restaurants Limited Company accounts | 2020-02-29 | 29-12-2019 | £63,452 Cash £13,599,726 equity |
Scotco Restaurants Limited Company accounts | 2019-09-24 | 23-12-2018 | £542,662 Cash £12,821,312 equity |