Advanced company searchLink opens in new window

SCOTCO RESTAURANTS LIMITED

Company number 03107170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2020 PSC07 Cessation of Lesley Elizabeth Herbert as a person with significant control on 10 March 2020
13 Mar 2020 AD01 Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 13 March 2020
13 Mar 2020 AA01 Current accounting period extended from 29 December 2020 to 31 December 2020
13 Mar 2020 AD01 Registered office address changed from C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 13 March 2020
12 Mar 2020 AP01 Appointment of Mr Mohsin Issa as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Jason Carlisle as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020
12 Mar 2020 AP03 Appointment of Mr Imraan Patel as a secretary on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Zuber Vali Issa as a director on 10 March 2020
12 Mar 2020 MR04 Satisfaction of charge 031071700036 in full
12 Mar 2020 MR04 Satisfaction of charge 031071700037 in full
12 Mar 2020 MR04 Satisfaction of charge 031071700039 in full
12 Mar 2020 MR04 Satisfaction of charge 031071700038 in full
03 Mar 2020 TM02 Termination of appointment of Andrew Gerald Purnell as a secretary on 25 February 2020
03 Mar 2020 TM01 Termination of appointment of Andrew Gerald Purnell as a director on 25 February 2020
28 Feb 2020 AA Full accounts made up to 29 December 2019
16 Jan 2020 AA01 Previous accounting period extended from 24 December 2019 to 29 December 2019
15 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
07 Oct 2019 PSC05 Change of details for Jrc Holdings Limited as a person with significant control on 4 October 2019
04 Oct 2019 PSC05 Change of details for Jrc Holdings Limited as a person with significant control on 4 October 2019
23 Sep 2019 AA Full accounts made up to 23 December 2018
13 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
26 Sep 2018 AA Full accounts made up to 24 December 2017
07 Sep 2018 AD01 Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA on 7 September 2018