Advanced company searchLink opens in new window

SCOTCO CENTRAL LIMITED

Company number 09950817

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)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Nov 2023 PSC02 Notification of Eg Finco Limited as a person with significant control on 30 October 2023
20 Nov 2023 PSC07 Cessation of Euro Garages Limited as a person with significant control on 30 October 2023
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 May 2023 AA Accounts for a small company made up to 31 December 2021
23 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2020
13 Sep 2022 CH03 Secretary's details changed for Mr Imraan Patel on 1 September 2020
12 Sep 2022 CH01 Director's details changed for Mr Mohsin Issa on 1 September 2020
07 Sep 2022 CH01 Director's details changed for Mr Zuber Vali Issa on 1 September 2020
23 May 2022 PSC07 Cessation of Zuber Vali Issa as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Mohsin Issa as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Mar 2021 PSC05 Change of details for Euro Garages Limited as a person with significant control on 1 September 2020
15 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with updates
01 Sep 2020 AD01 Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA on 1 September 2020
27 Jul 2020 PSC02 Notification of Euro Garages Limited as a person with significant control on 10 March 2020