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)
18 May 2020 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
18 May 2020 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
18 May 2020 PSC01 Notification of Mohsin Issa as a person with significant control on 10 March 2020
18 May 2020 PSC01 Notification of Zuber Vali Issa as a person with significant control on 10 March 2020
18 May 2020 PSC07 Cessation of Scotco (Eastern) Limited as a person with significant control on 10 March 2020
18 May 2020 PSC07 Cessation of Lesley Elizabeth Herbert as a person with significant control on 10 March 2020
13 Mar 2020 AA01 Current accounting period extended from 24 December 2020 to 31 December 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 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 TM01 Termination of appointment of Jason Carlisle 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 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 Mohsin Issa as a director 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 099508170008 in full
12 Mar 2020 MR04 Satisfaction of charge 099508170007 in full
12 Mar 2020 MR04 Satisfaction of charge 099508170006 in full
12 Mar 2020 MR04 Satisfaction of charge 099508170009 in full
28 Feb 2020 AA Accounts for a small company made up to 29 December 2019
28 Feb 2020 SH08 Change of share class name or designation
29 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Sep 2019 AA Accounts for a small company made up to 23 December 2018
15 Jul 2019 CH01 Director's details changed for Mrs Lesley Elizabeth Herbert on 15 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Michael Arthur Herbert on 15 July 2019