Advanced company searchLink opens in new window

SCOTCO TROWBRIDGE LIMITED

Company number 10697442

Filter by category

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)
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no 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
14 Apr 2020 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
14 Apr 2020 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
14 Apr 2020 PSC01 Notification of Mohsin Issa as a person with significant control on 10 March 2020
14 Apr 2020 PSC01 Notification of Zuber Vali Issa as a person with significant control on 10 March 2020
14 Apr 2020 PSC07 Cessation of Scotco Central Limited as a person with significant control on 10 March 2020
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
26 Mar 2020 PSC07 Cessation of Lesley Herbert as a person with significant control on 10 March 2020
13 Mar 2020 AA01 Current accounting period extended from 29 December 2020 to 31 December 2020
12 Mar 2020 AD01 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 12 March 2020
11 Mar 2020 TM01 Termination of appointment of Jason Albert Carlisle as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020
11 Mar 2020 AP03 Appointment of Mr Imraan Patel as a secretary on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Mohsin Issa as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Zuber Vali Issa as a director on 10 March 2020
28 Feb 2020 AA Accounts for a small company made up to 29 December 2019
15 Jan 2020 AA01 Previous accounting period extended from 24 December 2019 to 29 December 2019
23 Sep 2019 AA Accounts for a small company made up to 23 December 2018
27 May 2019 CS01 Confirmation statement made on 28 March 2019 with updates
02 May 2019 PSC01 Notification of Lesley Herbert as a person with significant control on 15 January 2018
02 May 2019 PSC02 Notification of Scotco Central Limited as a person with significant control on 15 January 2019
02 May 2019 PSC07 Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 15 January 2018
19 Nov 2018 AD01 Registered office address changed from Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 19 November 2018