Active
Company Information for SCOTCO TROWBRIDGE LIMITED
WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN, LANCASHIRE, BB1 2FA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SCOTCO TROWBRIDGE LIMITED | |
Legal Registered Office | |
WATERSIDE HEAD OFFICE HASLINGDEN ROAD, GUIDE BLACKBURN LANCASHIRE BB1 2FA | |
Company Number | 10697442 | |
---|---|---|
Company ID Number | 10697442 | |
Date formed | 2017-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 26/04/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 07:36:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON CARLISLE |
||
LESLEY ELIZABETH HERBERT |
||
MICHAEL ARTHUR HERBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALEXANDER DREW |
Director | ||
CHRISTOPHER ROBERT HOLMES |
Director | ||
SARAH NELSON-SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTCO ONE FIVE FIVE LIMITED | Director | 2018-03-27 | CURRENT | 2017-08-15 | Active | |
SCOTCO ONE FOUR FIVE LIMITED | Director | 2017-09-01 | CURRENT | 1968-04-16 | Active | |
SCOTCO ONE FIVE FIVE LIMITED | Director | 2018-03-27 | CURRENT | 2017-08-15 | Active | |
SCOTCO MIDLANDS LIMITED | Director | 2017-07-10 | CURRENT | 2007-11-23 | Active | |
KIRK BRYSON IRELAND LIMITED | Director | 2016-12-21 | CURRENT | 2013-03-22 | Active | |
HERBEL RESTAURANTS LIMITED | Director | 2016-10-10 | CURRENT | 1980-12-09 | Active | |
HERBEL PROPERTY DEVELOPMENT LIMITED | Director | 2016-09-29 | CURRENT | 2014-09-29 | Active | |
HERBEL (WESTERN) LIMITED | Director | 2016-09-29 | CURRENT | 1993-03-16 | Active | |
HERBEL (NORTHERN) LIMITED | Director | 2016-09-29 | CURRENT | 1993-11-29 | Active | |
SCOTCO NI LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
KRAM RESTAURANTS LIMITED | Director | 2015-03-09 | CURRENT | 2004-06-29 | Active | |
KRAM MANAGEMENT LIMITED | Director | 2015-03-09 | CURRENT | 2014-09-18 | Active | |
BANNER DELL LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HOWARD DELL LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2018-05-29 | |
SCOTCO RESTAURANTS SOUTHERN LIMITED | Director | 2015-01-30 | CURRENT | 2002-02-27 | Active | |
BALLYHANNA SERVICES LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2018-04-10 | |
SCOTCO (NORTHERN) LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
SCOTCO EASTERN PROPERTIES LIMITED | Director | 2014-04-11 | CURRENT | 2013-04-19 | Active - Proposal to Strike off | |
KIRK BRYSON & CO LIMITED | Director | 2014-03-24 | CURRENT | 2013-03-22 | Active | |
JRC HOLDINGS LIMITED | Director | 2012-01-23 | CURRENT | 2005-01-04 | Active | |
SCOTCO ONE FIVE FIVE LIMITED | Director | 2018-03-27 | CURRENT | 2017-08-15 | Active | |
SCOTCO MIDLANDS LIMITED | Director | 2017-07-10 | CURRENT | 2007-11-23 | Active | |
KIRK BRYSON IRELAND LIMITED | Director | 2016-12-21 | CURRENT | 2013-03-22 | Active | |
JRC HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2005-01-04 | Active | |
KRAM RESTAURANTS LIMITED | Director | 2016-10-06 | CURRENT | 2004-06-29 | Active | |
SCOTCO (EASTERN) LIMITED | Director | 2016-10-06 | CURRENT | 2010-04-21 | Active | |
KRAM MANAGEMENT LIMITED | Director | 2016-10-06 | CURRENT | 2014-09-18 | Active | |
SCOTCO RESTAURANTS LIMITED | Director | 2016-10-06 | CURRENT | 1995-09-27 | Active | |
SCOTCO RESTAURANTS SOUTHERN LIMITED | Director | 2016-10-06 | CURRENT | 2002-02-27 | Active | |
SCOTCO CENTRAL LIMITED | Director | 2016-10-06 | CURRENT | 2016-01-14 | Active | |
SCOTCO NI LIMITED | Director | 2016-10-06 | CURRENT | 2016-04-15 | Active | |
SCOTCO (NORTHERN) LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-04 | Active | |
ALEXANDRA TERRACE LISBURN ROAD LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
COFFRA HOLDINGS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-11-28 | |
KIRK BRYSON (NORTHERN) LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
MMP DEVELOPMENTS LIMITED | Director | 2015-10-21 | CURRENT | 2015-07-28 | Active | |
HB BUILDING PROPERTY SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2013-06-25 | Active | |
KIRK BRYSON & CO LIMITED | Director | 2015-01-01 | CURRENT | 2013-03-22 | Active | |
HERBEL FIRST LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
HERBEL PROPERTY DEVELOPMENT LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
HERBEL LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
MONTGOMERY MANAGEMENT LIMITED | Director | 2010-04-07 | CURRENT | 2001-02-08 | Active | |
HILLOCKS (ARMAGH) LIMITED | Director | 2010-03-22 | CURRENT | 1984-06-26 | Dissolved 2016-06-28 | |
KNOCKMOYLE LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
LESLEY CENTRAL MANAGEMENT LIMITED | Director | 2008-11-03 | CURRENT | 2007-06-25 | Active | |
LESLEY BALMORAL LIMITED | Director | 2006-10-04 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
CRAVEN COURT CENTRE LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
LESLEY RETAIL LIMITED | Director | 2006-04-10 | CURRENT | 2005-03-10 | Dissolved 2017-04-18 | |
FLAGSHIP CENTRE LIMITED | Director | 2005-01-25 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
LEMON QUAY (TWO) LIMITED | Director | 2004-11-25 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
LEMON QUAY (ONE) LIMITED | Director | 2004-11-25 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
GREEN LANES CENTRE LIMITED | Director | 2004-06-02 | CURRENT | 2004-04-26 | Dissolved 2018-05-15 | |
LOREBURNE CENTRE LIMITED | Director | 2003-09-24 | CURRENT | 2003-06-03 | Active - Proposal to Strike off | |
CENTRAL (LISBURN) LIMITED | Director | 2003-03-18 | CURRENT | 2002-04-29 | Dissolved 2015-10-02 | |
HERBEL RESTAURANTS (IRELAND) LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active | |
L. HERBERT & SON, LIMITED | Director | 2001-12-04 | CURRENT | 1949-12-31 | Active | |
TREETOPS SECURITIES LIMITED | Director | 1989-11-22 | CURRENT | 1989-11-22 | Active - Proposal to Strike off | |
LESLEY ESTATES LIMITED | Director | 1989-07-06 | CURRENT | 1989-07-06 | Dissolved 2018-03-27 | |
HERBEL RESTAURANTS LIMITED | Director | 1980-12-09 | CURRENT | 1980-12-09 | Active | |
HERBEL PROPERTIES LIMITED | Director | 1980-09-18 | CURRENT | 1980-09-18 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA | ||
Termination of appointment of Imraan Patel on 2024-10-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CESSATION OF SCOTCO ONE FOUR FIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Scotco Central Limited as a person with significant control on 2018-01-15 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SECRETARY'S DETAILS CHNAGED FOR MR IMRAAN PATEL on 2020-09-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IMRAAN PATEL on 2020-09-01 | |
Director's details changed for Mr Mohsin Issa on 2020-09-01 | ||
CH01 | Director's details changed for Mr Mohsin Issa on 2020-09-01 | |
Notification of Scotco One Four Five Limited as a person with significant control on 2020-03-10 | ||
PSC02 | Notification of Scotco One Four Five Limited as a person with significant control on 2020-03-10 | |
PSC07 | CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England | |
PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 2020-03-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBER VALI ISSA | |
PSC07 | CESSATION OF SCOTCO CENTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
PSC07 | CESSATION OF LESLEY HERBERT AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 29/12/20 TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH HERBERT | |
AP03 | Appointment of Mr Imraan Patel as company secretary on 2020-03-10 | |
AP01 | DIRECTOR APPOINTED MR ZUBER VALI ISSA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/12/19 | |
AA01 | Previous accounting period extended from 24/12/19 TO 29/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 23/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HERBERT | |
PSC02 | Notification of Scotco Central Limited as a person with significant control on 2019-01-15 | |
PSC07 | CESSATION OF KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England | |
AA01 | Current accounting period shortened from 14/01/19 TO 24/12/18 | |
AA | 14/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 14/01/18 | |
AP01 | DIRECTOR APPOINTED MR JASON CARLISLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DREW | |
AP01 | DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTCO TROWBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SCOTCO TROWBRIDGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |