Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SCOTCO NI LIMITED

WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN, LANCASHIRE, BB1 2FA,
Company Registration Number
10127731
Private Limited Company
Active

Company Overview

About Scotco Ni Ltd
SCOTCO NI LIMITED was founded on 2016-04-15 and has its registered office in Blackburn. The organisation's status is listed as "Active". Scotco Ni Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SCOTCO NI LIMITED
 
Legal Registered Office
WATERSIDE HEAD OFFICE
HASLINGDEN ROAD, GUIDE
BLACKBURN
LANCASHIRE
BB1 2FA
 
Filing Information
Company Number 10127731
Company ID Number 10127731
Date formed 2016-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/05/2017
Type of accounts MEDIUM
Last Datalog update: 2023-11-06 10:01:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SCOTCO NI LIMITED

Current Directors
Officer Role Date Appointed
JASON CARLISLE
Director 2017-07-04
LESLEY ELIZABETH HERBERT
Director 2016-04-15
MICHAEL ARTHUR HERBERT
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR HERBERT
Director 2016-04-15 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CARLISLE SCOTCO (NORTHERN) LIMITED Director 2018-02-01 CURRENT 2014-11-04 Active
JASON CARLISLE K B (11) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JASON CARLISLE HERBEL (WESTERN) LIMITED Director 2018-02-01 CURRENT 1993-03-16 Active
JASON CARLISLE HERBEL (NORTHERN) LIMITED Director 2018-02-01 CURRENT 1993-11-29 Active
JASON CARLISLE LEBREH LIMITED Director 2017-12-01 CURRENT 1990-05-02 Liquidation
JASON CARLISLE KRAM RESTAURANTS LIMITED Director 2017-07-04 CURRENT 2004-06-29 Active
JASON CARLISLE SCOTCO (EASTERN) LIMITED Director 2017-07-04 CURRENT 2010-04-21 Active
JASON CARLISLE KRAM MANAGEMENT LIMITED Director 2017-07-04 CURRENT 2014-09-18 Active
JASON CARLISLE SCOTCO RESTAURANTS LIMITED Director 2017-07-04 CURRENT 1995-09-27 Active
JASON CARLISLE SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2017-07-04 CURRENT 2002-02-27 Active
JASON CARLISLE SCOTCO CENTRAL LIMITED Director 2017-07-04 CURRENT 2016-01-14 Active
LESLEY ELIZABETH HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
LESLEY ELIZABETH HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
LESLEY ELIZABETH HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
LESLEY ELIZABETH HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT HERBEL RESTAURANTS LIMITED Director 2016-10-10 CURRENT 1980-12-09 Active
LESLEY ELIZABETH HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2016-09-29 CURRENT 2014-09-29 Active
LESLEY ELIZABETH HERBERT HERBEL (WESTERN) LIMITED Director 2016-09-29 CURRENT 1993-03-16 Active
LESLEY ELIZABETH HERBERT HERBEL (NORTHERN) LIMITED Director 2016-09-29 CURRENT 1993-11-29 Active
LESLEY ELIZABETH HERBERT KRAM RESTAURANTS LIMITED Director 2015-03-09 CURRENT 2004-06-29 Active
LESLEY ELIZABETH HERBERT KRAM MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2014-09-18 Active
LESLEY ELIZABETH HERBERT BANNER DELL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
LESLEY ELIZABETH HERBERT HOWARD DELL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2018-05-29
LESLEY ELIZABETH HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2015-01-30 CURRENT 2002-02-27 Active
LESLEY ELIZABETH HERBERT BALLYHANNA SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2018-04-10
LESLEY ELIZABETH HERBERT SCOTCO (NORTHERN) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
LESLEY ELIZABETH HERBERT SCOTCO EASTERN PROPERTIES LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active - Proposal to Strike off
LESLEY ELIZABETH HERBERT KIRK BRYSON & CO LIMITED Director 2014-03-24 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT JRC HOLDINGS LIMITED Director 2012-01-23 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
MICHAEL ARTHUR HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
MICHAEL ARTHUR HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT JRC HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT KRAM RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2004-06-29 Active
MICHAEL ARTHUR HERBERT SCOTCO (EASTERN) LIMITED Director 2016-10-06 CURRENT 2010-04-21 Active
MICHAEL ARTHUR HERBERT KRAM MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2014-09-18 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS LIMITED Director 2016-10-06 CURRENT 1995-09-27 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2016-10-06 CURRENT 2002-02-27 Active
MICHAEL ARTHUR HERBERT SCOTCO CENTRAL LIMITED Director 2016-10-06 CURRENT 2016-01-14 Active
MICHAEL ARTHUR HERBERT SCOTCO (NORTHERN) LIMITED Director 2016-09-29 CURRENT 2014-11-04 Active
MICHAEL ARTHUR HERBERT ALEXANDRA TERRACE LISBURN ROAD LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL ARTHUR HERBERT COFFRA HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-28
MICHAEL ARTHUR HERBERT KIRK BRYSON (NORTHERN) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MICHAEL ARTHUR HERBERT MMP DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2015-07-28 Active
MICHAEL ARTHUR HERBERT HB BUILDING PROPERTY SERVICES LIMITED Director 2015-03-25 CURRENT 2013-06-25 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON & CO LIMITED Director 2015-01-01 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT HERBEL FIRST LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MICHAEL ARTHUR HERBERT HERBEL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT HILLOCKS (ARMAGH) LIMITED Director 2010-03-22 CURRENT 1984-06-26 Dissolved 2016-06-28
MICHAEL ARTHUR HERBERT KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT LESLEY BALMORAL LIMITED Director 2006-10-04 CURRENT 1990-06-14 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Director 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Director 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT FLAGSHIP CENTRE LIMITED Director 2005-01-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Director 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Director 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS (IRELAND) LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
MICHAEL ARTHUR HERBERT L. HERBERT & SON, LIMITED Director 2001-12-04 CURRENT 1949-12-31 Active
MICHAEL ARTHUR HERBERT TREETOPS SECURITIES LIMITED Director 1989-11-22 CURRENT 1989-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Director 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Director 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT HERBEL PROPERTIES LIMITED Director 1980-09-18 CURRENT 1980-09-18 Dissolved 2018-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Full accounts made up to 2022-12-31
2023-09-15CESSATION OF SCOTCO MIDLANDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of Scotco Central Limited as a person with significant control on 2017-04-14
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-18Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-24CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF OPTIMA BIDCO (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF SCOTCO CENTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Notification of Scotco Midlands Limited as a person with significant control on 2020-03-10
2022-05-24CESSATION OF ZUBER VALI ISSA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24PSC07CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24PSC02Notification of Scotco Midlands Limited as a person with significant control on 2020-03-10
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Scotco Central Limited as a person with significant control on 2020-09-01
2021-03-16CH01Director's details changed for Mr Zuber Vali Issa on 2020-09-01
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR IMRAAN PATEL on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
2020-08-26PSC02Notification of Scotco Central Limited as a person with significant control on 2020-03-10
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-05-18PSC02Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2020-03-10
2020-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBER VALI ISSA
2020-05-18PSC07CESSATION OF SCOTCO CENTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26PSC07CESSATION OF LESLEY ELIZABETH HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AA01Current accounting period extended from 29/12/20 TO 31/12/20
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA England
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH HERBERT
2020-03-12AP03Appointment of Mr Imraan Patel as company secretary on 2020-03-10
2020-03-12AP01DIRECTOR APPOINTED MR ZUBER VALI ISSA
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101277310004
2020-02-28AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2019-09-20AAFULL ACCOUNTS MADE UP TO 23/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 24/12/17
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-06AA01Current accounting period extended from 30/11/17 TO 24/12/17
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 04/12/16
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 101277310004
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101277310003
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101277310002
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101277310001
2017-07-04CH01Director's details changed for Mr Jason Carlilse on 2017-07-04
2017-07-04AP01DIRECTOR APPOINTED MR JASON CARLILSE
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 101277310003
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 101277310002
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 101277310001
2016-10-07AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2016-05-05AA01Current accounting period shortened from 30/04/17 TO 30/11/16
2016-05-03AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR HERBERT
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15NEWINCNew incorporation
2016-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to SCOTCO NI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTCO NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SCOTCO NI LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29
Annual Accounts
2020-12-31

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 NI LIMITED

Intangible Assets
Patents
We have not found any records of SCOTCO NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTCO NI LIMITED
Trademarks
We have not found any records of SCOTCO NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTCO NI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SCOTCO NI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTCO NI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTCO NI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTCO NI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.