Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTCO (EASTERN) LIMITED
Company Information for

SCOTCO (EASTERN) LIMITED

C/O Dwf Llp, 103, Waterloo Street, Glasgow, LANARKSHIRE, G2 7BW,
Company Registration Number
SC377269
Private Limited Company
Active

Company Overview

About Scotco (eastern) Ltd
SCOTCO (EASTERN) LIMITED was founded on 2010-04-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotco (eastern) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTCO (EASTERN) LIMITED
 
Legal Registered Office
C/O Dwf Llp, 103
Waterloo Street
Glasgow
LANARKSHIRE
G2 7BW
Other companies in AB10
 
Previous Names
HERBEL (EASTERN) LIMITED18/02/2013
Filing Information
Company Number SC377269
Company ID Number SC377269
Date formed 2010-04-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-29
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts SMALL
VAT Number /Sales tax ID GB992813385  
Last Datalog update: 2024-04-29 11:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTCO (EASTERN) LIMITED
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 (EASTERN) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY HERBERT
Company Secretary 2010-12-31
JASON CARLISLE
Director 2017-07-04
LESLEY ELIZABETH HERBERT
Director 2010-04-23
MICHAEL ARTHUR HERBERT
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR HERBERT
Director 2010-04-23 2012-08-27
SF SECRETARIES LTD
Company Secretary 2010-04-21 2010-12-31
COLIN CHRISTOPHER KEENAN
Director 2010-04-21 2010-04-23

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 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
JASON CARLISLE SCOTCO NI LIMITED Director 2017-07-04 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT ANNADALE AVENUE MANAGEMENT COMPANY LIMITED Director 2009-03-04 CURRENT 2009-03-04 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 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 NI LIMITED Director 2016-10-06 CURRENT 2016-04-15 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
2024-04-29CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE SC3772690016
2023-08-17DIRECTOR APPOINTED MR JASON ALBERT CARLISLE
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-06-14PSC05Change of details for Banner Dell Limited as a person with significant control on 2021-04-20
2021-06-14PSC04Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 2021-04-20
2021-06-14CH01Director's details changed for Mrs Lesley Elizabeth Herbert on 2021-04-20
2021-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY HERBERT on 2021-04-20
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY HERBERT on 2020-03-13
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARLISLE
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3772690014
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 152 Union Street Aberdeen AB10 1QT
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3772690009
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 24/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3772690011
2017-09-07AAFULL ACCOUNTS MADE UP TO 04/12/16
2017-09-06AA01Current accounting period extended from 30/11/17 TO 24/12/17
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690015
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690014
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3772690008
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3772690007
2017-07-04AP01DIRECTOR APPOINTED MR JASON CARLISLE
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 419000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690013
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690012
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690011
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690010
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690009
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690008
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3772690007
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-10AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-17AR0121/04/16 FULL LIST
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-12-02DISS40DISS40 (DISS40(SOAD))
2015-12-01GAZ1FIRST GAZETTE
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 419000
2015-07-15AR0121/04/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 419000
2014-05-02AR0121/04/14 FULL LIST
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY HERBERT / 08/08/2013
2014-01-08AA01PREVSHO FROM 31/12/2013 TO 30/11/2013
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 50 BURNESS LLP 50 LOTHIAN ROAD EDINBURGH EH3 9WJ SCOTLAND
2013-07-08RES01ALTER ARTICLES 06/02/2013
2013-07-01AR0121/04/13 FULL LIST
2013-05-22MEM/ARTSARTICLES OF ASSOCIATION
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM
2013-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2013-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-18CERTNMCOMPANY NAME CHANGED HERBEL (EASTERN) LIMITED CERTIFICATE ISSUED ON 18/02/13
2013-02-18RES15CHANGE OF NAME 04/02/2013
2012-12-03AR0121/04/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT
2012-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2012-02-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-23AP03SECRETARY APPOINTED MRS LESLEY HERBERT
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD
2011-12-13SH0101/12/10 STATEMENT OF CAPITAL GBP 419000
2011-10-18RP04SECOND FILING WITH MUD 21/04/11 FOR FORM AR01
2011-10-18ANNOTATIONClarification
2011-08-05AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-06-06AR0121/04/11 FULL LIST
2011-02-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-11MISCSECTION 519
2010-12-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEENAN
2010-04-23AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT
2010-04-23AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to SCOTCO (EASTERN) 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 (EASTERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-07-10 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2016-12-14 Outstanding AIB GROUP (UK) PLC
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-11-28 Satisfied LLOYDS BANK PLC (AS SECUIRTY AGENT)
2016-11-28 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT)
2016-11-28 Outstanding AIB GROUP (UK) P.L.C
2016-11-28 Outstanding AIB GROUP (UK) P.L.C.
RENTAL ASSIGNATION 2012-02-08 Satisfied JULIAN RAYMOND COPPOCK
LEGAL CHARGE 2012-02-04 Satisfied JULIAN RAYMOND COPPOCK
STANDARD SECURITY 2012-02-03 Satisfied JULIAN RAYMOND COPPOCK
STANDARD SECURITY 2011-02-12 Satisfied MICHAEL ARTHUR HERBERT
LEGAL CHARGE 2010-12-29 Satisfied MICHAEL ARTHUR HERBERT & ANOTHER
Filed Financial Reports
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (EASTERN) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTCO (EASTERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTCO (EASTERN) LIMITED
Trademarks
We have not found any records of SCOTCO (EASTERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTCO (EASTERN) 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 (41100 - Development of building projects) as SCOTCO (EASTERN) LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where SCOTCO (EASTERN) 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 (EASTERN) 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 (EASTERN) 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.