SCOTCO RESTAURANTS SOUTHERN LIMITED

04382569
WATERSIDE HEAD OFFICE HASLINGDEN ROAD, GUIDE BLACKBURN LANCASHIRE BB1 2FA

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 10 Buy now
02 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 170 Buy now
06 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Mar 2023 accounts Annual Accounts 12 Buy now
06 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 176 Buy now
06 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
02 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2022 accounts Annual Accounts 14 Buy now
13 Sep 2022 officers Change of particulars for secretary (Mr Imraan Patel) 1 Buy now
13 Sep 2022 officers Change of particulars for director (Mr Mohsin Issa) 2 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Zuber Vali Issa) 2 Buy now
24 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Jason Carlisle) 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Lesley Elizabeth Herbert) 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Michael Arthur Herbert) 1 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Imraan Patel) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Mohsin Issa) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Zuber Vali Issa) 2 Buy now
12 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Andrew Gerald Purnell) 1 Buy now
03 Mar 2020 officers Termination of appointment of secretary (Andrew Gerald Purnell) 1 Buy now
28 Feb 2020 accounts Annual Accounts 12 Buy now
16 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Sep 2019 accounts Annual Accounts 13 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2017 accounts Annual Accounts 21 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Registration of a charge 56 Buy now
04 Jul 2017 officers Appointment of director (Mr Jason Carlisle) 2 Buy now
06 Apr 2017 mortgage Registration of a charge 32 Buy now
06 Apr 2017 mortgage Registration of a charge 34 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2016 mortgage Registration of a charge 57 Buy now
07 Nov 2016 accounts Annual Accounts 19 Buy now
07 Oct 2016 officers Appointment of director (Mr Michael Arthur Herbert) 2 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 accounts Annual Accounts 22 Buy now
02 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 officers Appointment of director (Mrs Lesley Elizabeth Herbert) 2 Buy now
08 Sep 2014 accounts Annual Accounts 20 Buy now
30 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2014 change-of-name Change Of Name Notice 2 Buy now
19 May 2014 officers Appointment of director (Mr Andrew Gerald Purnell) 2 Buy now
19 May 2014 officers Appointment of secretary (Mr Andrew Gerald Purnell) 2 Buy now
19 May 2014 officers Termination of appointment of secretary (Belinda Coates) 1 Buy now
19 May 2014 officers Termination of appointment of director (Simon Coates) 1 Buy now
19 May 2014 officers Termination of appointment of director (Jonathan Coates) 1 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2014 incorporation Memorandum Articles 10 Buy now
13 May 2014 incorporation Memorandum Articles 10 Buy now
13 May 2014 incorporation Memorandum Articles 10 Buy now
12 May 2014 incorporation Memorandum Articles 21 Buy now
12 May 2014 resolution Resolution 1 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
02 May 2014 mortgage Registration of a charge 46 Buy now
02 May 2014 mortgage Registration of a charge 42 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 mortgage Registration of a charge 10 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 accounts Annual Accounts 20 Buy now