- Company Overview for SCOTCO ONE FOUR FIVE LIMITED (00930481)
- Filing history for SCOTCO ONE FOUR FIVE LIMITED (00930481)
- People for SCOTCO ONE FOUR FIVE LIMITED (00930481)
- Charges for SCOTCO ONE FOUR FIVE LIMITED (00930481)
- More for SCOTCO ONE FOUR FIVE LIMITED (00930481)
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) |
---|---|---|---|
07 Sep 2022 | CH01 | Director's details changed for Mr Zuber Vali Issa on 1 September 2020 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Zuber Vali Issa on 10 March 2020 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
23 May 2022 | PSC02 | Notification of Scotco Ni Limited as a person with significant control on 10 March 2020 | |
23 May 2022 | PSC07 | Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020 | |
23 May 2022 | PSC07 | Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020 | |
23 May 2022 | PSC07 | Cessation of Mohsin Issa as a person with significant control on 10 March 2020 | |
23 May 2022 | PSC07 | Cessation of Zuber Vali Issa as a person with significant control on 10 March 2020 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 10 August 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 | |
13 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 May 2020 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020 | |
18 May 2020 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020 | |
18 May 2020 | PSC01 | Notification of Mohsin Issa as a person with significant control on 10 March 2020 | |
18 May 2020 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 10 March 2020 | |
18 May 2020 | PSC07 | Cessation of Scotco Central Limited as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Lesley Herbert as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Lesley Elizabeth 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 England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 12 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 009304810001 in full | |
11 Mar 2020 | TM01 | Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020 | |
11 Mar 2020 | AP03 | Appointment of Mr Imraan Patel as a secretary on 10 March 2020 |