Advanced company searchLink opens in new window

SCOTCO (NORTHERN) LIMITED

Company number 09294355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 25/11/2022
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
27 Jul 2020 PSC02 Notification of Euro Garages Limited as a person with significant control on 10 March 2020
14 May 2020 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
14 May 2020 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
14 May 2020 PSC01 Notification of Zuber Vali Issa as a person with significant control on 10 March 2020
14 May 2020 PSC01 Notification of Mohsin Issa as a person with significant control on 10 March 2020
14 May 2020 PSC07 Cessation of Scotco (Eastern) Limited as a person with significant control on 10 March 2020
14 May 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
13 Mar 2020 AD01 Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 13 March 2020
13 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 13 March 2020
13 Mar 2020 MR04 Satisfaction of charge 092943550013 in full
13 Mar 2020 MR04 Satisfaction of charge 092943550014 in full
13 Mar 2020 MR04 Satisfaction of charge 092943550011 in full
13 Mar 2020 MR04 Satisfaction of charge 092943550012 in full
12 Mar 2020 TM01 Termination of appointment of Jason Carlisle as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020
12 Mar 2020 AP03 Appointment of Mr Imraan Patel as a secretary on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Mohsin Issa as a director on 10 March 2020