SCOTCO MIDLANDS LIMITED
WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN  BB1 2FA- Active
- Private Limited Company
- Company No. 06436061
- Last Updated: 04 Apr 2024
Company Profile
SCOTCO MIDLANDS LIMITED was incorporated on Friday, November 23, 2007 as a Private Limited Company with registered address in BLACKBURN. SCOTCO MIDLANDS LIMITED has the status: Active and it's listed in the following category: Unlicensed restaurants and cafes. This Private Limited Company has been operating for 16 years 10 months and 2 days.
Name | SCOTCO MIDLANDS LIMITED |
---|---|
Company number | 06436061 |
Company type | Private Limited Company |
Incorporation date | 23 Nov 2007 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
WATERSIDE HEAD OFFICE HASLINGDEN ROAD, GUIDE BLACKBURN BB1 2FA |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohsin Issa Nationality: British |
Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
significant influence or control
|
Mr Zuber Vali Issa Nationality: British |
Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
significant influence or control
|
Tdr Capital General Partner Iii Limited Lothian Road, EH3 9WJ |
Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
significant influence or control
|
Scotco Central Limited Haslingden Road, Guide, BB1 2FA |
Dates: Tuesday, March 10, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Optima Bidco (Jersey) Limited Esplanade, St Helier, JE1 0BD |
Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
significant influence or control
|
Mrs Lesley Herbert Nationality: British |
Dates: Monday, January 29, 2018 - Tuesday, March 10, 2020
significant influence or control
|
Scotco Central Limited Harleyford Estate, Henley Road, SL7 2DX |
Dates: Monday, July 10, 2017 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Queensway One Limited Cromwell Road, SW5 9GA |
Dates: Wednesday, April 6, 2016 - Monday, July 10, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (4 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 22 February 2025 |
Last confirmation statement dated | 08 February 2024 |
Mortgages
Total of Mortgages | 7 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 5 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
SCOTCO MIDLANDS LIMITED | 23 Nov 2007 |
QUEENSWAY CASUAL DINING LTD | 08 May 2009 |
QUEENSWAY HOSPITALITY LIMITED | 19 Jul 2017 |
QI SECURITIES LTD. | 26 Jul 2017 |