SCOTCO ONE FIVE FIVE LIMITED

WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN  BB1 2FA
  • Active
  • Private Limited Company
  • Company No. 10916356
  • Last Updated: 19 Mar 2024

Company Profile

SCOTCO ONE FIVE FIVE LIMITED was incorporated on Tuesday, August 15, 2017 as a Private Limited Company with registered address in BLACKBURN. SCOTCO ONE FIVE FIVE LIMITED has the status: Active and it's listed in the following category: Other food services. This Private Limited Company has been operating for 7 years 1 month and 10 days.

Name SCOTCO ONE FIVE FIVE LIMITED
Company number 10916356
Company type Private Limited Company
Incorporation date 15 Aug 2017
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
Herbel (Northern) Limited 19a Canning Street, EH3 8HE Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
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
Tdr Capital General Partner Iii Limited Lothian Road, EH3 9WJ Dates: Tuesday, March 10, 2020 - Tuesday, March 10, 2020
significant influence or control
Mrs Lesley Herbert Nationality: British Dates: Tuesday, April 10, 2018 - Tuesday, March 10, 2020
significant influence or control
Scotco (Northern) Limited Hardman Street, M3 3AA Dates: Tuesday, April 10, 2018 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Scotco Central Limited Henley Road, SL7 2DX Dates: Tuesday, April 10, 2018 - Tuesday, April 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Scotco (Northern) Limited BB1 2FA Dates: Tuesday, April 10, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Kentucky Fried Chicken (Great Britain) Limited Guildford Road, GU22 7NJ Dates: Tuesday, August 15, 2017 - Tuesday, April 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

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 20 September 2024
Last confirmation statement dated 06 September 2023

Mortgages

Total of Mortgages 6
Mortgages Outstanding 0
Mortgages Partially Satisfied 6
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
SCOTCO ONE FIVE FIVE LIMITED 15 Aug 2017