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 |