SCOTCO (NORTHERN) LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2DX

Company number 09294355
Status Active
Incorporation Date 4 November 2014
Company Type Private Limited Company
Address MARINA BUILDINGS HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Accounts for a medium company made up to 29 November 2015; Registration of charge 092943550005, created on 23 December 2016; Registration of charge 092943550006, created on 23 December 2016. The most likely internet sites of SCOTCO (NORTHERN) LIMITED are www.scotconorthern.co.uk, and www.scotco-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Scotco Northern Limited is a Private Limited Company. The company registration number is 09294355. Scotco Northern Limited has been working since 04 November 2014. The present status of the company is Active. The registered address of Scotco Northern Limited is Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire Sl7 2dx. . HERBERT, Lesley Elizabeth is a Director of the company. HERBERT, Michael Arthur is a Director of the company. PURNELL, Andrew Gerald is a Director of the company. Director HERBERT, Michael Arthur has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
HERBERT, Lesley Elizabeth
Appointed Date: 04 November 2014
62 years old

Director
HERBERT, Michael Arthur
Appointed Date: 29 September 2016
68 years old

Director
PURNELL, Andrew Gerald
Appointed Date: 04 November 2014
60 years old

Resigned Directors

Director
HERBERT, Michael Arthur
Resigned: 04 November 2014
Appointed Date: 04 November 2014
68 years old

Persons With Significant Control

Mrs Lesley Elizabeth Herbert
Notified on: 4 November 2016
62 years old
Nature of control: Has significant influence or control

Mr Andrew Gerald Purnell
Notified on: 4 November 2016
60 years old
Nature of control: Has significant influence or control

Mr Michael Arthur Herbert
Notified on: 4 November 2016
68 years old
Nature of control: Has significant influence or control

Scotco (Eastern) Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

SCOTCO (NORTHERN) LIMITED Events

09 Jan 2017
Accounts for a medium company made up to 29 November 2015
09 Jan 2017
Registration of charge 092943550005, created on 23 December 2016
09 Jan 2017
Registration of charge 092943550006, created on 23 December 2016
09 Jan 2017
Registration of charge 092943550007, created on 23 December 2016
09 Jan 2017
Registration of charge 092943550008, created on 23 December 2016
...
... and 11 more events
04 Oct 2016
First Gazette notice for compulsory strike-off
23 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

19 Nov 2014
Termination of appointment of Michael Arthur Herbert as a director on 4 November 2014
19 Nov 2014
Appointment of Mrs Lesley Elizabeth Herbert as a director on 4 November 2014
04 Nov 2014
Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

SCOTCO (NORTHERN) LIMITED Charges

23 December 2016
Charge code 0929 4355 0010
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
23 December 2016
Charge code 0929 4355 0009
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
23 December 2016
Charge code 0929 4355 0008
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
23 December 2016
Charge code 0929 4355 0007
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
23 December 2016
Charge code 0929 4355 0006
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
23 December 2016
Charge code 0929 4355 0005
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
13 December 2016
Charge code 0929 4355 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
1 December 2016
Charge code 0929 4355 0002
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
28 November 2016
Charge code 0929 4355 0003
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
28 November 2016
Charge code 0929 4355 0001
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…