SCOTCO RESTAURANTS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2DX

Company number 03107170
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Registration of charge 031071700035, created on 4 April 2017; Registration of charge 031071700034, created on 4 April 2017; Satisfaction of charge 031071700026 in full. The most likely internet sites of SCOTCO RESTAURANTS LIMITED are www.scotcorestaurants.co.uk, and www.scotco-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Scotco Restaurants Limited is a Private Limited Company. The company registration number is 03107170. Scotco Restaurants Limited has been working since 27 September 1995. The present status of the company is Active. The registered address of Scotco Restaurants Limited is Harleyford Estate Henley Road Marlow Buckinghamshire Sl7 2dx. . PURNELL, Andrew Gerald is a Secretary of the company. 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. Secretary HERBERT, Michael Arthur has been resigned. Secretary PURNELL, Andrew Gerald has been resigned. Secretary SCOBIE, Ronald Melrose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COPPOCK, Julian Raymond has been resigned. Director HERBERT, Michael Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PURNELL, Andrew Gerald has been resigned. Director SCOBIE, Ronald Melrose has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PURNELL, Andrew Gerald
Appointed Date: 27 August 2012

Director
HERBERT, Lesley Elizabeth
Appointed Date: 22 January 2012
62 years old

Director
HERBERT, Michael Arthur
Appointed Date: 06 October 2016
68 years old

Director
PURNELL, Andrew Gerald
Appointed Date: 27 August 2012
60 years old

Resigned Directors

Secretary
HERBERT, Michael Arthur
Resigned: 27 August 2012
Appointed Date: 22 January 2012

Secretary
PURNELL, Andrew Gerald
Resigned: 23 January 2012
Appointed Date: 06 July 2005

Secretary
SCOBIE, Ronald Melrose
Resigned: 06 July 2005
Appointed Date: 02 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1995
Appointed Date: 27 September 1995

Director
COPPOCK, Julian Raymond
Resigned: 22 January 2012
Appointed Date: 02 October 1995
70 years old

Director
HERBERT, Michael Arthur
Resigned: 27 August 2012
Appointed Date: 22 January 2012
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 27 September 1995

Director
PURNELL, Andrew Gerald
Resigned: 22 January 2012
Appointed Date: 16 March 2007
60 years old

Director
SCOBIE, Ronald Melrose
Resigned: 06 July 2005
Appointed Date: 02 October 1995
79 years old

Director
WILLIAMS, David
Resigned: 16 March 2007
Appointed Date: 22 November 1995
78 years old

Persons With Significant Control

Mr Andrew Gerald Purnell
Notified on: 27 September 2016
60 years old
Nature of control: Has significant influence or control

Jrc Holdings Limited
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

Mrs Lesley Elizabeth Herbert
Notified on: 27 September 2016
62 years old
Nature of control: Has significant influence or control

SCOTCO RESTAURANTS LIMITED Events

06 Apr 2017
Registration of charge 031071700035, created on 4 April 2017
06 Apr 2017
Registration of charge 031071700034, created on 4 April 2017
30 Nov 2016
Satisfaction of charge 031071700026 in full
30 Nov 2016
Satisfaction of charge 031071700027 in full
30 Nov 2016
Satisfaction of charge 031071700028 in full
...
... and 161 more events
09 Oct 1995
Company name changed shinelane LIMITED\certificate issued on 10/10/95
06 Oct 1995
Registered office changed on 06/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
06 Oct 1995
Director resigned;new director appointed
27 Sep 1995
Incorporation

SCOTCO RESTAURANTS LIMITED Charges

4 April 2017
Charge code 0310 7170 0035
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2017
Charge code 0310 7170 0034
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2016
Charge code 0310 7170 0033
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
28 November 2016
Charge code 0310 7170 0032
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: The freehold property known as land on the north side of…
28 November 2016
Charge code 0310 7170 0031
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: The freehold property known as land on the north side of…
28 November 2016
Charge code 0310 7170 0030
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: The freehold property known as 150 to 164 evelyn street…
31 July 2014
Charge code 0310 7170 0029
Delivered: 2 August 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Property k/a the kfc unit and arc car wash unit on the…
30 April 2014
Charge code 0310 7170 0028
Delivered: 2 May 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: The property k/a 150-164 evelyn street deptford t/no…
17 March 2014
Charge code 0310 7170 0027
Delivered: 19 March 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 March 2014
Charge code 0310 7170 0026
Delivered: 19 March 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Leasehold properties k/a 106,108 and 110 canterbury street…
30 January 2012
Legal charge
Delivered: 7 February 2012
Status: Satisfied on 25 October 2016
Persons entitled: Julian Raymond Coppock Ronald Melrose Scobie
Description: 32 richmond road whitstable t/no. K768398, 108A canterbury…
17 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a kiosk 2 food court royal victoria place…
17 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a part ground floor and part basement 75 high…
17 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 1 colman house high street penge bromley…
17 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit f cannon retail park central way…
17 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 150/164 evelyn street deptford and all plant & machinery…
24 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 150/164 evelyn street deptford the goodwill of the business…
30 June 1997
Legal charge
Delivered: 14 July 1997
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 186-188 trafalgar road greenwich london SE10…
18 May 1997
Legal charge
Delivered: 24 May 1997
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit c and storeroom 3 the picnic parlour hempstead valley…
16 August 1996
Legal charge
Delivered: 17 August 1996
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop and rear, 303 high street chatham kent…
3 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 19 thomas street, woolwich, london…
3 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 4A london road, tunbridge wells…
3 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 33 bellegrove road, welling and…
3 April 1996
Deed of rental deposit
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The interest earning deposit account containing the initial…
22 March 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 172 high street, orpington and the…
20 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 30 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop 173 east street sittingbourne kent by way…
18 March 1996
Rent security deposit deed
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Auger Investments PLC
Description: The sum of £29,500 together with any interest which is…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor of 31…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor of 301 high…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor of 12 the…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor of 217 high…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor of 98 high…
22 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All those premises situate on the ground floor and basement…
22 November 1995
Debenture
Delivered: 24 November 1995
Status: Satisfied on 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…