SCOTCO RESTAURANTS SOUTHERN LIMITED
MARLOW SOUTH DOWNS RESTAURANTS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2DX

Company number 04382569
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address MARINA BUILDING HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 043825690010, created on 4 April 2017; Registration of charge 043825690011, created on 4 April 2017; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of SCOTCO RESTAURANTS SOUTHERN LIMITED are www.scotcorestaurantssouthern.co.uk, and www.scotco-restaurants-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Scotco Restaurants Southern Limited is a Private Limited Company. The company registration number is 04382569. Scotco Restaurants Southern Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Scotco Restaurants Southern Limited is Marina Building 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 COATES, Belinda Jayne has been resigned. Secretary COATES, Johnathan Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COATES, Jonathan Michael has been resigned. Director COATES, Simon Neville has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PURNELL, Andrew Gerald
Appointed Date: 30 April 2014

Director
HERBERT, Lesley Elizabeth
Appointed Date: 30 January 2015
62 years old

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

Director
PURNELL, Andrew Gerald
Appointed Date: 30 April 2014
60 years old

Resigned Directors

Secretary
COATES, Belinda Jayne
Resigned: 30 April 2014
Appointed Date: 16 March 2010

Secretary
COATES, Johnathan Michael
Resigned: 16 March 2010
Appointed Date: 27 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
COATES, Jonathan Michael
Resigned: 30 April 2014
Appointed Date: 29 October 2010
58 years old

Director
COATES, Simon Neville
Resigned: 30 April 2014
Appointed Date: 27 February 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mrs Lesley Elizabeth Herbert
Notified on: 27 February 2017
62 years old
Nature of control: Has significant influence or control

Scotco Restaurants Limited
Notified on: 27 February 2017
Nature of control: Ownership of shares – 75% or more

SCOTCO RESTAURANTS SOUTHERN LIMITED Events

06 Apr 2017
Registration of charge 043825690010, created on 4 April 2017
06 Apr 2017
Registration of charge 043825690011, created on 4 April 2017
28 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Nov 2016
Satisfaction of charge 043825690007 in full
30 Nov 2016
Satisfaction of charge 043825690008 in full
...
... and 73 more events
12 Mar 2002
New secretary appointed
12 Mar 2002
New director appointed
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
27 Feb 2002
Incorporation

SCOTCO RESTAURANTS SOUTHERN LIMITED Charges

4 April 2017
Charge code 0438 2569 0011
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2017
Charge code 0438 2569 0010
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2016
Charge code 0438 2569 0009
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
30 April 2014
Charge code 0438 2569 0008
Delivered: 2 May 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0438 2569 0007
Delivered: 2 May 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2013
Charge code 0438 2569 0006
Delivered: 3 December 2013
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Units 27 and 28 market place burgess hill west sussex…
18 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Units 2 and 3,119-127 south road haywards heath west sussex…
24 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1, ropemaker park, south road, hailsham, east sussex…
21 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a fast food outlet, ravenside retail and…
15 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: A3 unit, lottbridge drove, eastbourne. By way of fixed…
31 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…