Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTCO (NORTHERN) LIMITED
Company Information for

SCOTCO (NORTHERN) LIMITED

WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN, LANCASHIRE, BB1 2FA,
Company Registration Number
09294355
Private Limited Company
Active

Company Overview

About Scotco (northern) Ltd
SCOTCO (NORTHERN) LIMITED was founded on 2014-11-04 and has its registered office in Blackburn. The organisation's status is listed as "Active". Scotco (northern) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCOTCO (NORTHERN) LIMITED
 
Legal Registered Office
WATERSIDE HEAD OFFICE
HASLINGDEN ROAD, GUIDE
BLACKBURN
LANCASHIRE
BB1 2FA
 
Filing Information
Company Number 09294355
Company ID Number 09294355
Date formed 2014-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB205987582  
Last Datalog update: 2024-01-06 15:15:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTCO (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JASON CARLISLE
Director 2018-02-01
LESLEY ELIZABETH HERBERT
Director 2014-11-04
MICHAEL ARTHUR HERBERT
Director 2016-09-29
ANDREW GERALD PURNELL
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR HERBERT
Director 2014-11-04 2014-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CARLISLE K B (11) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JASON CARLISLE HERBEL (WESTERN) LIMITED Director 2018-02-01 CURRENT 1993-03-16 Active
JASON CARLISLE HERBEL (NORTHERN) LIMITED Director 2018-02-01 CURRENT 1993-11-29 Active
JASON CARLISLE LEBREH LIMITED Director 2017-12-01 CURRENT 1990-05-02 Liquidation
JASON CARLISLE KRAM RESTAURANTS LIMITED Director 2017-07-04 CURRENT 2004-06-29 Active
JASON CARLISLE SCOTCO (EASTERN) LIMITED Director 2017-07-04 CURRENT 2010-04-21 Active
JASON CARLISLE KRAM MANAGEMENT LIMITED Director 2017-07-04 CURRENT 2014-09-18 Active
JASON CARLISLE SCOTCO RESTAURANTS LIMITED Director 2017-07-04 CURRENT 1995-09-27 Active
JASON CARLISLE SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2017-07-04 CURRENT 2002-02-27 Active
JASON CARLISLE SCOTCO CENTRAL LIMITED Director 2017-07-04 CURRENT 2016-01-14 Active
JASON CARLISLE SCOTCO NI LIMITED Director 2017-07-04 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
LESLEY ELIZABETH HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
LESLEY ELIZABETH HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
LESLEY ELIZABETH HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT HERBEL RESTAURANTS LIMITED Director 2016-10-10 CURRENT 1980-12-09 Active
LESLEY ELIZABETH HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2016-09-29 CURRENT 2014-09-29 Active
LESLEY ELIZABETH HERBERT HERBEL (WESTERN) LIMITED Director 2016-09-29 CURRENT 1993-03-16 Active
LESLEY ELIZABETH HERBERT HERBEL (NORTHERN) LIMITED Director 2016-09-29 CURRENT 1993-11-29 Active
LESLEY ELIZABETH HERBERT SCOTCO NI LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT KRAM RESTAURANTS LIMITED Director 2015-03-09 CURRENT 2004-06-29 Active
LESLEY ELIZABETH HERBERT KRAM MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2014-09-18 Active
LESLEY ELIZABETH HERBERT BANNER DELL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
LESLEY ELIZABETH HERBERT HOWARD DELL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2018-05-29
LESLEY ELIZABETH HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2015-01-30 CURRENT 2002-02-27 Active
LESLEY ELIZABETH HERBERT BALLYHANNA SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2018-04-10
LESLEY ELIZABETH HERBERT SCOTCO EASTERN PROPERTIES LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active - Proposal to Strike off
LESLEY ELIZABETH HERBERT KIRK BRYSON & CO LIMITED Director 2014-03-24 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT JRC HOLDINGS LIMITED Director 2012-01-23 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
MICHAEL ARTHUR HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
MICHAEL ARTHUR HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT JRC HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT KRAM RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2004-06-29 Active
MICHAEL ARTHUR HERBERT SCOTCO (EASTERN) LIMITED Director 2016-10-06 CURRENT 2010-04-21 Active
MICHAEL ARTHUR HERBERT KRAM MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2014-09-18 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS LIMITED Director 2016-10-06 CURRENT 1995-09-27 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2016-10-06 CURRENT 2002-02-27 Active
MICHAEL ARTHUR HERBERT SCOTCO CENTRAL LIMITED Director 2016-10-06 CURRENT 2016-01-14 Active
MICHAEL ARTHUR HERBERT SCOTCO NI LIMITED Director 2016-10-06 CURRENT 2016-04-15 Active
MICHAEL ARTHUR HERBERT ALEXANDRA TERRACE LISBURN ROAD LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL ARTHUR HERBERT COFFRA HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-28
MICHAEL ARTHUR HERBERT KIRK BRYSON (NORTHERN) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MICHAEL ARTHUR HERBERT MMP DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2015-07-28 Active
MICHAEL ARTHUR HERBERT HB BUILDING PROPERTY SERVICES LIMITED Director 2015-03-25 CURRENT 2013-06-25 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON & CO LIMITED Director 2015-01-01 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT HERBEL FIRST LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MICHAEL ARTHUR HERBERT HERBEL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT HILLOCKS (ARMAGH) LIMITED Director 2010-03-22 CURRENT 1984-06-26 Dissolved 2016-06-28
MICHAEL ARTHUR HERBERT KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT LESLEY BALMORAL LIMITED Director 2006-10-04 CURRENT 1990-06-14 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Director 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Director 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT FLAGSHIP CENTRE LIMITED Director 2005-01-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Director 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Director 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS (IRELAND) LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
MICHAEL ARTHUR HERBERT L. HERBERT & SON, LIMITED Director 2001-12-04 CURRENT 1949-12-31 Active
MICHAEL ARTHUR HERBERT TREETOPS SECURITIES LIMITED Director 1989-11-22 CURRENT 1989-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Director 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Director 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT HERBEL PROPERTIES LIMITED Director 1980-09-18 CURRENT 1980-09-18 Dissolved 2018-06-19
ANDREW GERALD PURNELL K F C ADVERTISING LIMITED Director 2017-01-18 CURRENT 1974-07-25 Active
ANDREW GERALD PURNELL KRAM RESTAURANTS LIMITED Director 2014-12-01 CURRENT 2004-06-29 Active
ANDREW GERALD PURNELL KRAM MANAGEMENT LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
ANDREW GERALD PURNELL SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2014-04-30 CURRENT 2002-02-27 Active
ANDREW GERALD PURNELL SCOTCO RESTAURANTS LIMITED Director 2012-08-27 CURRENT 1995-09-27 Active
ANDREW GERALD PURNELL PURNELL & COMPANY LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-09-13SECRETARY'S DETAILS CHNAGED FOR MR IMRAAN PATEL on 2020-09-01
2022-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR IMRAAN PATEL on 2020-09-01
2022-09-12Director's details changed for Mr Mohsin Issa on 2020-09-01
2022-09-12CH01Director's details changed for Mr Mohsin Issa on 2020-09-01
2022-09-09Director's details changed for Mr Zuber Vali Issa on 2020-09-01
2022-09-09CH01Director's details changed for Mr Zuber Vali Issa on 2020-09-01
2022-05-23PSC07CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
2020-07-27PSC02Notification of Euro Garages Limited as a person with significant control on 2020-03-10
2020-05-14PSC02Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2020-03-10
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN ISSA
2020-05-14PSC07CESSATION OF LESLEY ELIZABETH HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AA01Current accounting period extended from 29/12/20 TO 31/12/20
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA England
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550014
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH HERBERT
2020-03-12AP03Appointment of Mr Imraan Patel as company secretary on 2020-03-10
2020-03-12AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERALD PURNELL
2020-02-28AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 23/12/18
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550002
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 24/12/17
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX
2018-05-09MEM/ARTSARTICLES OF ASSOCIATION
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550003
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550001
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550013
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550012
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550014
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550006
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550005
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550004
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550008
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550007
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550009
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092943550010
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550011
2018-02-12AP01DIRECTOR APPOINTED MR JASON CARLISLE
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-08PSC07CESSATION OF ANDREW GERALD PURNELL AS A PSC
2017-11-08PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PSC
2017-09-06AA01Current accounting period extended from 30/11/17 TO 24/12/17
2017-09-06AAFULL ACCOUNTS MADE UP TO 04/12/16
2017-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/15
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550005
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550007
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550008
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550006
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550009
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550010
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550004
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550003
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550002
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 092943550001
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-18MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18RES13THE ADDITIONAL REGULATIONS 11/10/2016
2016-10-18RES01ALTER ARTICLES 11/10/2016
2016-10-11AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2016-10-05DISS40DISS40 (DISS40(SOAD))
2016-10-04GAZ1FIRST GAZETTE
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0104/11/15 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT
2014-11-19AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to SCOTCO (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTCO (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of SCOTCO (NORTHERN) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTCO (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTCO (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTCO (NORTHERN) LIMITED
Trademarks
We have not found any records of SCOTCO (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTCO (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as SCOTCO (NORTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTCO (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTCO (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTCO (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.