Background WavePink WaveYellow Wave

SCOTCO CENTRAL LIMITED (09950817)

SCOTCO CENTRAL LIMITED (09950817) is an active UK company. incorporated on 14 January 2016. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOTCO CENTRAL LIMITED has been registered for 10 years. Current directors include COLACO, Russell James.

Company Number
09950817
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Lofthouse Burnden Way, Bolton, BL6 6JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLACO, Russell James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTCO CENTRAL LIMITED

SCOTCO CENTRAL LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOTCO CENTRAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09950817

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lofthouse Burnden Way Middlebrook Bolton, BL6 6JW,

Previous Addresses

Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 1 September 2020To: 13 March 2026
Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
From: 13 March 2020To: 1 September 2020
Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
From: 13 March 2020To: 13 March 2020
C/O Dwf Llp 1 Scott Place, 2 Hardman Street Manchester M3 3AA England
From: 7 September 2018To: 13 March 2020
Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England
From: 14 January 2016To: 7 September 2018
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Aug 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Loan Secured
Aug 17
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
Nov 23
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Owner Exit
Apr 26
1
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COLACO, Russell James

Active
Burnden Way, BoltonBL6 6JW
Born December 1972
Director
Appointed 25 Apr 2025

PATEL, Imraan

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Secretary
Appointed 10 Mar 2020
Resigned 31 Oct 2024

CARLISLE, Jason

Resigned
Hardman Street, ManchesterM3 3AA
Born October 1977
Director
Appointed 04 Jul 2017
Resigned 10 Mar 2020

HERBERT, Lesley Elizabeth

Resigned
Hardman Street, ManchesterM3 3AA
Born June 1963
Director
Appointed 09 Feb 2016
Resigned 10 Mar 2020

HERBERT, Michael Arthur

Resigned
Hardman Street, ManchesterM3 3AA
Born May 1957
Director
Appointed 06 Oct 2016
Resigned 10 Mar 2020

HERBERT, Michael Arthur

Resigned
Harleyford Estate, MarlowSL7 2DX
Born May 1957
Director
Appointed 14 Jan 2016
Resigned 09 Feb 2016

ISSA, Mohsin

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Born July 1971
Director
Appointed 10 Mar 2020
Resigned 25 Apr 2025

ISSA, Zuber Vali

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Born June 1972
Director
Appointed 10 Mar 2020
Resigned 31 Oct 2024

Persons with significant control

10

1 Active
9 Ceased
Burnden Way, BoltonBL6 6JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Ceased 25 Mar 2026
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 30 Oct 2023

Mr Mohsin Issa

Ceased
Haslingden Road, Guide, BlackburnBB1 2FA
Born July 1971

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 10 Mar 2020

Tdr Capital General Partner Iii Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr Zuber Vali Issa

Ceased
Haslingden Road, Guide, BlackburnBB1 2FA
Born June 1972

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 10 Mar 2020

Optima Bidco (Jersey) Limited

Ceased
St Helier, JerseyJE1 0BD

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 10 Mar 2020

Scotco (Eastern) Limited

Ceased
Union Street, AberdeenAB10 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2017
Ceased 10 Mar 2020

Mrs Lesley Herbert

Ceased
The Beehive Trading Park, BlackburnBB1 2EE
Born June 1963

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 10 Mar 2020

Mr Michael Arthur Herbert

Ceased
Harleyford Estate, MarlowSL7 2DX
Born May 1957

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

98

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Legacy
16 August 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Legacy
2 November 2016
RP04SH01RP04SH01
Capital Name Of Class Of Shares
1 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Incorporation Company
14 January 2016
NEWINCIncorporation