SCOTCO NI LIMITED
Unlicensed restaurants and cafes
SCOTCO NI LIMITED
Unlicensed restaurants and cafes
Contact & Details
Contact
Registered Address
Lofthouse Burnden Way Middlebrook Bolton Greater Manchester BL6 6JW England
Full company profile for SCOTCO NI LIMITED (10127731), a dissolved company based in Bolton, England. Incorporated 15 Apr 2016. Unlicensed restaurants and cafes. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Cash in Bank
£1.82M
Net Assets
£11.43M
Total Liabilities
£37.88M
Turnover
£39.61M
Employees
948
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Eg Finco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Eg Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Lesley Elizabeth Herbert
Ceased 10 Mar 2020
Optima Bidco (jersey) Limited
Ceased 10 Mar 2020
Scotco Central Limited
Ceased 10 Mar 2020
Scotco Midlands Limited
Ceased 10 Mar 2020
Mohsin Issa
Ceased 10 Mar 2020
Tdr Capital General Partner Iii Limited
Ceased 10 Mar 2020
Scotco Central Limited
Ceased 30 Oct 2023
Scotco Central Limited
Ceased 10 Feb 2020
Zuber Vali Issa
Ceased 10 Mar 2020
Eg Finco Limited
Ceased 25 Mar 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
59 East Street, Taunton (TA1 3LX) SOMERSET | Leasehold | - | 23 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Persons With Significant Control | Eg Group Limited notified as a person with significant control | |
| 7 Apr 2026 | Persons With Significant Control | Cessation of Eg Finco Limited as a person with significant control on 2026-03-25 | |
| 13 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Sept 2025 | Resolution | Resolutions | |
| 2 Sept 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency |
Eg Group Limited notified as a person with significant control
Cessation of Eg Finco Limited as a person with significant control on 2026-03-25
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Liquidation Voluntary Declaration Of Solvency
Recent Activity
Latest Activity
Eg Group Limited notified as a person with significant control
1 weeks ago on 7 Apr 2026
Cessation of Eg Finco Limited as a person with significant control on 2026-03-25
1 weeks ago on 7 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 13 Mar 2026
Resolutions
7 months ago on 2 Sept 2025
Liquidation Voluntary Declaration Of Solvency
7 months ago on 2 Sept 2025
