SCOTASH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTASH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03791569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTASH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTASH LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTASH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTASH LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for SCOTASH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Change of details for Tarmac Cement and Lime Limited as a person with significant control on May 23, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tarmac Cement and Lime Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    5 pagesCS01

    Termination of appointment of Patrick Lavin Edwards as a director on Oct 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Allan Scott Everett as a director on Oct 01, 2017

    1 pagesTM01

    Who are the officers of SCOTASH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    9859690020
    SMART, Katie Elizabeth
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    EnglandBritishCompany Director218050290001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    BROWN, John Frederick
    14 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    Secretary
    14 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    BritishAccountant66184700001
    HOWELL, Paul
    37 Peterhouse Close
    DL1 2YU Darlington
    County Durham
    Secretary
    37 Peterhouse Close
    DL1 2YU Darlington
    County Durham
    BritishAccountant64577240001
    BALE, Christopher James
    Bramley Lodge
    Cumbers Drive, Ness
    CH64 4AU Neston
    Cheshire
    Director
    Bramley Lodge
    Cumbers Drive, Ness
    CH64 4AU Neston
    Cheshire
    BritishDirector Of Operations125019470001
    BLANC, Christian Maurice
    4 West Grove
    OX2 7PD Oxford
    Oxfordshire
    Director
    4 West Grove
    OX2 7PD Oxford
    Oxfordshire
    FrenchStrategy&Business Dev Director84297080001
    BROWN, John Frederick
    14 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    Director
    14 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    United KingdomBritishAccountant66184700001
    BUCKLEY, Grace Ann
    10 Dumbreck Square
    G41 5SY Glasgow
    Director
    10 Dumbreck Square
    G41 5SY Glasgow
    ScotlandBritishLawyer56505650001
    CHISHOLM, Ian Andrew
    Kincardine On Forth
    FK10 4AA Clackmannanshire
    Longannet Power Station
    United Kingdom
    Director
    Kincardine On Forth
    FK10 4AA Clackmannanshire
    Longannet Power Station
    United Kingdom
    United KingdomBritishManager178956300001
    COOKE, Nigel Lawrence, Dr
    Keeps Meadow
    Peel Gardens
    RG20 5SB Kingsclere
    Hampshire
    Director
    Keeps Meadow
    Peel Gardens
    RG20 5SB Kingsclere
    Hampshire
    BritishDirector66184830001
    COOKE, Nigel Lawrence, Dr
    Keeps Meadow
    Peel Gardens
    RG20 5SB Kingsclere
    Hampshire
    Director
    Keeps Meadow
    Peel Gardens
    RG20 5SB Kingsclere
    Hampshire
    BritishManaging Director66184830001
    DAVIES, Robert Wyn
    Stable Cottage
    Huntenhull Lane
    BA13 4AS Chapmanslade
    Wiltshire
    Director
    Stable Cottage
    Huntenhull Lane
    BA13 4AS Chapmanslade
    Wiltshire
    BritishTechnical Director76054010001
    EDWARDS, Patrick Lavin
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishDirector203577760001
    EVERETT, Allan Scott
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    West Midlands
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United KingdomBritishAsh Business Manager147685190001
    GRANT, Robin Forsyth
    45 Ochiltree
    FK15 0DF Dunblane
    Perthshire
    Director
    45 Ochiltree
    FK15 0DF Dunblane
    Perthshire
    BritishAccountant77505530001
    HOWELL, Paul
    37 Peterhouse Close
    DL1 2YU Darlington
    County Durham
    Director
    37 Peterhouse Close
    DL1 2YU Darlington
    County Durham
    BritishAccountant64577240001
    HUGHES, Dylan
    11 Kellie Wynd
    FK15 0NR Dunblane
    Director
    11 Kellie Wynd
    FK15 0NR Dunblane
    United KingdomBritishCommercial Operations Manager90907590001
    HUNTER, Ronald Gorman
    4
    Torrance Court, East Kilbride
    G75 0RU Glasgow
    Scotland
    Director
    4
    Torrance Court, East Kilbride
    G75 0RU Glasgow
    Scotland
    ScotlandBritishCompliance Director86319110002
    LAW, Charles
    The Studio
    Pishill
    RG9 6HH Henley On Thames
    Oxfordshire
    Director
    The Studio
    Pishill
    RG9 6HH Henley On Thames
    Oxfordshire
    FrenchMarketing Director102429920002
    MCDONALD, John
    Shawlands
    18 Arthur Avenue
    ML6 9EZ Airdrie
    Lanarkshire
    Director
    Shawlands
    18 Arthur Avenue
    ML6 9EZ Airdrie
    Lanarkshire
    BritishCost Controller123219030001
    MOORES, Gareth
    1 Henley Close
    SK10 2SA Macclesfield
    Cheshire
    Director
    1 Henley Close
    SK10 2SA Macclesfield
    Cheshire
    BritishMarketing And Sales Director77841800001
    MURPHY, Andrew
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSales & Marketing Director75417210001
    MURPHY, Andrew
    17 Wakerley Drive
    PE2 7WF Peterborough
    Director
    17 Wakerley Drive
    PE2 7WF Peterborough
    United KingdomBritishSales & Marketing Director75417210001
    NESS, Douglas
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishEnergy Margins Manager173935990001
    O'NEIL, John James
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishGeneral Services Manager155138640001
    O'NEIL, John James
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department,
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department,
    Leicestershire
    United Kingdom
    United KingdomBritishGeneration Commercial Manager155138640001
    RAMANKUTTY, Rajeev
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    United KingdomAustralianBusiness Development Director139157530001
    SEDGWICK, John Martin
    Greenmantle
    Fowlis Wester
    PH7 3NL Crieff
    Perthshire
    Director
    Greenmantle
    Fowlis Wester
    PH7 3NL Crieff
    Perthshire
    BritishPlant Manager94950900001
    SIM, Valerie Margaret
    Cathcart Business Park
    Spean Street
    GA44 4EX Glasgow
    Scottish Power
    Scotland
    Director
    Cathcart Business Park
    Spean Street
    GA44 4EX Glasgow
    Scottish Power
    Scotland
    ScotlandBritishEnergy Wholesale Business Performance Manager149755320001
    SLACK, Mark John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishCommercial Director - Cement183154520001
    WARREN, Lee Stuart
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    EnglandBritishDirector149619990001

    Who are the persons with significant control of SCOTASH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc189124
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00066558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0