SCOTASH LIMITED
Overview
Company Name | SCOTASH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03791569 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCOTASH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOTASH LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for SCOTASH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Jan 24, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Patrick Lavin Edwards as a director on Oct 01, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Termination of appointment of Allan Scott Everett as a director on Oct 01, 2017 | 1 pages | TM01 | ||
Who are the officers of SCOTASH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | 9859690020 | |||||||||||
SMART, Katie Elizabeth | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | Company Director | 218050290001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
BROWN, John Frederick | Secretary | 14 Jerome Road Larkfield ME20 6UR Aylesford Kent | British | Accountant | 66184700001 | |||||||||
HOWELL, Paul | Secretary | 37 Peterhouse Close DL1 2YU Darlington County Durham | British | Accountant | 64577240001 | |||||||||
BALE, Christopher James | Director | Bramley Lodge Cumbers Drive, Ness CH64 4AU Neston Cheshire | British | Director Of Operations | 125019470001 | |||||||||
BLANC, Christian Maurice | Director | 4 West Grove OX2 7PD Oxford Oxfordshire | French | Strategy&Business Dev Director | 84297080001 | |||||||||
BROWN, John Frederick | Director | 14 Jerome Road Larkfield ME20 6UR Aylesford Kent | United Kingdom | British | Accountant | 66184700001 | ||||||||
BUCKLEY, Grace Ann | Director | 10 Dumbreck Square G41 5SY Glasgow | Scotland | British | Lawyer | 56505650001 | ||||||||
CHISHOLM, Ian Andrew | Director | Kincardine On Forth FK10 4AA Clackmannanshire Longannet Power Station United Kingdom | United Kingdom | British | Manager | 178956300001 | ||||||||
COOKE, Nigel Lawrence, Dr | Director | Keeps Meadow Peel Gardens RG20 5SB Kingsclere Hampshire | British | Director | 66184830001 | |||||||||
COOKE, Nigel Lawrence, Dr | Director | Keeps Meadow Peel Gardens RG20 5SB Kingsclere Hampshire | British | Managing Director | 66184830001 | |||||||||
DAVIES, Robert Wyn | Director | Stable Cottage Huntenhull Lane BA13 4AS Chapmanslade Wiltshire | British | Technical Director | 76054010001 | |||||||||
EDWARDS, Patrick Lavin | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Director | 203577760001 | ||||||||
EVERETT, Allan Scott | Director | Bickenhill Lane B37 7BQ Birmingham Portland House West Midlands | United Kingdom | British | Ash Business Manager | 147685190001 | ||||||||
GRANT, Robin Forsyth | Director | 45 Ochiltree FK15 0DF Dunblane Perthshire | British | Accountant | 77505530001 | |||||||||
HOWELL, Paul | Director | 37 Peterhouse Close DL1 2YU Darlington County Durham | British | Accountant | 64577240001 | |||||||||
HUGHES, Dylan | Director | 11 Kellie Wynd FK15 0NR Dunblane | United Kingdom | British | Commercial Operations Manager | 90907590001 | ||||||||
HUNTER, Ronald Gorman | Director | 4 Torrance Court, East Kilbride G75 0RU Glasgow Scotland | Scotland | British | Compliance Director | 86319110002 | ||||||||
LAW, Charles | Director | The Studio Pishill RG9 6HH Henley On Thames Oxfordshire | French | Marketing Director | 102429920002 | |||||||||
MCDONALD, John | Director | Shawlands 18 Arthur Avenue ML6 9EZ Airdrie Lanarkshire | British | Cost Controller | 123219030001 | |||||||||
MOORES, Gareth | Director | 1 Henley Close SK10 2SA Macclesfield Cheshire | British | Marketing And Sales Director | 77841800001 | |||||||||
MURPHY, Andrew | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | United Kingdom | British | Sales & Marketing Director | 75417210001 | ||||||||
MURPHY, Andrew | Director | 17 Wakerley Drive PE2 7WF Peterborough | United Kingdom | British | Sales & Marketing Director | 75417210001 | ||||||||
NESS, Douglas | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | United Kingdom | British | Energy Margins Manager | 173935990001 | ||||||||
O'NEIL, John James | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | General Services Manager | 155138640001 | ||||||||
O'NEIL, John James | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department, Leicestershire United Kingdom | United Kingdom | British | Generation Commercial Manager | 155138640001 | ||||||||
RAMANKUTTY, Rajeev | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | United Kingdom | Australian | Business Development Director | 139157530001 | ||||||||
SEDGWICK, John Martin | Director | Greenmantle Fowlis Wester PH7 3NL Crieff Perthshire | British | Plant Manager | 94950900001 | |||||||||
SIM, Valerie Margaret | Director | Cathcart Business Park Spean Street GA44 4EX Glasgow Scottish Power Scotland | Scotland | British | Energy Wholesale Business Performance Manager | 149755320001 | ||||||||
SLACK, Mark John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Commercial Director - Cement | 183154520001 | ||||||||
WARREN, Lee Stuart | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | England | British | Director | 149619990001 |
Who are the persons with significant control of SCOTASH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottishpower Generation Limited | Apr 06, 2016 | St. Vincent Street G2 5AD Glasgow 320 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tarmac Cement Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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