SCOTASH LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for SCOTASH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Katie Elizabeth Smart as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Tarmac Directors (Uk) Limited as a director on Oct 01, 2017

    2 pagesAP02

    Statement of capital on Jun 30, 2017

    • Capital: GBP 1,000
    4 pagesSH02

    Termination of appointment of Douglas Ness as a director on Jul 19, 2017

    1 pagesTM01

    Termination of appointment of Lee Stuart Warren as a director on Jul 19, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved 30/06/2017
    RES13

    Change of details for Tarmac Cement and Lime Limited as a person with significant control on Jul 19, 2017

    5 pagesPSC05

    Cessation of Scottishpower Generation Limited as a person with significant control on Jul 19, 2017

    2 pagesPSC07

    Confirmation statement made on Apr 01, 2017 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 501,000
    SH01

    Appointment of Mr Patrick Lavin Edwards as a director on Oct 21, 2015

    2 pagesAP01

    Appointment of Mr Lee Stuart Warren as a director on Oct 31, 2015

    2 pagesAP01

    Termination of appointment of Mark John Slack as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of John James O'neil as a director on Oct 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Apr 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 501,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 501,000
    SH01

    Termination of appointment of Ian Chisholm as a director

    1 pagesTM01

    Appointment of John James O'neil as a director

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 02, 2014

    1 pagesAD01

    Appointment of Mark John Slack as a director

    2 pagesAP01

    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