SCOTASH LIMITED: Filings - Page 2
Overview
Company Name | SCOTASH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03791569 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SCOTASH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Katie Elizabeth Smart as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Oct 01, 2017 | 2 pages | AP02 | ||||||||||
Statement of capital on Jun 30, 2017
| 4 pages | SH02 | ||||||||||
Termination of appointment of Douglas Ness as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Stuart Warren as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on Jul 19, 2017 | 5 pages | PSC05 | ||||||||||
Cessation of Scottishpower Generation Limited as a person with significant control on Jul 19, 2017 | 2 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick Lavin Edwards as a director on Oct 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Stuart Warren as a director on Oct 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Slack as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John James O'neil as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Chisholm as a director | 1 pages | TM01 | ||||||||||
Appointment of John James O'neil as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 02, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mark John Slack as a director | 2 pages | AP01 | ||||||||||
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