Advanced company searchLink opens in new window

SCOTASH LIMITED

Company number 03791569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 1 October 2017
04 Sep 2017 SH02 Statement of capital on 30 June 2017
  • GBP 1,000
11 Aug 2017 TM01 Termination of appointment of Douglas Ness as a director on 19 July 2017
11 Aug 2017 TM01 Termination of appointment of Lee Stuart Warren as a director on 19 July 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 30/06/2017
09 Aug 2017 PSC05 Change of details for Tarmac Cement and Lime Limited as a person with significant control on 19 July 2017
09 Aug 2017 PSC07 Cessation of Scottishpower Generation Limited as a person with significant control on 19 July 2017
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 501,000
16 Dec 2015 AP01 Appointment of Mr Patrick Lavin Edwards as a director on 21 October 2015
16 Dec 2015 AP01 Appointment of Mr Lee Stuart Warren as a director on 31 October 2015
16 Dec 2015 TM01 Termination of appointment of Mark John Slack as a director on 21 October 2015
16 Dec 2015 TM01 Termination of appointment of John James O'neil as a director on 31 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 501,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 501,000
03 Feb 2014 TM01 Termination of appointment of Ian Chisholm as a director
03 Feb 2014 AP01 Appointment of John James O'neil as a director
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
02 Jan 2014 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2 January 2014
25 Nov 2013 AP01 Appointment of Mark John Slack as a director
25 Nov 2013 TM01 Termination of appointment of Andrew Murphy as a director