- Company Overview for SCOTASH LIMITED (03791569)
- Filing history for SCOTASH LIMITED (03791569)
- People for SCOTASH LIMITED (03791569)
- Registers for SCOTASH LIMITED (03791569)
- More for SCOTASH LIMITED (03791569)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |