SCOTASH LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Change of details for Tarmac Cement and Lime Limited as a person with significant control on 2024-05-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/09/2229 September 2022 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARDS

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN EVERETT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS KATIE ELIZABETH SMART

View Document

06/10/176 October 2017 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

04/09/174 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NESS

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WARREN

View Document

10/08/1710 August 2017 APPROVED 30/06/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / TARMAC CEMENT AND LIME LIMITED / 19/07/2017

View Document

09/08/179 August 2017 CESSATION OF SCOTTISHPOWER GENERATION LIMITED AS A PSC

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR LEE STUART WARREN

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEIL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SLACK

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PATRICK LAVIN EDWARDS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOHN JAMES O'NEIL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MARK JOHN SLACK

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED IAN ANDREW CHISHOLM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD HUNTER

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

14/03/1314 March 2013 28/09/12 STATEMENT OF CAPITAL GBP 1001000

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED DOUGLAS NESS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEIL

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ANDREW MURPHY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAMANKUTTY

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JOHN JAMES O'NEIL

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE SIM

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED VALERIE MARGARET SIM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ALLAN SCOTT EVERETT

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOKE

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAMANKUTTY / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED RAJEEV RAMANKUTTY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MURPHY

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 ALTER ARTICLES 15/04/2009

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW MURPHY

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LAW

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

22/02/0722 February 2007 £ NC 1000/1501000 26/0

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company