This company is commonly known as Scotash Limited. The company was founded 25 years ago and was given the registration number 03791569. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 19100 - Manufacture of coke oven products.
Name | : | SCOTASH LIMITED |
---|---|---|
Company Number | : | 03791569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 12 August 2003 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 01 October 2017 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 01 October 2017 | Active |
14 Jerome Road, Larkfield, Aylesford, ME20 6UR | Secretary | 17 September 1999 | Active |
37 Peterhouse Close, Darlington, DL1 2YU | Secretary | 14 June 1999 | Active |
Bramley Lodge, Cumbers Drive, Ness, Neston, CH64 4AU | Director | 01 May 2002 | Active |
4 West Grove, Oxford, OX2 7PD | Director | 01 August 2002 | Active |
14 Jerome Road, Larkfield, Aylesford, ME20 6UR | Director | 17 September 1999 | Active |
10 Dumbreck Square, Glasgow, G41 5SY | Director | 14 June 1999 | Active |
Longannet Power Station, Kincardine On Forth, Clackmannanshire, United Kingdom, FK10 4AA | Director | 26 April 2013 | Active |
Keeps Meadow, Peel Gardens, Kingsclere, RG20 5SB | Director | 12 August 2003 | Active |
Keeps Meadow, Peel Gardens, Kingsclere, RG20 5SB | Director | 24 June 1999 | Active |
Stable Cottage, Huntenhull Lane, Chapmanslade, BA13 4AS | Director | 19 April 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 21 October 2015 | Active |
Portland House, Bickenhill Lane, Birmingham, B37 7BQ | Director | 16 November 2009 | Active |
45 Ochiltree, Dunblane, FK15 0DF | Director | 24 June 1999 | Active |
37 Peterhouse Close, Darlington, DL1 2YU | Director | 14 June 1999 | Active |
11 Kellie Wynd, Dunblane, FK15 0NR | Director | 06 June 2003 | Active |
4, Torrance Court, East Kilbride, Glasgow, G75 0RU | Director | 01 December 2002 | Active |
The Studio, Pishill, Henley On Thames, RG9 6HH | Director | 30 November 2004 | Active |
Shawlands, 18 Arthur Avenue, Airdrie, ML6 9EZ | Director | 29 June 2007 | Active |
1 Henley Close, Macclesfield, SK10 2SA | Director | 17 May 2001 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 17 June 2011 | Active |
17 Wakerley Drive, Peterborough, PE2 7WF | Director | 15 July 2008 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 23 November 2012 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 31 December 2013 | Active |
Company Secretariat Department,, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 29 September 2010 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 15 May 2009 | Active |
Greenmantle, Fowlis Wester, Crieff, PH7 3NL | Director | 17 December 2003 | Active |
Scottish Power, Cathcart Business Park, Spean Street, Glasgow, Scotland, GA44 4EX | Director | 11 December 2009 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 21 November 2013 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 31 October 2015 | Active |
Scottishpower Generation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 320, St. Vincent Street, Glasgow, Scotland, G2 5AD |
Nature of control | : |
|
Tarmac Cement Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.