UKBizDB.co.uk

SCOTASH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 19100 - Manufacture of coke oven products

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary12 August 2003Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director01 October 2017Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director01 October 2017Active
14 Jerome Road, Larkfield, Aylesford, ME20 6UR

Secretary17 September 1999Active
37 Peterhouse Close, Darlington, DL1 2YU

Secretary14 June 1999Active
Bramley Lodge, Cumbers Drive, Ness, Neston, CH64 4AU

Director01 May 2002Active
4 West Grove, Oxford, OX2 7PD

Director01 August 2002Active
14 Jerome Road, Larkfield, Aylesford, ME20 6UR

Director17 September 1999Active
10 Dumbreck Square, Glasgow, G41 5SY

Director14 June 1999Active
Longannet Power Station, Kincardine On Forth, Clackmannanshire, United Kingdom, FK10 4AA

Director26 April 2013Active
Keeps Meadow, Peel Gardens, Kingsclere, RG20 5SB

Director12 August 2003Active
Keeps Meadow, Peel Gardens, Kingsclere, RG20 5SB

Director24 June 1999Active
Stable Cottage, Huntenhull Lane, Chapmanslade, BA13 4AS

Director19 April 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director21 October 2015Active
Portland House, Bickenhill Lane, Birmingham, B37 7BQ

Director16 November 2009Active
45 Ochiltree, Dunblane, FK15 0DF

Director24 June 1999Active
37 Peterhouse Close, Darlington, DL1 2YU

Director14 June 1999Active
11 Kellie Wynd, Dunblane, FK15 0NR

Director06 June 2003Active
4, Torrance Court, East Kilbride, Glasgow, G75 0RU

Director01 December 2002Active
The Studio, Pishill, Henley On Thames, RG9 6HH

Director30 November 2004Active
Shawlands, 18 Arthur Avenue, Airdrie, ML6 9EZ

Director29 June 2007Active
1 Henley Close, Macclesfield, SK10 2SA

Director17 May 2001Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director17 June 2011Active
17 Wakerley Drive, Peterborough, PE2 7WF

Director15 July 2008Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director23 November 2012Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director31 December 2013Active
Company Secretariat Department,, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director29 September 2010Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director15 May 2009Active
Greenmantle, Fowlis Wester, Crieff, PH7 3NL

Director17 December 2003Active
Scottish Power, Cathcart Business Park, Spean Street, Glasgow, Scotland, GA44 4EX

Director11 December 2009Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director21 November 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director31 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.