Scotash Limited BIRMINGHAM


Scotash started in year 1999 as Private Limited Company with registration number 03791569. The Scotash company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The company has one director. Katie S., appointed on 1 October 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scotash Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03791569
Date of Incorporation Mon, 14th Jun 1999
Industry Manufacture of coke oven products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Katie S.

Position: Director

Appointed: 01 October 2017

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 01 October 2017

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 August 2003

Lee W.

Position: Director

Appointed: 31 October 2015

Resigned: 19 July 2017

Patrick E.

Position: Director

Appointed: 21 October 2015

Resigned: 01 October 2017

John O.

Position: Director

Appointed: 31 December 2013

Resigned: 31 October 2015

Mark S.

Position: Director

Appointed: 21 November 2013

Resigned: 21 October 2015

Ian C.

Position: Director

Appointed: 26 April 2013

Resigned: 31 December 2013

Douglas N.

Position: Director

Appointed: 23 November 2012

Resigned: 19 July 2017

Andrew M.

Position: Director

Appointed: 17 June 2011

Resigned: 21 November 2013

John O.

Position: Director

Appointed: 29 September 2010

Resigned: 23 November 2012

Valerie S.

Position: Director

Appointed: 11 December 2009

Resigned: 29 September 2010

Allan E.

Position: Director

Appointed: 16 November 2009

Resigned: 01 October 2017

Rajeev R.

Position: Director

Appointed: 15 May 2009

Resigned: 17 June 2011

Andrew M.

Position: Director

Appointed: 15 July 2008

Resigned: 15 May 2009

John M.

Position: Director

Appointed: 29 June 2007

Resigned: 11 December 2009

Charles L.

Position: Director

Appointed: 30 November 2004

Resigned: 15 July 2008

John S.

Position: Director

Appointed: 17 December 2003

Resigned: 29 June 2007

Nigel C.

Position: Director

Appointed: 12 August 2003

Resigned: 16 November 2009

Dylan H.

Position: Director

Appointed: 06 June 2003

Resigned: 17 December 2003

Ronald H.

Position: Director

Appointed: 01 December 2002

Resigned: 26 April 2013

Christian B.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2004

Christopher B.

Position: Director

Appointed: 01 May 2002

Resigned: 06 June 2003

Gareth M.

Position: Director

Appointed: 17 May 2001

Resigned: 01 August 2002

Robert D.

Position: Director

Appointed: 19 April 2000

Resigned: 17 May 2001

John B.

Position: Director

Appointed: 17 September 1999

Resigned: 12 August 2003

John B.

Position: Secretary

Appointed: 17 September 1999

Resigned: 12 August 2003

Nigel C.

Position: Director

Appointed: 24 June 1999

Resigned: 19 April 2000

Robin G.

Position: Director

Appointed: 24 June 1999

Resigned: 01 December 2002

Paul H.

Position: Director

Appointed: 14 June 1999

Resigned: 17 September 1999

Paul H.

Position: Secretary

Appointed: 14 June 1999

Resigned: 17 September 1999

Grace B.

Position: Director

Appointed: 14 June 1999

Resigned: 01 May 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Tarmac Cement and Lime Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Scottishpower Generation Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarmac Cement And Lime Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00066558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scottishpower Generation Limited

320 St. Vincent Street, Glasgow, G2 5AD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc189124
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search