Scotline Terminal (medway) Limited ROMFORD


Scotline Terminal (medway) started in year 1988 as Private Limited Company with registration number 02279228. The Scotline Terminal (medway) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Romford at 75 Main Road. Postal code: RM2 5EL. Since April 11, 1995 Scotline Terminal (medway) Limited is no longer carrying the name Whitstable Terminal.

The company has 6 directors, namely Barbara M., Robert M. and Jonathan M. and others. Of them, Peter M. has been with the company the longest, being appointed on 12 April 1991 and Robert M. and Jonathan M. have been with the company for the least time - from 27 April 2022. 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.

Scotline Terminal (medway) Limited Address / Contact

Office Address 75 Main Road
Office Address2 Gidea Park
Town Romford
Post code RM2 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279228
Date of Incorporation Thu, 21st Jul 1988
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Barbara M.

Position: Director

Resigned:

Robert M.

Position: Director

Appointed: 27 April 2022

Jonathan M.

Position: Director

Appointed: 27 April 2022

Cindy C.

Position: Director

Appointed: 25 April 2007

Roy B.

Position: Director

Appointed: 30 September 1999

Peter M.

Position: Director

Appointed: 12 April 1991

Marion O.

Position: Secretary

Appointed: 30 September 1999

Resigned: 02 February 2024

Marion O.

Position: Director

Appointed: 30 September 1999

Resigned: 02 February 2024

Barbara M.

Position: Secretary

Appointed: 12 April 1991

Resigned: 30 September 1999

John C.

Position: Director

Appointed: 12 April 1991

Resigned: 30 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Peter M. The abovementioned PSC and has 25-50% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Whitstable Terminal April 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand4 53424 447
Current Assets1 989 0512 299 392
Debtors1 984 5172 274 945
Net Assets Liabilities2 344 2842 518 535
Other Debtors 91 945
Property Plant Equipment4 487 8434 945 008
Other
Accrued Liabilities Deferred Income14 00620 815
Accumulated Depreciation Impairment Property Plant Equipment302 818405 177
Additions Other Than Through Business Combinations Property Plant Equipment 559 525
Corporation Tax Payable55 08912 848
Creditors3 725 8954 278 921
Current Tax For Period55 08912 848
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 59240 229
Increase From Depreciation Charge For Year Property Plant Equipment 102 359
Net Current Assets Liabilities-1 736 844-1 979 529
Number Shares Issued Fully Paid 10 002
Other Creditors3 554 6433 513 947
Other Taxation Social Security Payable47 65329 994
Par Value Share 1
Prepayments Accrued Income15 73315 469
Property Plant Equipment Gross Cost4 790 6605 350 185
Provisions For Liabilities Balance Sheet Subtotal406 715446 944
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 49753 077
Total Assets Less Current Liabilities2 750 9992 965 479
Trade Creditors Trade Payables54 504701 317
Trade Debtors Trade Receivables79 37071 993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 24th, December 2023
Free Download (29 pages)

Company search

Advertisements