Scotline Terminal (transit) Limited ROMFORD


Scotline Terminal (transit) started in year 1958 as Private Limited Company with registration number 00605063. The Scotline Terminal (transit) company has been functioning successfully for sixty 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 2011/01/28 Scotline Terminal (transit) Limited is no longer carrying the name R.swain & Sons(grange Farm).

The firm has 5 directors, namely Robert M., Jonathan M. and Cindy C. and others. Of them, Roy B., Peter M. have been with the company the longest, being appointed on 27 January 2011 and Robert M. and Jonathan M. have been with the company for the least time - from 27 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Terence B. who worked with the the firm until 28 January 2011.

Scotline Terminal (transit) 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 00605063
Date of Incorporation Fri, 23rd May 1958
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Robert M.

Position: Director

Appointed: 27 April 2022

Jonathan M.

Position: Director

Appointed: 27 April 2022

Cindy C.

Position: Director

Appointed: 28 January 2011

Roy B.

Position: Director

Appointed: 27 January 2011

Peter M.

Position: Director

Appointed: 27 January 2011

Marion O.

Position: Director

Appointed: 28 January 2011

Resigned: 02 February 2024

Matthew S.

Position: Director

Appointed: 20 October 2003

Resigned: 17 August 2010

Sally S.

Position: Director

Appointed: 20 October 2003

Resigned: 28 January 2011

Terence B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 28 January 2011

Rita S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2002

Elizabeth H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1999

Mary L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1999

Robert S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 2011

Timothy S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1999

George S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2002

Nicholas S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Peter M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

R.swain & Sons(grange Farm) January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 6868 72637 36112 44045 8758 27346 013
Current Assets  1 826 9992 007 130   
Debtors1 353 6101 045 6961 789 6381 994 6902 134 4331 663 5862 712 013
Net Assets Liabilities  4 796 7736 813 831   
Other Debtors1 240 874939 4181 697 7201 911 1111 987 4941 536 8662 592 794
Property Plant Equipment3 498 2256 780 4506 463 30010 566 74910 464 71010 108 8169 721 879
Other
Accumulated Amortisation Impairment Intangible Assets129 167154 167204 167229 167250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment219 153477 977991 455367 234742 0071 137 8851 524 822
Additions Other Than Through Business Combinations Property Plant Equipment 3 541 050 4 742272 73439 984 
Average Number Employees During Period  1819192323
Balances Amounts Owed To Related Parties   2 632 7202 185 2731 990 0232 893 174
Bank Borrowings2 481 2234 270 176   3 060 4152 824 902
Bank Borrowings Overdrafts2 334 5524 008 5563 456 1473 169 2942 965 1272 721 3102 586 703
Corporation Tax Payable27 246100 008     
Creditors1 484 7482 494 3663 456 1473 169 2942 965 1272 796 2172 592 537
Current Tax For Period27 246100 008126 86698 032 33 21030 573
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences50 33259 570-52 86123 917 94 946-15 091
Dividends Paid On Shares  45 833    
Fixed Assets  10 036 89011 811 192   
Income From Related Parties  2 097 6291 953 5832 216 3711 913 9641 354 787
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   2 454 020   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   149 873   
Increase Decrease In Current Tax From Adjustment For Prior Periods      -33 210
Increase From Amortisation Charge For Year Intangible Assets 25 000 25 00020 833  
Increase From Depreciation Charge For Year Property Plant Equipment 258 824 240 940374 773395 878386 937
Intangible Assets120 83395 83345 83320 833   
Intangible Assets Gross Cost250 000 250 000250 000250 000250 000 
Investment Property2 628 5202 628 5203 527 7571 223 6101 223 6101 223 6101 223 610
Investment Property Fair Value Model  3 527 7571 223 6101 223 6101 223 610 
Net Current Assets Liabilities  -1 295 825-1 146 775   
Number Shares Issued Fully Paid 1 200     
Other Creditors1 230 3411 996 1922 580 3172 685 2482 234 30574 9075 834
Other Taxation Social Security Payable  126 86798 032114 30033 210-2 686
Par Value Share 1     
Payments To Related Parties  992 6241 001 5531 003 3251 062 3062 812 978
Prepayments Accrued Income34 32416 54110 64717 71717 41919 45921 010
Property Plant Equipment Gross Cost3 717 3777 258 4277 454 75510 933 98311 206 71711 246 701 
Provisions For Liabilities Balance Sheet Subtotal  488 145681 292   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -865 161   
Tax Tax Credit On Profit Or Loss On Ordinary Activities77 578159 57874 005121 949 128 156-17 728
Total Assets Less Current Liabilities  8 741 06510 664 417   
Total Borrowings2 334 5524 008 556   2 721 3102 586 703
Total Current Tax Expense Credit     33 210-2 637
Total Increase Decrease From Revaluations Property Plant Equipment   1 020 466   
Trade Creditors Trade Payables80 490136 54696 17566 426363 92965 28388 552
Trade Debtors Trade Receivables78 41289 73781 27165 862129 520107 26198 209
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   210 292   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   31 834   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2023/03/31
filed on: 13th, December 2023
Free Download (16 pages)

Company search

Advertisements