Background WavePink WaveYellow Wave

SCOTLINE TERMINAL (TRANSIT) LIMITED (00605063)

SCOTLINE TERMINAL (TRANSIT) LIMITED (00605063) is an active UK company. incorporated on 23 May 1958. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). SCOTLINE TERMINAL (TRANSIT) LIMITED has been registered for 67 years. Current directors include MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William and 1 others.

Company Number
00605063
Status
active
Type
ltd
Incorporated
23 May 1958
Age
67 years
Address
75 Main Road, Romford, RM2 5EL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William, SUDARSHAN, Bremini
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLINE TERMINAL (TRANSIT) LIMITED

SCOTLINE TERMINAL (TRANSIT) LIMITED is an active company incorporated on 23 May 1958 with the registered office located in Romford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). SCOTLINE TERMINAL (TRANSIT) LIMITED was registered 67 years ago.(SIC: 52101)

Status

active

Active since 67 years ago

Company No

00605063

LTD Company

Age

67 Years

Incorporated 23 May 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

R.SWAIN & SONS(GRANGE FARM)LIMITED
From: 23 May 1958To: 28 January 2011
Contact
Address

75 Main Road Gidea Park Romford, RM2 5EL,

Previous Addresses

Vulcan House Medway Freight Centre Strood Rochester Kent ME2 2BD
From: 23 May 1958To: 4 February 2011
Timeline

22 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
May 58
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MILLATT, Jonathan James

Active
Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 27 Apr 2022

MILLATT, Peter Thomas

Active
Main Road, RomfordRM2 5EL
Born April 1949
Director
Appointed 27 Jan 2011

MILLATT, Robert William

Active
Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 27 Apr 2022

SUDARSHAN, Bremini

Active
Main Road, Gidea ParkRM2 5EL
Born June 1973
Director
Appointed 01 Jul 2025

BIRLEY, Terence

Resigned
Bourneville Avenue, ChathamME4 6LR
Secretary
Appointed 01 Nov 2002
Resigned 28 Jan 2011

SWAIN, Rita Ethel

Resigned
14 Rochester Road, RochesterME2 1AH
Secretary
Appointed N/A
Resigned 01 Oct 2002

BROOKS, Roy John

Resigned
Main Road, RomfordRM2 5EL
Born May 1949
Director
Appointed 27 Jan 2011
Resigned 31 May 2024

CRANCHER, Cindy Lee

Resigned
Main Road, RomfordRM2 5EL
Born April 1962
Director
Appointed 28 Jan 2011
Resigned 30 Jun 2025

HOLROYD, Elizabeth Anne

Resigned
14 Reynolds Field, RochesterME3 7LX
Born June 1964
Director
Appointed N/A
Resigned 30 Sept 1999

LORD, Mary Rose

Resigned
84 Gravesend Road, StroodME2 3PN
Born August 1953
Director
Appointed N/A
Resigned 30 Sept 1999

OSBORNE, Marion Terase Frances

Resigned
Main Road, RomfordRM2 5EL
Born October 1960
Director
Appointed 28 Jan 2011
Resigned 02 Feb 2024

SWAIN, George William

Resigned
14 Rochester Road, RochesterME2 1AH
Born June 1920
Director
Appointed N/A
Resigned 01 Nov 2002

SWAIN, Matthew George

Resigned
Vicarage Row, HighamME3 7HP
Born October 1976
Director
Appointed 20 Oct 2003
Resigned 17 Aug 2010

SWAIN, Nicholas William

Resigned
14 Rochester Road, RochesterME2 1AH
Born September 1948
Director
Appointed N/A
Resigned 30 Sept 1999

SWAIN, Rita Ethel

Resigned
14 Rochester Road, RochesterME2 1AH
Born June 1924
Director
Appointed N/A
Resigned 01 Oct 2002

SWAIN, Robert John

Resigned
10 Rochester Road, RochesterME2 1AH
Born February 1947
Director
Appointed N/A
Resigned 28 Jan 2011

SWAIN, Sally Ann Margaret

Resigned
10 Rochester Road, RochesterME2 1AH
Born August 1947
Director
Appointed 20 Oct 2003
Resigned 28 Jan 2011

SWAIN, Timothy James

Resigned
18 Wratting Road, HaverhillCB9 0DD
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1999

Persons with significant control

1

Mr Peter Thomas Millatt

Active
Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Sail Address Company With Old Address
11 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
14 February 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
287Change of Registered Office
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
15 August 2000
169169
Legacy
23 February 2000
169169
Legacy
23 February 2000
169169
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Small
6 January 1989
AAAnnual Accounts
Legacy
23 November 1988
287Change of Registered Office
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
26 August 1987
363363
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
23 May 1958
NEWINCIncorporation