Background WavePink WaveYellow Wave

SCOTLINE LIMITED (01694905)

SCOTLINE LIMITED (01694905) is an active UK company. incorporated on 27 January 1983. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOTLINE LIMITED has been registered for 43 years. Current directors include MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William and 1 others.

Company Number
01694905
Status
active
Type
ltd
Incorporated
27 January 1983
Age
43 years
Address
75 Main Road, Romford, RM2 5EL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William, SUDARSHAN, Bremini
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLINE LIMITED

SCOTLINE LIMITED is an active company incorporated on 27 January 1983 with the registered office located in Romford. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOTLINE LIMITED was registered 43 years ago.(SIC: 50200)

Status

active

Active since 43 years ago

Company No

01694905

LTD Company

Age

43 Years

Incorporated 27 January 1983

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

75 Main Road Gidea Park Romford, RM2 5EL,

Timeline

17 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Loan Secured
Mar 15
Loan Cleared
Jun 16
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Share Issue
Feb 24
Director Left
Jun 24
Share Issue
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Share Issue
Jul 25
Owner Exit
Nov 25
New Owner
Nov 25
Share Issue
Dec 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MILLATT, Peter Thomas

Active
75 Main Road, RomfordRM2 5EL
Secretary
Appointed 29 Jan 1993

MILLATT, Jonathan James

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

MILLATT, Peter Thomas

Active
75 Main Road, RomfordRM2 5EL
Born April 1949
Director
Appointed N/A

MILLATT, Robert William

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

SUDARSHAN, Bremini

Active
75 Main Road, RomfordRM2 5EL
Born June 1973
Director
Appointed 01 Jul 2025

CARTER, John Victor

Resigned
12 St Ivians Drive, RomfordRM2 5LD
Secretary
Appointed N/A
Resigned 29 Jan 1993

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Secretary
Appointed 01 Oct 1999
Resigned 02 Feb 2024

BROOKS, Roy John

Resigned
75 Main Road, RomfordRM2 5EL
Born May 1949
Director
Appointed 04 Nov 1998
Resigned 31 May 2024

CARTER, John Victor

Resigned
12 St Ivians Drive, RomfordRM2 5LD
Born August 1928
Director
Appointed N/A
Resigned 30 Sept 1999

CRANCHER, Cindy Lee

Resigned
75 Main Road, RomfordRM2 5EL
Born April 1962
Director
Appointed 25 Apr 2007
Resigned 30 Jun 2025

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Born October 1960
Director
Appointed 04 Nov 1998
Resigned 02 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Thomas Millatt

Active
75 Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025

Mrs Barbara Janet Millatt

Ceased
75 Main Road, RomfordRM2 5EL
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Dec 2020
Ceased 07 Apr 2025

Mr Peter Thomas Millatt

Ceased
75 Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 July 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
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
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Medium
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Legacy
9 February 2011
MG01MG01
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Medium
16 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Resolution
25 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
88(2)R88(2)R
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
6 December 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
88(2)R88(2)R
Legacy
14 April 2004
363sAnnual Return (shuttle)
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
4 February 2002
244244
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
4 February 2000
244244
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
244244
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
244244
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
244244
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
244244
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
25 January 1994
287Change of Registered Office
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
19 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
2 March 1989
PUC 2PUC 2
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Legacy
19 January 1988
287Change of Registered Office
Restoration Order Of Court
6 January 1988
AC92AC92
Legacy
6 January 1988
PUC 2PUC 2
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
123Notice of Increase in Nominal Capital
Dissolved Company
7 April 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
AC05AC05
Incorporation Company
27 January 1983
NEWINCIncorporation