Background WavePink WaveYellow Wave

SCOTLINE TERMINAL (MEDWAY) LIMITED (02279228)

SCOTLINE TERMINAL (MEDWAY) LIMITED (02279228) is an active UK company. incorporated on 21 July 1988. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). SCOTLINE TERMINAL (MEDWAY) LIMITED has been registered for 37 years. Current directors include MILLATT, Barbara Janet, MILLATT, Jonathan James, MILLATT, Peter Thomas and 2 others.

Company Number
02279228
Status
active
Type
ltd
Incorporated
21 July 1988
Age
37 years
Address
75 Main Road, Romford, RM2 5EL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
MILLATT, Barbara Janet, 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 (MEDWAY) LIMITED

SCOTLINE TERMINAL (MEDWAY) LIMITED is an active company incorporated on 21 July 1988 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 (MEDWAY) LIMITED was registered 37 years ago.(SIC: 52101)

Status

active

Active since 37 years ago

Company No

02279228

LTD Company

Age

37 Years

Incorporated 21 July 1988

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

WHITSTABLE TERMINAL LIMITED
From: 8 March 1990To: 11 April 1995
INTRADA LIMITED
From: 21 July 1988To: 8 March 1990
Contact
Address

75 Main Road Gidea Park Romford, RM2 5EL,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Jun 24
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MILLATT, Barbara Janet

Active
75 Main Road, RomfordRM2 5EL
Born January 1947
Director
Appointed N/A

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

MILLATT, Barbara Janet

Resigned
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Secretary
Appointed N/A
Resigned 30 Sept 1999

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Secretary
Appointed 30 Sept 1999
Resigned 02 Feb 2024

BROOKS, Roy John

Resigned
75 Main Road, RomfordRM2 5EL
Born May 1949
Director
Appointed 30 Sept 1999
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 30 Sept 1999
Resigned 02 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Robert William Millatt

Active
Main Road, Gidea ParkRM2 5EL
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Jonathan James Millatt

Active
Main Road, Gidea ParkRM2 5EL
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

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 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
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
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 January 2001
AAMDAAMD
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
2 February 1998
244244
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
10 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
8 January 1994
287Change of Registered Office
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
17 April 1990
288288
Certificate Change Of Name Company
7 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 February 1990
AAAnnual Accounts
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
363363
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
15 September 1988
288288
Legacy
15 September 1988
287Change of Registered Office
Incorporation Company
21 July 1988
NEWINCIncorporation