Background WavePink WaveYellow Wave

SCOTASH LIMITED (03791569)

SCOTASH LIMITED (03791569) is an active UK company. incorporated on 14 June 1999. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOTASH LIMITED has been registered for 26 years. Current directors include SMART, Katie Elizabeth, TARMAC DIRECTORS (UK) LIMITED.

Company Number
03791569
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMART, Katie Elizabeth, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTASH LIMITED

SCOTASH LIMITED is an active company incorporated on 14 June 1999 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOTASH LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03791569

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 January 2014To: 15 August 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 14 June 1999To: 2 January 2014
Timeline

30 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Share Issue
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Share Issue
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 12 Aug 2003

SMART, Katie Elizabeth

Active
T3 Trinity Park, BirminghamB37 7ES
Born April 1977
Director
Appointed 01 Oct 2017

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 01 Oct 2017

BROWN, John Frederick

Resigned
14 Jerome Road, AylesfordME20 6UR
Secretary
Appointed 17 Sept 1999
Resigned 12 Aug 2003

HOWELL, Paul

Resigned
37 Peterhouse Close, DarlingtonDL1 2YU
Secretary
Appointed 14 Jun 1999
Resigned 17 Sept 1999

BALE, Christopher James

Resigned
Bramley Lodge, NestonCH64 4AU
Born August 1961
Director
Appointed 01 May 2002
Resigned 06 Jun 2003

BLANC, Christian Maurice

Resigned
4 West Grove, OxfordOX2 7PD
Born March 1966
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2004

BROWN, John Frederick

Resigned
14 Jerome Road, AylesfordME20 6UR
Born May 1948
Director
Appointed 17 Sept 1999
Resigned 12 Aug 2003

BUCKLEY, Grace Ann

Resigned
10 Dumbreck Square, GlasgowG41 5SY
Born November 1950
Director
Appointed 14 Jun 1999
Resigned 01 May 2002

CHISHOLM, Ian Andrew

Resigned
Kincardine On Forth, ClackmannanshireFK10 4AA
Born April 1961
Director
Appointed 26 Apr 2013
Resigned 31 Dec 2013

COOKE, Nigel Lawrence, Dr

Resigned
Keeps Meadow, KingsclereRG20 5SB
Born November 1957
Director
Appointed 12 Aug 2003
Resigned 16 Nov 2009

COOKE, Nigel Lawrence, Dr

Resigned
Keeps Meadow, KingsclereRG20 5SB
Born November 1957
Director
Appointed 24 Jun 1999
Resigned 19 Apr 2000

DAVIES, Robert Wyn

Resigned
Stable Cottage, ChapmansladeBA13 4AS
Born October 1964
Director
Appointed 19 Apr 2000
Resigned 17 May 2001

EDWARDS, Patrick Lavin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1965
Director
Appointed 21 Oct 2015
Resigned 01 Oct 2017

EVERETT, Allan Scott

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born June 1967
Director
Appointed 16 Nov 2009
Resigned 01 Oct 2017

GRANT, Robin Forsyth

Resigned
45 Ochiltree, DunblaneFK15 0DF
Born October 1949
Director
Appointed 24 Jun 1999
Resigned 01 Dec 2002

HOWELL, Paul

Resigned
37 Peterhouse Close, DarlingtonDL1 2YU
Born January 1960
Director
Appointed 14 Jun 1999
Resigned 17 Sept 1999

HUGHES, Dylan

Resigned
11 Kellie Wynd, DunblaneFK15 0NR
Born November 1965
Director
Appointed 06 Jun 2003
Resigned 17 Dec 2003

HUNTER, Ronald Gorman

Resigned
4, GlasgowG75 0RU
Born August 1962
Director
Appointed 01 Dec 2002
Resigned 26 Apr 2013

LAW, Charles

Resigned
The Studio, Henley On ThamesRG9 6HH
Born September 1964
Director
Appointed 30 Nov 2004
Resigned 15 Jul 2008

MCDONALD, John

Resigned
Shawlands, AirdrieML6 9EZ
Born July 1969
Director
Appointed 29 Jun 2007
Resigned 11 Dec 2009

MOORES, Gareth

Resigned
1 Henley Close, MacclesfieldSK10 2SA
Born November 1963
Director
Appointed 17 May 2001
Resigned 01 Aug 2002

MURPHY, Andrew

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born February 1967
Director
Appointed 17 Jun 2011
Resigned 21 Nov 2013

MURPHY, Andrew

Resigned
17 Wakerley Drive, PeterboroughPE2 7WF
Born February 1967
Director
Appointed 15 Jul 2008
Resigned 15 May 2009

NESS, Douglas

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1977
Director
Appointed 23 Nov 2012
Resigned 19 Jul 2017

O'NEIL, John James

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1968
Director
Appointed 31 Dec 2013
Resigned 31 Oct 2015

O'NEIL, John James

Resigned
Granite House, LeicesterLE7 1PL
Born September 1968
Director
Appointed 29 Sept 2010
Resigned 23 Nov 2012

RAMANKUTTY, Rajeev

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1962
Director
Appointed 15 May 2009
Resigned 17 Jun 2011

SEDGWICK, John Martin

Resigned
Greenmantle, CrieffPH7 3NL
Born January 1958
Director
Appointed 17 Dec 2003
Resigned 29 Jun 2007

SIM, Valerie Margaret

Resigned
Cathcart Business Park, GlasgowGA44 4EX
Born September 1969
Director
Appointed 11 Dec 2009
Resigned 29 Sept 2010

SLACK, Mark John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 21 Nov 2013
Resigned 21 Oct 2015

WARREN, Lee Stuart

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1970
Director
Appointed 31 Oct 2015
Resigned 19 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 September 2022
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 October 2017
AP02Appointment of Corporate Director
Capital Alter Shares Redemption Statement Of Capital
4 September 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Capital Alter Shares Redemption Statement Of Capital
14 March 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
4 September 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Legacy
14 August 2007
288cChange of Particulars
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
123Notice of Increase in Nominal Capital
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
4 January 2007
287Change of Registered Office
Legacy
13 September 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
25 January 2002
287Change of Registered Office
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363aAnnual Return
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
8 August 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation