Background WavePink WaveYellow Wave

SCOTLINE SHIP OWNERS LTD (13080159)

SCOTLINE SHIP OWNERS LTD (13080159) is an active UK company. incorporated on 14 December 2020. with registered office in Gidea Park. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOTLINE SHIP OWNERS LTD has been registered for 5 years. Current directors include MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William and 1 others.

Company Number
13080159
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
75 Main Road, Gidea Park, 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 SHIP OWNERS LTD

SCOTLINE SHIP OWNERS LTD is an active company incorporated on 14 December 2020 with the registered office located in Gidea Park. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOTLINE SHIP OWNERS LTD was registered 5 years ago.(SIC: 50200)

Status

active

Active since 5 years ago

Company No

13080159

LTD Company

Age

5 Years

Incorporated 14 December 2020

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: Total Exemption (Full)

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
Contact
Address

75 Main Road Gidea Park, RM2 5EL,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLATT, Jonathan James

Active
Main Road, Gidea ParkRM2 5EL
Born October 1982
Director
Appointed 27 Apr 2022

MILLATT, Peter Thomas

Active
Main Road, Gidea ParkRM2 5EL
Born April 1949
Director
Appointed 14 Dec 2020

MILLATT, Robert William

Active
Main Road, Gidea ParkRM2 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

OSBORNE, Marion

Resigned
Main Road, Gidea ParkRM2 5EL
Secretary
Appointed 14 Dec 2020
Resigned 02 Feb 2024

BROOKS, Roy John

Resigned
Main Road, Gidea ParkRM2 5EL
Born May 1949
Director
Appointed 14 Dec 2020
Resigned 31 May 2024

CRANCHER, Cindy Lee

Resigned
Main Road, Gidea ParkRM2 5EL
Born April 1962
Director
Appointed 14 Dec 2020
Resigned 30 Jun 2025

OSBORNE, Marion Terase Frances

Resigned
Main Road, Gidea ParkRM2 5EL
Born October 1960
Director
Appointed 14 Dec 2020
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Thomas Millatt

Active
Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2025

Mrs Barbara Janet Millatt

Ceased
Main Road, Gidea ParkRM2 5EL
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Sept 2021
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
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 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
10 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2020
NEWINCIncorporation