Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTLINE LIMITED
Company Information for

SCOTLINE LIMITED

75 MAIN ROAD, GIDEA PARK, ROMFORD, RM2 5EL,
Company Registration Number
01694905
Private Limited Company
Active

Company Overview

About Scotline Ltd
SCOTLINE LIMITED was founded on 1983-01-27 and has its registered office in Romford. The organisation's status is listed as "Active". Scotline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTLINE LIMITED
 
Legal Registered Office
75 MAIN ROAD
GIDEA PARK
ROMFORD
RM2 5EL
 
Filing Information
Company Number 01694905
Company ID Number 01694905
Date formed 1983-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB440376171  
Last Datalog update: 2024-04-07 05:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTLINE LIMITED
The accountancy firm based at this address is JENNY PECHEUR ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTLINE LIMITED
The following companies were found which have the same name as SCOTLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTLINE COMMUNICATIONS LIMITED ARDSHIEL LOWER GREEN WEST LINTON PEEBLESSHIRE EH46 7EW Dissolved Company formed on the 1991-08-23
SCOTLINE ENTERPRISES LLP UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON ENGLAND N22 6TZ Dissolved Company formed on the 2014-09-18
SCOTLINE FERRIES LIMITED BANK CHAMBERS, 7 BRIDGE STREET BALLATER ABERDEENSHIRE AB35 5QP Active Company formed on the 2000-06-08
SCOTLINE MARINE HOLDINGS LIMITED 41 CULDUTHEL ROAD INVERNESS IV2 4AT Active Company formed on the 1995-11-03
SCOTLINE SHIP OWNERS LTD 75 MAIN ROAD GIDEA PARK RM2 5EL Active Company formed on the 2020-12-14
SCOTLINE TERMINAL (MEDWAY) LIMITED 75 MAIN ROAD GIDEA PARK ROMFORD RM2 5EL Active Company formed on the 1988-07-21
SCOTLINE TERMINAL (TRANSIT) LIMITED 75 MAIN ROAD GIDEA PARK ROMFORD RM2 5EL Active Company formed on the 1958-05-23
SCOTLINE TRADE LIMITED 48 QUEEN ANNE STREET LONDON ENGLAND W1G 9JJ Dissolved Company formed on the 2010-04-14
SCOTLINE TRADING PRIVATE LIMITED 84-A MITTAL COURT 224 NARIMAN POINT MUMBAI Maharashtra 400021 AMALGAMATED Company formed on the 1984-07-21

Company Officers of SCOTLINE LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS MILLATT
Company Secretary 1993-01-29
MARION TERASE FRANCES OSBORNE
Company Secretary 1999-10-01
ROY JOHN BROOKS
Director 1998-11-04
CINDY LEE CRANCHER
Director 2007-04-25
PETER THOMAS MILLATT
Director 1991-03-25
MARION TERASE FRANCES OSBORNE
Director 1998-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VICTOR CARTER
Director 1991-03-25 1999-09-30
JOHN VICTOR CARTER
Company Secretary 1991-03-25 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Company Secretary 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT INTRADA SHIPS MANAGEMENT LIMITED Company Secretary 1991-05-21 CURRENT 1987-06-11 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Company Secretary 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (MEDWAY) LIMITED Company Secretary 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
ROY JOHN BROOKS SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
ROY JOHN BROOKS SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
ROY JOHN BROOKS SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
ROY JOHN BROOKS SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ROY JOHN BROOKS SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ROY JOHN BROOKS INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
ROY JOHN BROOKS INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ROY JOHN BROOKS SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ROY JOHN BROOKS SCOTLINE MARINE HOLDINGS LIMITED Director 1996-01-04 CURRENT 1995-11-03 Active
ROY JOHN BROOKS SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ROY JOHN BROOKS HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
CINDY LEE CRANCHER INTRADA CHARTERING LIMITED Director 2007-04-25 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER INTRADA SHIPS MANAGEMENT LIMITED Director 2007-04-25 CURRENT 1987-06-11 Active
CINDY LEE CRANCHER SCOTLINE TERMINAL (MEDWAY) LIMITED Director 2007-04-25 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER INTRADA ENGINEERING LIMITED Director 2007-04-25 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Director 2010-01-01 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
PETER THOMAS MILLATT SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
PETER THOMAS MILLATT SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
PETER THOMAS MILLATT SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
PETER THOMAS MILLATT INTRADA ENGINEERING LIMITED Director 2000-11-01 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
PETER THOMAS MILLATT SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
PETER THOMAS MILLATT SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Director 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT HOHEBANK SHIPPING LIMITED Director 1994-04-05 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT INTRADA SHIPS MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1987-06-11 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1991-04-12 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
MARION TERASE FRANCES OSBORNE KOYO TRADING COMPANY LTD Director 2008-09-25 CURRENT 2008-09-25 Active
MARION TERASE FRANCES OSBORNE SCOT TRADER SHIPPING LIMITED Director 2007-05-02 CURRENT 1996-07-04 Active
MARION TERASE FRANCES OSBORNE SCOT PIONEER SHIPPING LIMITED Director 2007-05-02 CURRENT 1997-12-16 Active
MARION TERASE FRANCES OSBORNE SCOT EXPLORER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-07-14 Active
MARION TERASE FRANCES OSBORNE HOHEBANK SHIPPING LIMITED Director 2007-05-02 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOTLINE MARINE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT RANGER SHIPPING LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT MARINER SHIPPING LIMITED Director 2007-05-02 CURRENT 2000-12-12 Active
MARION TERASE FRANCES OSBORNE SCOT VENTURE SHIPPING LIMITED Director 2007-05-02 CURRENT 2001-01-26 Active
MARION TERASE FRANCES OSBORNE SCOT CARRIER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-11-15 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA SHIPS MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1987-06-11 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-02-15Statement of capital on 2024-01-31 GBP30,302
2024-02-13Termination of appointment of Marion Terase Frances Osborne on 2024-02-02
2024-02-13APPOINTMENT TERMINATED, DIRECTOR MARION TERASE FRANCES OSBORNE
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-02CH01Director's details changed for Mr Robert William Millatt on 2022-11-08
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Declare and pay dividends/ company business 27/04/2022
  • Resolution of adoption of Articles of Association
2022-05-06AP01DIRECTOR APPOINTED MR JONATHAN JAMES MILLATT
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA JANET MILLATT
2020-12-14PSC07CESSATION OF PETER THOMAS MILLATT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 31802
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-04-07AR0125/03/16 ANNUAL RETURN FULL LIST
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 31802
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016949050007
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 31802
2014-03-28AR0125/03/14 ANNUAL RETURN FULL LIST
2013-03-26AR0125/03/13 ANNUAL RETURN FULL LIST
2012-04-03AR0125/03/12 ANNUAL RETURN FULL LIST
2011-04-05AR0125/03/11 ANNUAL RETURN FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 04/04/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 04/04/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 04/04/2011
2011-02-09MG01Particulars of a mortgage or charge / charge no: 6
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-14AR0125/03/10 FULL LIST
2009-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-25RES12VARYING SHARE RIGHTS AND NAMES
2008-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-0888(2)RAD 08/04/07--------- £ SI 1500@1=1500 £ IC 30302/31802
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-14AUDAUDITOR'S RESIGNATION
2006-04-03363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-1288(2)RAD 25/03/04-31/03/04 £ SI 6000@1
2004-04-14363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-04244DELIVERY EXT'D 3 MTH 31/03/01
2001-04-26363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-04-10288aNEW SECRETARY APPOINTED
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-04244DELIVERY EXT'D 3 MTH 31/03/99
1999-10-06288bDIRECTOR RESIGNED
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-24363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1999-02-04244DELIVERY EXT'D 3 MTH 31/03/98
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SCOTLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2011-02-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FIXED CHARGE 1999-06-21 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1998-12-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1996-09-18 Satisfied LLOYDS BOWMAKER LIMITED
SINGLE DEBENTURE 1995-01-26 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1994-02-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTLINE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTLINE LIMITED registering or being granted any patents
Domain Names

SCOTLINE LIMITED owns 1 domain names.

scotline.co.uk  

Trademarks
We have not found any records of SCOTLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as SCOTLINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTLINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTLINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTLINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.