Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTSHARE LIMITED
Company Information for

SCOTSHARE LIMITED

55 CHURCH VIEW, WINCHBURGH, BROXBURN, EH52 6SZ,
Company Registration Number
SC205377
Private Limited Company
Active

Company Overview

About Scotshare Ltd
SCOTSHARE LIMITED was founded on 2000-03-23 and has its registered office in Broxburn. The organisation's status is listed as "Active". Scotshare Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTSHARE LIMITED
 
Legal Registered Office
55 CHURCH VIEW
WINCHBURGH
BROXBURN
EH52 6SZ
Other companies in G69
 
Filing Information
Company Number SC205377
Company ID Number SC205377
Date formed 2000-03-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 15:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTSHARE LIMITED
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.

Company Officers of SCOTSHARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL MCCOLL
Company Secretary 2015-04-08
JOHN PEOPLES COWE
Director 2014-06-26
DAMIAN MARK ANDREW FARRELL
Director 2014-06-26
JAMES MICHAEL MCCOLL
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA JEAN BALLANTYNE
Company Secretary 2001-12-18 2015-04-08
EDWARD GEORGE JONES BALLANTYNE
Director 2001-04-26 2015-04-08
LOUISE BALLANTYNE
Director 2001-12-18 2015-04-08
CATHERINE CROSS
Company Secretary 2000-04-04 2001-12-18
JAMES WATTS
Director 2000-04-04 2001-12-18
ANDREW LAURENSON FORBES
Director 2000-04-04 2000-11-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-03-23 2000-04-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-03-23 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PEOPLES COWE 1055 TAXIS LTD Director 2016-02-02 CURRENT 2015-08-12 Active
JOHN PEOPLES COWE DALEMANSE LIMITED Director 2015-10-06 CURRENT 2000-01-17 Active
JOHN PEOPLES COWE PUTT PUTT TAXIS LTD. Director 2015-08-12 CURRENT 2003-08-08 Active
JOHN PEOPLES COWE SWORD TAXIS LTD. Director 2015-06-26 CURRENT 2006-08-10 Active
JOHN PEOPLES COWE TALISMAN TAXIS LTD. Director 2015-05-15 CURRENT 2002-09-19 Active
JOHN PEOPLES COWE 933 EDIN LTD Director 2015-04-10 CURRENT 2011-05-05 Active
JOHN PEOPLES COWE SHOREHAVEN LIMITED Director 2015-03-12 CURRENT 2001-03-22 Active
JOHN PEOPLES COWE GLENDEVON TAXIS LIMITED Director 2015-02-25 CURRENT 1998-09-02 Active
JOHN PEOPLES COWE 1025 TAXI LIMITED Director 2015-02-18 CURRENT 2001-05-22 Active - Proposal to Strike off
JOHN PEOPLES COWE 1122 TAXIS LTD. Director 2015-02-03 CURRENT 2006-11-29 Active
JOHN PEOPLES COWE AMBERCROSS LIMITED Director 2014-12-12 CURRENT 2002-11-05 Active - Proposal to Strike off
JOHN PEOPLES COWE 583 EDIN LTD. Director 2014-06-26 CURRENT 2003-12-17 Active
JOHN PEOPLES COWE I.T.A. TAXIS LTD. Director 2013-11-12 CURRENT 1998-12-04 Active
JOHN PEOPLES COWE 1141 EDIN LTD. Director 2013-10-01 CURRENT 2005-05-12 Active
JOHN PEOPLES COWE CAPABLE CABS LTD. Director 2013-02-13 CURRENT 1999-11-10 Active - Proposal to Strike off
JOHN PEOPLES COWE AVONDALE TAXIS LIMITED Director 2008-03-13 CURRENT 2003-02-12 Active
JOHN PEOPLES COWE LONDON TAXIS DIRECT LTD. Director 2003-02-04 CURRENT 2003-02-04 Active
DAMIAN MARK ANDREW FARRELL EDIN 55 LTD. Director 2017-03-09 CURRENT 2016-01-27 Active
DAMIAN MARK ANDREW FARRELL NESS TAXIS LIMITED Director 2016-12-28 CURRENT 1998-03-19 Active
DAMIAN MARK ANDREW FARRELL SOANES TAXI SERVICES LIMITED Director 2016-08-23 CURRENT 2005-10-14 Active
DAMIAN MARK ANDREW FARRELL 1281 TAXIS LTD. Director 2016-06-21 CURRENT 2015-04-21 Active
DAMIAN MARK ANDREW FARRELL 1055 TAXIS LTD Director 2016-02-02 CURRENT 2015-08-12 Active
DAMIAN MARK ANDREW FARRELL 707 TAXIS LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL DALEMANSE LIMITED Director 2015-10-06 CURRENT 2000-01-17 Active
DAMIAN MARK ANDREW FARRELL PUTT PUTT TAXIS LTD. Director 2015-08-12 CURRENT 2003-08-08 Active
DAMIAN MARK ANDREW FARRELL SWORD TAXIS LTD. Director 2015-06-26 CURRENT 2006-08-10 Active
DAMIAN MARK ANDREW FARRELL TALISMAN TAXIS LTD. Director 2015-05-15 CURRENT 2002-09-19 Active
DAMIAN MARK ANDREW FARRELL 933 EDIN LTD Director 2015-04-10 CURRENT 2011-05-05 Active
DAMIAN MARK ANDREW FARRELL SHOREHAVEN LIMITED Director 2015-03-12 CURRENT 2001-03-22 Active
DAMIAN MARK ANDREW FARRELL GLENDEVON TAXIS LIMITED Director 2015-02-25 CURRENT 1998-09-02 Active
DAMIAN MARK ANDREW FARRELL 1025 TAXI LIMITED Director 2015-02-18 CURRENT 2001-05-22 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL 1122 TAXIS LTD. Director 2015-02-03 CURRENT 2006-11-29 Active
DAMIAN MARK ANDREW FARRELL AMBERCROSS LIMITED Director 2014-12-12 CURRENT 2002-11-05 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL 583 EDIN LTD. Director 2014-06-26 CURRENT 2003-12-17 Active
DAMIAN MARK ANDREW FARRELL I.T.A. TAXIS LTD. Director 2013-11-12 CURRENT 1998-12-04 Active
DAMIAN MARK ANDREW FARRELL 1141 EDIN LTD. Director 2013-10-01 CURRENT 2005-05-12 Active
DAMIAN MARK ANDREW FARRELL CAPABLE CABS LTD. Director 2013-02-13 CURRENT 1999-11-10 Active - Proposal to Strike off
DAMIAN MARK ANDREW FARRELL J.H. HUTCHISON TAXIS LTD. Director 2012-11-23 CURRENT 2000-02-29 Active
DAMIAN MARK ANDREW FARRELL AULD REEKIE TAXIS LTD. Director 2012-10-18 CURRENT 2004-02-20 Active
DAMIAN MARK ANDREW FARRELL AVONDALE TAXIS LIMITED Director 2008-03-13 CURRENT 2003-02-12 Active
JAMES MICHAEL MCCOLL RCP TAXIS LTD. Director 2018-03-07 CURRENT 2000-08-15 Active
JAMES MICHAEL MCCOLL TAXI HIRE EDINBURGH LTD. Director 2016-03-02 CURRENT 2012-03-20 Active
JAMES MICHAEL MCCOLL I.T.A. TAXIS LTD. Director 2016-02-09 CURRENT 1998-12-04 Active
JAMES MICHAEL MCCOLL EDIN 454 LTD. Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES MICHAEL MCCOLL EDIN 55 LTD. Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES MICHAEL MCCOLL RMC TAXIS LTD. Director 2016-01-26 CURRENT 2016-01-26 Active
JAMES MICHAEL MCCOLL 1311 CAB COMPANY LTD Director 2015-10-28 CURRENT 2006-10-13 Active
JAMES MICHAEL MCCOLL SWORD TAXIS LTD. Director 2015-06-26 CURRENT 2006-08-10 Active
JAMES MICHAEL MCCOLL CMC TAXIS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
JAMES MICHAEL MCCOLL 904 TAXIS LTD. Director 2013-09-25 CURRENT 2013-09-25 Active
JAMES MICHAEL MCCOLL 583 EDIN LTD. Director 2013-09-18 CURRENT 2003-12-17 Active
JAMES MICHAEL MCCOLL JMS TAXIS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
JAMES MICHAEL MCCOLL JMS GARAGE SERVICES (EDINBURGH) LTD. Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
JAMES MICHAEL MCCOLL KIRKTON TAXIS LTD. Director 2011-06-01 CURRENT 2009-09-30 Active
JAMES MICHAEL MCCOLL AVONDALE TAXIS LIMITED Director 2008-03-13 CURRENT 2003-02-12 Active
JAMES MICHAEL MCCOLL L M C (TAXIS) LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
JAMES MICHAEL MCCOLL JMC (TAXIS) LIMITED Director 2002-10-16 CURRENT 2002-10-16 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
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCOLL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCOLL
2022-01-31Termination of appointment of James Michael Mccoll on 2020-10-03
2022-01-31Termination of appointment of James Michael Mccoll on 2020-10-03
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MCCOLL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MCCOLL
2022-01-31CESSATION OF JAMES MICHAEL MCCOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF JAMES MICHAEL MCCOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK ANDREW BARNES
2022-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK ANDREW BARNES
2022-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK ANDREW BARNES
2022-01-31PSC07CESSATION OF JAMES MICHAEL MCCOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31TM02Termination of appointment of James Michael Mccoll on 2020-10-03
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCOLL
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01AP01DIRECTOR APPOINTED MR DERYCK ANDREW BARNES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 33 Drum Brae South Edinburgh EH12 8DT Scotland
2020-04-07AP01DIRECTOR APPOINTED MRS LOUISE MCCOLL
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEOPLES COWE
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 55 Muirhead Road Baillieston Glasgow G69 7HA
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLANTYNE
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY MOIRA BALLANTYNE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLANTYNE
2015-04-08AP03Appointment of Mr James Michael Mccoll as company secretary on 2015-04-08
2015-04-08AP01DIRECTOR APPOINTED MR JAMES MICHAEL MCCOLL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLANTYNE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLANTYNE
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY MOIRA BALLANTYNE
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-10AP01DIRECTOR APPOINTED MR DAMIAN MARK ANDREW FARRELL
2014-07-10AP01DIRECTOR APPOINTED MR JOHN PEOPLES COWE
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 69 Northfield Drive Edinburgh Lothians EH8 7RG
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23AR0123/03/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0123/03/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-23AR0123/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BALLANTYNE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE JONES BALLANTYNE / 23/03/2010
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-12-22288aNEW SECRETARY APPOINTED
2001-12-22288bDIRECTOR RESIGNED
2001-12-22288bSECRETARY RESIGNED
2001-12-22288aNEW DIRECTOR APPOINTED
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 132/12 PENNYWELL MEDWAY EDINBURGH MIDLOTHIAN EH4 4SF
2001-04-18363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-04-05288bSECRETARY RESIGNED
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTSHARE 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 SCOTSHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTSHARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCOTSHARE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTSHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTSHARE LIMITED
Trademarks
We have not found any records of SCOTSHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTSHARE 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 (99999 - Dormant Company) as SCOTSHARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTSHARE 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 SCOTSHARE 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 SCOTSHARE 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.