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

TANKWASH SCOTLAND LIMITED

COXHILL FARM, MADDISTON, FALKIRK, FK2 0BU,
Company Registration Number
SC195994
Private Limited Company
Active

Company Overview

About Tankwash Scotland Ltd
TANKWASH SCOTLAND LIMITED was founded on 1999-05-06 and has its registered office in Falkirk. The organisation's status is listed as "Active". Tankwash Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TANKWASH SCOTLAND LIMITED
 
Legal Registered Office
COXHILL FARM
MADDISTON
FALKIRK
FK2 0BU
Other companies in FK3
 
Filing Information
Company Number SC195994
Company ID Number SC195994
Date formed 1999-05-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB734914326  
Last Datalog update: 2024-06-07 15:14:14
Primary Source:Companies House
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 TANKWASH SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
AMY KERR TURNBULL
Company Secretary 2017-03-20
JAMES WIGHTMAN
Director 1999-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG TINSON
Company Secretary 1999-05-06 2017-03-20
BRIAN REID LTD.
Nominated Secretary 1999-05-06 1999-05-06
STEPHEN MABBOTT LTD.
Nominated Director 1999-05-06 1999-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WIGHTMAN TANKWASH LTD Director 2015-11-12 CURRENT 2015-11-12 Active
JAMES WIGHTMAN COXHILL FARM LIMITED Director 2005-11-09 CURRENT 2005-11-09 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
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-07-26Compulsory strike-off action has been discontinued
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-07-25CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-04-04Unaudited abridged accounts made up to 2022-06-30
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM North Shore Road the Docks Grangemouth Stirlingshire FK3 8UB
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1959940005
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1959940004
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1959940003
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1959940003
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-23AP03Appointment of Mrs Amy Kerr Turnbull as company secretary on 2017-03-20
2017-03-23TM02Termination of appointment of Morag Tinson on 2017-03-20
2016-08-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AR0106/05/16 ANNUAL RETURN FULL LIST
2015-08-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0106/05/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0106/05/14 ANNUAL RETURN FULL LIST
2013-08-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0106/05/13 ANNUAL RETURN FULL LIST
2012-10-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0106/05/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0106/05/11 ANNUAL RETURN FULL LIST
2010-11-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0106/05/10 ANNUAL RETURN FULL LIST
2010-01-26MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2009-09-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-02-27AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-29363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-17363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-21363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-16363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-28363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 62E CLEVEDEN DRIVE GLASGOW LANARKSHIRE G12 0NX
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
1999-05-08288bSECRETARY RESIGNED
1999-05-08288bDIRECTOR RESIGNED
1999-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116045 Active Licenced property: THE DOCKS NORTH SHORE ROAD GRANGEMOUTH GB FK3 8UB. Correspondance address: 14 MELVILLE TERRACE STIRLING GB FK8 2NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TANKWASH SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 11,214
Creditors Due Within One Year 2012-07-01 £ 168,047
Provisions For Liabilities Charges 2012-07-01 £ 11,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TANKWASH SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 18,463
Current Assets 2012-07-01 £ 213,509
Debtors 2012-07-01 £ 195,046
Fixed Assets 2012-07-01 £ 248,772
Shareholder Funds 2012-07-01 £ 271,836
Tangible Fixed Assets 2012-07-01 £ 248,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANKWASH SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANKWASH SCOTLAND LIMITED
Trademarks
We have not found any records of TANKWASH SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANKWASH SCOTLAND 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 (96090 - Other service activities n.e.c.) as TANKWASH SCOTLAND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TANKWASH SCOTLAND 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 TANKWASH SCOTLAND 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 TANKWASH SCOTLAND 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.
    Other companies at postcode FK2 0BU