SCOTT WILSON RAILWAYS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type dormant. 2022-11-04 View Report
Accounts. Accounts type dormant. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type dormant. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Bolaji Moruf Taiwo. 2019-08-14 View Report
Officers. Appointment date: 2019-07-03. Officer name: Mrs Joanne Lucy Lang. 2019-07-03 View Report
Officers. Officer name: Bernice Constance Lilian Philps. Termination date: 2019-07-03. 2019-07-03 View Report
Officers. Change date: 2019-05-28. Officer name: Mrs Bernice Constance Lilian Philps. 2019-06-03 View Report
Officers. Change date: 2019-05-30. Officer name: Mr David John Price. 2019-05-30 View Report
Persons with significant control. Psc name: Aecom Corporation Holdings (Uk) Ltd. Change date: 2019-05-28. 2019-05-28 View Report
Address. New address: Aldgate Tower 2 Leman Street London E1 8FA. Change date: 2019-05-28. Old address: St. George's House St. George's Road Wimbledon London SW19 4DR England. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type dormant. 2019-03-22 View Report
Officers. Appointment date: 2018-12-21. Officer name: Mr Bolaji Moruf Taiwo. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Officers. Officer name: Rebecca Elizabeth Hemshall. Termination date: 2017-08-21. 2017-09-20 View Report
Officers. Appointment date: 2017-08-21. Officer name: Mr David John Price. 2017-09-18 View Report
Officers. Officer name: Mrs Bernice Constance Lilian Philps. Appointment date: 2017-08-21. 2017-09-18 View Report
Accounts. Accounts type dormant. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Address. Change date: 2016-11-30. Old address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England. New address: St. George's House St. George's Road Wimbledon London SW19 4DR. 2016-11-30 View Report
Address. New address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR. Old address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England. Change date: 2016-10-27. 2016-10-27 View Report
Accounts. Accounts type dormant. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Officers. Termination date: 2015-05-12. Officer name: Abraham Varghese Marrett. 2015-05-13 View Report
Officers. Appointment date: 2015-05-12. Officer name: Rebecca Elizabeth Hemshall. 2015-05-13 View Report
Address. New address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER. Change date: 2015-04-30. Old address: Scott House Alencon Link Basingstoke Hampshire RG21 7PP. 2015-04-30 View Report
Accounts. Change account reference date company current shortened. 2015-04-30 View Report
Officers. Termination date: 2015-03-13. Officer name: Jerome Phillipe Munro-Lafon. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type dormant. 2014-10-20 View Report
Accounts. Change account reference date company previous shortened. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type dormant. 2013-06-17 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Document replacement. Form type: AP01. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-07-23 View Report
Officers. Officer name: Alan Parry-Jones. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-12-12 View Report
Officers. Officer name: Volker Bettenbuehl. 2011-11-16 View Report
Officers. Officer name: Mr Abraham Varghese Marrett. 2011-11-16 View Report