SCOTRAIL TRAINS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SCOTRAIL TRAINS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCOTRAIL TRAINS LIMITED was incorporated 16 years ago on 06/08/2007 and has the registered number: SC328826. The accounts status is FULL and accounts are next due on 31/12/2024.
SCOTRAIL TRAINS LIMITED was incorporated 16 years ago on 06/08/2007 and has the registered number: SC328826. The accounts status is FULL and accounts are next due on 31/12/2024.
SCOTRAIL TRAINS LIMITED - GLASGOW
This company is listed in the following categories:
49100 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ATRIUM COURT
GLASGOW
G2 6HQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SOLR1 LIMITED (until 24/03/2021)
SOLR1 LIMITED (until 24/03/2021)
SOLR HOLDINGS LIMITED (until 18/05/2018)
SOLR1 LIMITED (until 27/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CAROLYN JANE GRIFFITHS | May 1958 | British | Director | 2023-05-18 | CURRENT |
MRS EMMA JANE DIXON | Secretary | 2023-01-26 | CURRENT | ||
MRS EMMA JANE DIXON | May 1980 | British | Director | 2022-12-01 | CURRENT |
MRS JULIE DALE | Aug 1977 | British | Director | 2023-05-18 | CURRENT |
MR DAVID ANDREW SIMPSON | Jul 1965 | British | Director | 2022-04-01 | CURRENT |
DEREK FINLAYSON MARCHANT | Jan 1975 | British | Director | 2022-12-01 | CURRENT |
MR DAVID LOWRIE | Mar 1966 | British | Director | 2022-03-21 | CURRENT |
MR JOHN MACQUARRIE | Jan 1968 | Scottish | Director | 2023-04-01 | CURRENT |
JOANNE HELEN MAGUIRE | Jun 1979 | British | Director | 2022-04-01 | CURRENT |
MR DAVID LISTER | Apr 1967 | British | Director | 2022-04-01 | CURRENT |
LESLEY ANN KANE | May 1973 | British | Director | 2022-04-01 | CURRENT |
ALEXANDER JOHN HYNES | Mar 1977 | British | Director | 2022-04-01 | CURRENT |
JOHN HENRY PROVAN | Jun 1972 | British | Director | 2021-03-26 UNTIL 2022-03-17 | RESIGNED |
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Nominee Secretary | 2018-08-01 UNTIL 2023-01-26 | RESIGNED | ||
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-08-06 UNTIL 2018-08-01 | RESIGNED | ||
ATHOLL INCORPORATIONS LIMITED | Corporate Director | 2007-08-06 UNTIL 2015-06-19 | RESIGNED | ||
MR DAVID BROUGH BINNIE | May 1954 | British | Director | 2008-09-22 UNTIL 2011-03-01 | RESIGNED |
NATALIE LOUISE SMITH | Nov 1980 | British | Director | 2022-12-01 UNTIL 2023-02-15 | RESIGNED |
MR JAMES LEE SHEDDEN | Dec 1965 | British | Director | 2019-12-13 UNTIL 2022-04-01 | RESIGNED |
BILL REEVE | Aug 1964 | British | Director | 2008-09-22 UNTIL 2022-04-01 | RESIGNED |
MR ANDREW WILLIAM MACKIE | May 1974 | British | Director | 2018-02-19 UNTIL 2021-03-26 | RESIGNED |
MR AIDAN BENJAMIN GRISEWOOD | Jun 1973 | British | Director | 2012-02-27 UNTIL 2016-09-15 | RESIGNED |
JAMES ERNEST GRIFFIN | Sep 1961 | British | Director | 2022-04-01 UNTIL 2022-11-11 | RESIGNED |
CHRISTOPHER LESLIE GIBB | Sep 1963 | British | Director | 2022-03-21 UNTIL 2022-12-29 | RESIGNED |
FRANCES DUFFY | Jan 1958 | British | Director | 2011-03-02 UNTIL 2012-01-27 | RESIGNED |
MR NICHOLAS JAMES FORSTER BROWN | Dec 1959 | British | Director | 2022-06-16 UNTIL 2023-03-31 | RESIGNED |
MR GARY HUGH BOGAN | Sep 1971 | British | Director | 2016-08-16 UNTIL 2018-02-20 | RESIGNED |
MR MICHAEL ALAN BAXTER | May 1966 | British | Director | 2018-02-19 UNTIL 2019-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Rail Holdings Limited | 2018-05-17 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scottish Ministers | 2016-04-06 - 2018-05-17 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SOLR1 LIMITED | 2020-05-27 | 31-08-2019 | £1 Cash £1 equity |
SOLR Holdings Limited - Accounts | 2018-05-16 | 31-08-2017 | £1 Cash £1 equity |
SOLR1 Limited - Accounts | 2017-04-29 | 31-08-2016 | £1 Cash £1 equity |
SOLR1 Limited - Accounts | 2016-05-07 | 31-08-2015 | £1 Cash £1 equity |
Dormant Company Accounts - SOLR1 LIMITED | 2015-05-26 | 31-08-2014 | £1 Cash £1 equity |