CALEDONIAN SLEEPER LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewSecond filing for the appointment of Mrs Carolyn Jane Griffiths as a director

View Document

21/08/2521 August 2025 NewSecond filing for the appointment of Mr Hugh Francis Anderson as a director

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/08/256 August 2025 NewChange of details for Scottish Rail Holdings Limited as a person with significant control on 2024-10-04

View Document

05/08/255 August 2025 NewTermination of appointment of Graeme Cook as a director on 2025-08-02

View Document

22/04/2522 April 2025 Termination of appointment of Kathryn Louise Darbandi as a director on 2025-04-20

View Document

24/03/2524 March 2025 Appointment of Mr Neil Mcdonald Amner as a director on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of John Macquarrie as a director on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of Campbell Bruce Davidson as a director on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-03-19

View Document

24/03/2524 March 2025 Appointment of Samuel Andrew Price as a director on 2025-03-19

View Document

24/03/2524 March 2025 Appointment of Neil Mcdonald Amner as a secretary on 2025-03-19

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Hannah Beverley Ross on 2024-11-05

View Document

23/09/2423 September 2024 Appointment of Ms Hannah Beverley Ross as a director on 2024-09-23

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

02/07/242 July 2024 Appointment of Mr Campbell Bruce Davidson as a director on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of David Lowrie as a director on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Dr Graeme Cook as a director on 2024-06-27

View Document

05/06/245 June 2024 Change of details for Scottish Rail Holdings Limited as a person with significant control on 2022-11-07

View Document

05/06/245 June 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Emma Jane Dixon as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Emma Jane Dixon as a secretary on 2024-05-31

View Document

04/06/244 June 2024 Register inspection address has been changed to St. Vincent Plaza, 3rd Floor 319 st. Vincent Street Glasgow G2 5LD

View Document

08/05/248 May 2024 Appointment of Mr Hugh Francis Anderson as a director on 2024-04-17

View Document

08/05/248 May 2024 Termination of appointment of Hugh Francis Eastwood as a director on 2024-04-17

View Document

08/05/248 May 2024 Appointment of Mr Hugh Francis Eastwood as a director on 2024-04-17

View Document

15/03/2415 March 2024 Termination of appointment of Christopher Gemmell as a director on 2024-02-29

View Document

20/01/2420 January 2024 Appointment of Mr Graham Eastwood as a director on 2023-12-01

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Appointment of Mr Graham James Kelly as a director on 2023-09-06

View Document

08/08/238 August 2023 Appointment of Mrs Emma Jane Dixon as a secretary on 2023-06-25

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

08/08/238 August 2023 Appointment of Mrs Carolyn Jane Griffiths as a director on 2023-06-26

View Document

08/08/238 August 2023 Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2023-06-25

View Document

03/07/233 July 2023 Appointment of Mr Christopher Gemmell as a director on 2023-06-25

View Document

26/06/2326 June 2023 Registered office address changed from 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland to Basement and Ground Floor Premises 1-5 Union Street Inverness IV1 1PP on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of William Joseph Reeve as a director on 2023-06-25

View Document

26/06/2326 June 2023 Termination of appointment of James Lee Shedden as a director on 2023-06-25

View Document

26/06/2326 June 2023 Appointment of Mrs Kathryn Louise Darbandi as a director on 2023-06-25

View Document

09/03/239 March 2023 Appointment of Mr John Macquarrie as a director on 2023-03-09

View Document

02/03/232 March 2023 Certificate of change of name

View Document

02/03/232 March 2023 Appointment of Mrs Emma Jane Dixon as a director on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Christopher Leslie Gibb as a director on 2023-03-02

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH REEVE / 27/01/2020

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JAMES LEE SHEDDEN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAXTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

01/08/181 August 2018 SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BOGAN

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MICHAEL ALAN BAXTER

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM MACKIE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / SOLR1 LIMITED / 27/10/2016

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1620 October 2016 ADOPT ARTICLES 12/10/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR AIDAN GRISEWOOD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 DIRECTOR APPOINTED MR GARY HUGH BOGAN

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BILL REEVE / 16/08/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

10/06/1510 June 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/06/1510 June 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 DIRECTOR APPOINTED MR AIDAN BENJAMIN GRISEWOOD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES DUFFY

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED FRANCES DUFFY

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/102 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED BILL REEVE

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DAVID BROUGH BINNIE

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company