CALEDONIAN SLEEPER LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Second filing for the appointment of Mrs Carolyn Jane Griffiths as a director |
21/08/2521 August 2025 New | Second filing for the appointment of Mr Hugh Francis Anderson as a director |
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
06/08/256 August 2025 New | Change of details for Scottish Rail Holdings Limited as a person with significant control on 2024-10-04 |
05/08/255 August 2025 New | Termination of appointment of Graeme Cook as a director on 2025-08-02 |
22/04/2522 April 2025 | Termination of appointment of Kathryn Louise Darbandi as a director on 2025-04-20 |
24/03/2524 March 2025 | Appointment of Mr Neil Mcdonald Amner as a director on 2025-03-19 |
24/03/2524 March 2025 | Termination of appointment of John Macquarrie as a director on 2025-03-19 |
24/03/2524 March 2025 | Termination of appointment of Campbell Bruce Davidson as a director on 2025-03-19 |
24/03/2524 March 2025 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-03-19 |
24/03/2524 March 2025 | Appointment of Samuel Andrew Price as a director on 2025-03-19 |
24/03/2524 March 2025 | Appointment of Neil Mcdonald Amner as a secretary on 2025-03-19 |
10/01/2510 January 2025 | Full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Hannah Beverley Ross on 2024-11-05 |
23/09/2423 September 2024 | Appointment of Ms Hannah Beverley Ross as a director on 2024-09-23 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
02/07/242 July 2024 | Appointment of Mr Campbell Bruce Davidson as a director on 2024-06-27 |
02/07/242 July 2024 | Termination of appointment of David Lowrie as a director on 2024-06-28 |
02/07/242 July 2024 | Appointment of Dr Graeme Cook as a director on 2024-06-27 |
05/06/245 June 2024 | Change of details for Scottish Rail Holdings Limited as a person with significant control on 2022-11-07 |
05/06/245 June 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Emma Jane Dixon as a director on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Emma Jane Dixon as a secretary on 2024-05-31 |
04/06/244 June 2024 | Register inspection address has been changed to St. Vincent Plaza, 3rd Floor 319 st. Vincent Street Glasgow G2 5LD |
08/05/248 May 2024 | Appointment of Mr Hugh Francis Anderson as a director on 2024-04-17 |
08/05/248 May 2024 | Termination of appointment of Hugh Francis Eastwood as a director on 2024-04-17 |
08/05/248 May 2024 | Appointment of Mr Hugh Francis Eastwood as a director on 2024-04-17 |
15/03/2415 March 2024 | Termination of appointment of Christopher Gemmell as a director on 2024-02-29 |
20/01/2420 January 2024 | Appointment of Mr Graham Eastwood as a director on 2023-12-01 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Appointment of Mr Graham James Kelly as a director on 2023-09-06 |
08/08/238 August 2023 | Appointment of Mrs Emma Jane Dixon as a secretary on 2023-06-25 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with updates |
08/08/238 August 2023 | Appointment of Mrs Carolyn Jane Griffiths as a director on 2023-06-26 |
08/08/238 August 2023 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2023-06-25 |
03/07/233 July 2023 | Appointment of Mr Christopher Gemmell as a director on 2023-06-25 |
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 |
26/06/2326 June 2023 | Termination of appointment of William Joseph Reeve as a director on 2023-06-25 |
26/06/2326 June 2023 | Termination of appointment of James Lee Shedden as a director on 2023-06-25 |
26/06/2326 June 2023 | Appointment of Mrs Kathryn Louise Darbandi as a director on 2023-06-25 |
09/03/239 March 2023 | Appointment of Mr John Macquarrie as a director on 2023-03-09 |
02/03/232 March 2023 | Certificate of change of name |
02/03/232 March 2023 | Appointment of Mrs Emma Jane Dixon as a director on 2023-03-02 |
02/03/232 March 2023 | Termination of appointment of Christopher Leslie Gibb as a director on 2023-03-02 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/01/2227 January 2022 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH REEVE / 27/01/2020 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR JAMES LEE SHEDDEN |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAXTER |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
01/08/181 August 2018 | SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA |
15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY BOGAN |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR MICHAEL ALAN BAXTER |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR ANDREW WILLIAM MACKIE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / SOLR1 LIMITED / 27/10/2016 |
28/04/1728 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
20/10/1620 October 2016 | STATEMENT OF COMPANY'S OBJECTS |
20/10/1620 October 2016 | ADOPT ARTICLES 12/10/2016 |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR AIDAN GRISEWOOD |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/08/1623 August 2016 | DIRECTOR APPOINTED MR GARY HUGH BOGAN |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BILL REEVE / 16/08/2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
06/05/166 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
25/08/1525 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ATHOLL INCORPORATIONS LIMITED |
10/06/1510 June 2015 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
10/06/1510 June 2015 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
25/05/1525 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/08/1418 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
02/09/132 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/05/1313 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
31/08/1231 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR AIDAN BENJAMIN GRISEWOOD |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCES DUFFY |
11/05/1211 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
22/08/1122 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE |
19/08/1119 August 2011 | DIRECTOR APPOINTED FRANCES DUFFY |
11/05/1111 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
02/09/102 September 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
26/05/1026 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
28/09/0928 September 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
20/10/0820 October 2008 | DIRECTOR APPOINTED BILL REEVE |
20/10/0820 October 2008 | DIRECTOR APPOINTED DAVID BROUGH BINNIE |
05/09/085 September 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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