SCOTRAIL RAILWAYS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Adam David Phillips as a director on 2023-03-10

View Document

20/02/2320 February 2023 Appointment of Mr Simon Callander as a director on 2023-02-20

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Statement of company's objects

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham B5 6DD

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MISS JENNIFER NAOMI MYRAM

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

02/12/192 December 2019 CESSATION OF NATIONAL EXPRESS TRAINS REGIONAL LIMITED (STRUCK OFF 22/11/2016) AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL EXPRESS TRAINS LIMITED

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLEY

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIVERS

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COTTON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR RICHARD BOWLEY

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE COTTON / 05/07/2010

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CHIVERS / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ANDREW NOEL CHIVERS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE COTTON / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND O'TOOLE / 01/11/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND FRANKS / 23/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 75 DAVIES STREET LONDON W1Y 1FA

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: WORTHY PARK HOUSE ABBOTS WORTHY WINCHESTER HAMPSHIRE SO21 1AN

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 S386 DISP APP AUDS 27/08/97

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

17/04/9717 April 1997 RE SHARES 19/03/97

View Document

17/04/9717 April 1997 £ NC 10000/1000001 19/03/97

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/03/95

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 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