SCOTTISH RAIL HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Michael David Bagshaw as a director on 2025-08-04

View Document

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

View Document

19/02/2519 February 2025 Appointment of Professor Iain Wilson Docherty as a director on 2025-02-04

View Document

13/01/2513 January 2025 Termination of appointment of Richard Cairns as a director on 2024-12-31

View Document

13/01/2513 January 2025 Director's details changed for Mr Neil Mcdonald Amner on 2024-11-20

View Document

13/01/2513 January 2025 Secretary's details changed for Neil Mcdonald Amner on 2024-11-20

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mr Neil Mcdonald Amner as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Neil Mcdonald Amner as a secretary on 2024-11-20

View Document

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

View Document

05/11/245 November 2024 Change of details for Scottish Ministers as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

04/10/244 October 2024 Registered office address changed from Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ Scotland to 3rd Floor St Vincent Plaza 319 st Vincent Street Glasgow G2 5LD on 2024-10-04

View Document

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

View Document

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

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 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

03/06/243 June 2024 Register inspection address has been changed to St. Vincent Plaza, 3rd Floor 319 st. Vincent Street Glasgow G2 5LD

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/08/231 August 2023 Termination of appointment of James Lee Shedden as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Brian Edward Baverstock as a director on 2023-08-01

View Document

25/04/2325 April 2023 Termination of appointment of Nicholas James Forster Brown as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Gareth Mark Llewellyn as a director on 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Mr Richard Cairns as a director on 2023-04-01

View Document

25/04/2325 April 2023 Appointment of Ms Carolyn Jane Griffiths as a director on 2023-04-01

View Document

16/02/2316 February 2023 Termination of appointment of Christopher Leslie Gibb as a director on 2022-12-29

View Document

12/12/2212 December 2022 Appointment of Mrs Emma Jane Dixon as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mrs Emma Jane Dixon as a secretary on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2022-12-08

View Document

07/12/227 December 2022 Registered office address changed from Buchanan House Port Dundas Road Glasgow G4 0HF Scotland to Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ on 2022-12-07

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/04/221 April 2022 Registered office address changed from 10th Floor, Capella Building 60 York Street Glasgow G2 8JX Scotland to Buchanan House Port Dundas Road Glasgow G4 0HF on 2022-04-01

View Document

28/01/2228 January 2022 Current accounting period extended from 2022-03-31 to 2023-03-31

View Document

27/01/2227 January 2022 Current accounting period shortened from 2022-10-31 to 2022-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF SOLR HOLDINGS LIMITED AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH MINISTERS

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 UNITED KINGDOM

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/05/1818 May 2018 CHANGE OF NAME 17/05/2018

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED SOLR1 LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

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

View Document

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

View Document

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

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

07/12/167 December 2016 ADOPT ARTICLES 30/11/2016

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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