SCOTT WILSON RAILWAYS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-27

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/19

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNICE PHILPS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JOANNE LUCY LANG

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE CONSTANCE LILIAN PHILPS / 28/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM CORPORATION HOLDINGS (UK) LTD / 28/05/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER ENGLAND

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MARRETT

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

30/04/1530 April 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME MUNRO-LAFON

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1417 October 2014 PREVSHO FROM 31/12/2014 TO 17/10/2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECOND FILING FOR FORM AP01

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JEROME PHILLIPE MUNRO-LAFON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH BLACKWOOD

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH WALLACE

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR ALAN PARRY-JONES

View Document

23/03/1123 March 2011 AUDITOR'S RESIGNATION

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD JONES / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALLACE / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 18/12/2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 27/04/08

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD WALL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 S366A DISP HOLDING AGM 18/11/05

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: WESTERN HOUSE 1 HOLBROOK WAY SWINDON WILTSHIRE SN1 1BY

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/96

View Document

10/05/9810 May 1998 NC INC ALREADY ADJUSTED 26/03/96

View Document

10/05/9810 May 1998 £ NC 10000/2000000 26/0

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/979 June 1997 COMPANY NAME CHANGED MAINLINE SWINDON LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: ROOM 721 EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

29/08/9529 August 1995 ADOPT MEM AND ARTS 21/08/95

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/959 March 1995 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