SCOTRAIL TRAINS LIMITED

Company Documents

DateDescription
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

28/03/2528 March 2025 Termination of appointment of David Menzies Lister as a director on 2025-03-28

View Document

25/03/2525 March 2025 Termination of appointment of Campbell Bruce Davidson as a director on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Julie Dale as a director on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of John Macquarrie as a director on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Neil Mcdonald Amner as a secretary on 2025-03-20

View Document

25/03/2525 March 2025 Secretary's details changed for Neil Mcdonald Amner on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Mr Neil Mcdonald Amner as a director on 2025-03-20

View Document

03/01/253 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 Monie 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 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

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

View Document

17/06/2417 June 2024 Director's details changed for Mr David Menzies Lister on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Lesley Ann Kane as a director on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Joanne Helen Maguire on 2024-06-14

View Document

05/06/245 June 2024 Change of details for Scottish Rail Holdings Limited as a person with significant control on 2022-12-07

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

03/06/243 June 2024 Register inspection address has been changed from Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ Scotland to St. Vincent Plaza, 3rd Floor 319 st. Vincent Street Glasgow G2 5LD

View Document

15/04/2415 April 2024 Termination of appointment of Alexander John Hynes as a director on 2024-04-12

View Document

20/01/2420 January 2024 Termination of appointment of David Andrew Simpson as a director on 2024-01-18

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Register(s) moved to registered inspection location Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/05/2330 May 2023 Appointment of Mrs Julie Dale as a director on 2023-05-18

View Document

29/05/2329 May 2023 Appointment of Ms Carolyn Jane Griffiths as a director on 2023-05-18

View Document

18/04/2318 April 2023 Appointment of Mr John Macquarrie as a director on 2023-04-01

View Document

18/04/2318 April 2023 Termination of appointment of Nicholas James Forster Brown as a director on 2023-03-31

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Termination of appointment of Natalie Louise Smith as a director on 2023-02-15

View Document

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

View Document

14/02/2314 February 2023 Register inspection address has been changed to Glasgow Queen Street Station Management Suite Dundas Street Glasgow G1 2AQ

View Document

30/01/2330 January 2023 Appointment of Mrs Emma Jane Dixon as a secretary on 2023-01-26

View Document

30/01/2330 January 2023 Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2023-01-26

View Document

10/01/2310 January 2023 Appointment of Mrs Emma Jane Dixon as a director on 2022-12-01

View Document

10/01/2310 January 2023 Appointment of Natalie Louise Smith as a director on 2022-12-01

View Document

10/01/2310 January 2023 Appointment of Derek Finlayson Marchant as a director on 2022-12-01

View Document

10/01/2310 January 2023 Termination of appointment of James Ernest Griffin as a director on 2022-11-11

View Document

04/04/224 April 2022 Appointment of Mr David Menzies Lister as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Alexander John Hynes as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Lesley Ann Kane as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr James Ernest Griffin as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr David Andrew Simpson as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of William Joseph Reeve as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland to Atrium Court 50 Waterloo Street Glasgow G2 6HQ on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of James Lee Shedden as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Joanne Helen Maguire as a director on 2022-04-01

View Document

03/03/223 March 2022 Change of details for Solr Holdings Limited as a person with significant control on 2021-03-24

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAXTER

View Document

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

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, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF SCOTTISH MINISTERS AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLR HOLDINGS LIMITED

View Document

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

View Document

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

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

View Document

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

View Document

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

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

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

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH MINISTERS

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

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

View Document

28/10/1628 October 2016 ADOPT ARTICLES 12/10/2016

View Document

28/10/1628 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED SOLR1 LIMITED CERTIFICATE ISSUED ON 27/10/16

View Document

27/10/1627 October 2016 CHANGE OF NAME 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'S CHANGE OF PARTICULARS / BILL REEVE / 16/08/2016

View Document

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

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

29/08/1429 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 accounts for year ending 31 Aug 2012

View Accounts

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

View Document

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