TRAIN'D UP RAILWAY RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewResolutions

View Document

23/06/2523 June 2025 Notification of Waverley Bidco Limited as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Ms Laura Thompson as a director on 2025-06-11

View Document

20/06/2520 June 2025 Withdrawal of a person with significant control statement on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of James Orr Houston as a director on 2025-06-11

View Document

20/06/2520 June 2025 Termination of appointment of David Johnston Dempsey Gillespie as a secretary on 2025-06-11

View Document

20/06/2520 June 2025 Appointment of Mr Alan Wilson as a director on 2025-06-11

View Document

20/06/2520 June 2025 Termination of appointment of Paul Damian Mcglynn as a director on 2025-06-11

View Document

20/06/2520 June 2025 Termination of appointment of Andrew Duncan Fawcett as a director on 2025-06-11

View Document

20/06/2520 June 2025 Termination of appointment of Nigel Peter Ward as a director on 2025-06-11

View Document

20/06/2520 June 2025 Termination of appointment of David Johnston Dempsey Gillespie as a director on 2025-06-11

View Document

18/06/2518 June 2025 Registration of charge SC2605950005, created on 2025-06-11

View Document

14/06/2514 June 2025 Alterations to floating charge SC2605950002

View Document

13/06/2513 June 2025 Registration of charge SC2605950004, created on 2025-06-11

View Document

12/06/2512 June 2025 Registration of charge SC2605950002, created on 2025-06-11

View Document

12/06/2512 June 2025 Registration of charge SC2605950003, created on 2025-06-11

View Document

16/01/2516 January 2025 Accounts for a medium company made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

20/09/2420 September 2024 Appointment of Mr Andrew Duncan Fawcett as a director on 2024-09-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Old Manor House 129 Henderson Street Bridge of Allan Stirling FK9 4RQ Scotland to Old Manor House 129 Henderson Street Bridge of Allan Stirling FK9 4RQ on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from Office F6 Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU to Old Manor House 129 Henderson Street Bridge of Allan Stirling FK9 4RQ on 2022-12-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 FORM 169 PURCHASE OWN SHARES 25/03/2005

View Document

27/04/2127 April 2021 31/07/19 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM OFFICE F9, ELMBANK MILL MENSTRIE BUSINESS CENTRE MENSTRIE CLACKMANNANSHIRE FK11 7BU

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/08/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/147 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/11/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIAN MCGLYNN / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: OFFICE F9 ELMBANK MILL, MENSTRIE BUSINESS CENTRE, MENSTRIE CLACKMANNANSHIRE FK11 7BU

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 S366A DISP HOLDING AGM 07/01/04

View Document

27/02/0427 February 2004 S386 DISP APP AUDS 07/01/04

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 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