Advanced company searchLink opens in new window

SCOTRAIL TRAINS LIMITED

Company number SC328826

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
06 Aug 2018 PSC02 Notification of Solr Holdings Limited as a person with significant control on 17 May 2018
06 Aug 2018 PSC07 Cessation of Scottish Ministers as a person with significant control on 17 May 2018
01 Aug 2018 AP03 Appointment of Macroberts Corporate Services Limited as a secretary on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 10th Floor, Capella 60 York Street Glasgow G2 8JX on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2018
18 May 2018 CERTNM Company name changed solr holdings LIMITED\certificate issued on 18/05/18
  • CONNOT ‐ Change of name notice
18 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-17
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Mar 2018 TM01 Termination of appointment of Gary Hugh Bogan as a director on 20 February 2018
22 Mar 2018 AP01 Appointment of Mr Michael Alan Baxter as a director on 19 February 2018
22 Mar 2018 AP01 Appointment of Mr Andrew William Mackie as a director on 19 February 2018
18 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
07 Aug 2017 PSC03 Notification of Scottish Ministers as a person with significant control on 6 April 2016
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2016 CC04 Statement of company's objects
27 Oct 2016 CERTNM Company name changed SOLR1 LIMITED\certificate issued on 27/10/16
  • CONNOT ‐ Change of name notice
27 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
18 Oct 2016 TM01 Termination of appointment of Aidan Benjamin Grisewood as a director on 15 September 2016
23 Aug 2016 CH01 Director's details changed for Bill Reeve on 16 August 2016
23 Aug 2016 AP01 Appointment of Mr Gary Hugh Bogan as a director on 16 August 2016
17 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 August 2015