- Company Overview for SCOTRAIL TRAINS LIMITED (SC328826)
- Filing history for SCOTRAIL TRAINS LIMITED (SC328826)
- People for SCOTRAIL TRAINS LIMITED (SC328826)
- Registers for SCOTRAIL TRAINS LIMITED (SC328826)
- More for SCOTRAIL TRAINS LIMITED (SC328826)
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
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Oct 2016 | CC04 | Statement of company's objects | |
27 Oct 2016 | CERTNM |
Company name changed SOLR1 LIMITED\certificate issued on 27/10/16
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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 |