Advanced company searchLink opens in new window

GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED

Company number 02985176

Filter by category

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)
19 Jul 2017 MR01 Registration of charge 029851760011, created on 3 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
04 Jul 2017 MR04 Satisfaction of charge 029851760010 in full
28 Jun 2017 AP01 Appointment of Mrs Abigail Jill Hunt as a director on 28 June 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AA Full accounts made up to 31 December 2014
20 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,500
02 Apr 2015 AP01 Appointment of Mr Martin O'grady as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
25 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,500
14 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 MR01 Registration of charge 029851760010
31 Mar 2014 MR04 Satisfaction of charge 029851760009 in full
31 Mar 2014 MR04 Satisfaction of charge 029851760008 in full
14 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,500
15 Oct 2013 MEM/ARTS Memorandum and Articles of Association
15 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2013 MR01 Registration of charge 029851760008
12 Oct 2013 MR01 Registration of charge 029851760009
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AP01 Appointment of Mr Filip Joseph Marcel Boyen as a director
06 Aug 2013 TM01 Termination of appointment of Philip Calvert as a director
12 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders