Company NameScott Wilson Railways Ltd
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number03033277
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameRichard Henry McClean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleExecutive Brb
Correspondence Address47 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EN
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSenior Executive Brb
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSenior Executive Brb
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameMr Jim Scott Cornell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week after company formation)
Appointment Duration5 months (resigned 18 August 1995)
RoleSenior Executive British Railw
Country of ResidenceEngland
Correspondence Address105 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 2UW
Director NameDavid Browell Dawson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence Address15 Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameTerence Anthony Jenner
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 18 August 1995)
RoleSenior Executive Br Board
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameAndrew Fraser Sim
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 August 1995)
RoleSolicitor
Correspondence AddressLew Cross Oast
Chiddingstone
Edenbridge
Kent
TN8 7BL
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed26 July 1995(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 August 1995)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMartin Anthony Wille Nielsen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed18 August 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 23 September 2003)
RoleConsulting Engineer
Correspondence AddressOak Lea 55 Church Lane
Colden Common
Winchester
Hampshire
SO21 1TR
Director NameMr Geoffrey Howard French
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(5 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address58 Andover Road
Newbury
Berkshire
RG14 6JN
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(5 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairthorn 5 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Secretary NameJohn Clifford Bean
NationalityBritish
StatusResigned
Appointed18 August 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brookfields
West Wellow
Romsey
Hampshire
SO51 6GS
Director NamePhilip William Shepherd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2000)
RoleConsulting Engineer
Correspondence Address33 The Close
Lydiard Millicent
Swindon
Wiltshire
SN5 9NJ
Secretary NameMr Geoffrey Michael Redwood
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Folly Lane North
Hale
Farnham
Surrey
GU9 0HU
Director NameRobin William Hawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 2005)
RoleConsulting Engineer
Correspondence Address15 Richmond Drive
Lichfield
Staffordshire
WS14 9SZ
Director NameMr Keith Wallace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gartcows Drive
Falkirk
FK1 5QQ
Scotland
Secretary NameMrs Nicola Margaret Carroll
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2011)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameRonald Haydn Wall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2008)
RoleChartered Engineer
Correspondence AddressThe Pheasantry
Orslow
Newport
Salop
TF10 9BL
Director NameMr Richard Edward Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Bates Close
Willen
Milton Keynes
Buckinghamshire
MK15 9HZ
Director NameMr Mark Edward Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosedale
Pannal
Harrogate
North Yorkshire
HG3 1LB
Director NameAnne Crosby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2007)
RoleHR Manager
Correspondence Address15 Lansdown Road
Swindon
Wiltshire
SN1 3NE
Director NameDavid Randell Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleEngineer
Correspondence AddressWellen House
Stockland
Honiton
Devon
EX14 9EL
Director NameMr Jerome Phillipe Munro-Lafon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9 Burtons Gardens
Old Basing
Basingstoke
Hampshire
RG24 7AF
Director NameVolker Helmut Bettenbuehl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2011(16 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2011)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameMr Alan Parry-Jones
StatusResigned
Appointed30 March 2011(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2011(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16 Warrawee Avenue
Warrawee
N S W
2074
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. George's House St. George's Road
Wimbledon
London
SW19 4DR
Director NameMrs Bernice Constance Lilian Philps
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

18 December 2002Delivered on: 2 January 2003
Satisfied on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 1996Delivered on: 14 June 1996
Satisfied on: 23 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
10 June 2022Accounts for a dormant company made up to 1 October 2021 (7 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 2 October 2020 (7 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 27 September 2019 (6 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages)
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House St. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 March 2019Accounts for a dormant company made up to 28 September 2018 (6 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
6 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,818,453
(3 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,818,453
(3 pages)
1 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
1 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 13 March 2015 (1 page)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 13 March 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,818,453
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,818,453
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,818,453
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,818,453
(4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Abraham Varghese Marrett.
(5 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Abraham Varghese Marrett.
(5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Termination of appointment of Volker Bettenbuehl as a director (1 page)
16 November 2011Termination of appointment of Volker Bettenbuehl as a director (1 page)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 18TH February 2013.
(3 pages)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 18TH February 2013.
(3 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Appointment of Volker Helmut Bettenbuehl as a director (2 pages)
28 June 2011Appointment of Volker Helmut Bettenbuehl as a director (2 pages)
28 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
28 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
20 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages)
20 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages)
19 April 2011Termination of appointment of Hugh Blackwood as a director (1 page)
19 April 2011Termination of appointment of Hugh Blackwood as a director (1 page)
19 April 2011Termination of appointment of Keith Wallace as a director (1 page)
19 April 2011Termination of appointment of Geoffrey French as a director (1 page)
19 April 2011Termination of appointment of Keith Wallace as a director (1 page)
19 April 2011Termination of appointment of Geoffrey French as a director (1 page)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
31 March 2011Termination of appointment of Nicola Carroll as a secretary (1 page)
31 March 2011Termination of appointment of Nicola Carroll as a secretary (1 page)
31 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
7 June 2010Termination of appointment of Richard Jones as a director (2 pages)
7 June 2010Termination of appointment of Richard Jones as a director (2 pages)
8 April 2010Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Nicola Margaret Carroll on 18 December 2009 (1 page)
8 April 2010Secretary's details changed for Nicola Margaret Carroll on 18 December 2009 (1 page)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Keith Wallace on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Keith Wallace on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Keith Wallace on 8 April 2010 (2 pages)
2 March 2010Termination of appointment of Mark Jackson as a director (1 page)
2 March 2010Termination of appointment of Mark Jackson as a director (1 page)
3 February 2010Full accounts made up to 3 May 2009 (29 pages)
3 February 2010Full accounts made up to 3 May 2009 (29 pages)
3 February 2010Full accounts made up to 3 May 2009 (29 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
27 February 2009Full accounts made up to 27 April 2008 (35 pages)
27 February 2009Full accounts made up to 27 April 2008 (35 pages)
20 May 2008Appointment terminated director ronald wall (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
10 March 2008Return made up to 09/03/08; full list of members (5 pages)
10 March 2008Return made up to 09/03/08; full list of members (5 pages)
29 February 2008Full accounts made up to 29 April 2007 (35 pages)
29 February 2008Full accounts made up to 29 April 2007 (35 pages)
8 February 2008Registered office changed on 08/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page)
8 February 2008Registered office changed on 08/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Full accounts made up to 30 April 2006 (33 pages)
8 March 2007Full accounts made up to 30 April 2006 (33 pages)
3 April 2006Return made up to 09/03/06; full list of members (3 pages)
3 April 2006Return made up to 09/03/06; full list of members (3 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Full accounts made up to 30 April 2005 (22 pages)
2 December 2005Full accounts made up to 30 April 2005 (22 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
29 March 2005Return made up to 09/03/05; full list of members (3 pages)
29 March 2005Return made up to 09/03/05; full list of members (3 pages)
8 December 2004Full accounts made up to 30 April 2004 (22 pages)
8 December 2004Full accounts made up to 30 April 2004 (22 pages)
23 November 2004Registered office changed on 23/11/04 from: western house 1 holbrook way swindon wiltshire SN1 1BY (1 page)
23 November 2004Registered office changed on 23/11/04 from: western house 1 holbrook way swindon wiltshire SN1 1BY (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Return made up to 09/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 March 2004Return made up to 09/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Full accounts made up to 30 April 2003 (18 pages)
23 December 2003Full accounts made up to 30 April 2003 (18 pages)
23 December 2003Director resigned (1 page)
4 April 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 April 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
14 November 2002Full accounts made up to 30 April 2002 (18 pages)
14 November 2002Full accounts made up to 30 April 2002 (18 pages)
20 June 2002Return made up to 09/03/02; full list of members (7 pages)
20 June 2002Return made up to 09/03/02; full list of members (7 pages)
19 September 2001Full accounts made up to 30 April 2001 (17 pages)
19 September 2001Full accounts made up to 30 April 2001 (17 pages)
5 June 2001Return made up to 09/03/01; full list of members (7 pages)
5 June 2001New director appointed (1 page)
5 June 2001Return made up to 09/03/01; full list of members (7 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (1 page)
28 November 2000Full accounts made up to 30 April 2000 (17 pages)
28 November 2000Full accounts made up to 30 April 2000 (17 pages)
16 May 2000Return made up to 09/03/00; full list of members (7 pages)
16 May 2000Return made up to 09/03/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
25 May 1999Return made up to 09/03/99; full list of members (6 pages)
25 May 1999Return made up to 09/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 30 April 1998 (17 pages)
12 January 1999Full accounts made up to 30 April 1998 (17 pages)
12 May 1998Ad 26/03/96--------- £ si 1818452@1 (2 pages)
12 May 1998Ad 26/03/96--------- £ si 1818452@1 (2 pages)
10 May 1998Nc inc already adjusted 26/03/96 (1 page)
10 May 1998Return made up to 09/03/98; full list of members (6 pages)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Return made up to 09/03/98; full list of members (6 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Nc inc already adjusted 26/03/96 (1 page)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
29 June 1997Return made up to 09/03/97; no change of members (6 pages)
29 June 1997Return made up to 09/03/97; no change of members (6 pages)
19 June 1997Declaration of assistance for shares acquisition (10 pages)
19 June 1997Declaration of assistance for shares acquisition (10 pages)
9 June 1997Company name changed mainline swindon LIMITED\certificate issued on 10/06/97 (2 pages)
9 June 1997Company name changed mainline swindon LIMITED\certificate issued on 10/06/97 (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
14 March 1997New director appointed (1 page)
14 March 1997New director appointed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
6 November 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 November 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995New director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995New director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (4 pages)
24 March 1995Director resigned;new director appointed (4 pages)
17 March 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Accounting reference date notified as 31/03 (1 page)
9 March 1995Incorporation (16 pages)
9 March 1995Incorporation (16 pages)