Company NameThe Great Scottish & Western Railway Company Limited
Company StatusActive
Company Number05201319
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Previous NamesHousevalley Limited and Great Scottish And Western Railways Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Gary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Secretary NameMr Gary Edward Franklin
StatusCurrent
Appointed31 December 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMs Veronique Robin-Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Fergus Thomson Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Lodge
Fonthill Gifford
Salisbury
Wiltshire
SP3 6SG
Director NameMs Sarah Ann Mansfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheney Cottage
Ditteridge
Box Corsham
Wiltshire
SN13 8QF
Secretary NameMs Sarah Ann Mansfield
NationalityBritish
StatusResigned
Appointed08 September 2004(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheney Cottage
Ditteridge
Box Corsham
Wiltshire
SN13 8QF
Director NameMr Andrew Michael Overton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2012)
RoleGeneral Manager Uk Train
Country of ResidenceUnited Kingdom
Correspondence Address17 Limefield Avenue
Lymm
Cheshire
WA13 0QB
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 2011)
RoleChief Executive Of Leisure
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Secretary NameSusan Jane Main
NationalityBritish
StatusResigned
Appointed30 March 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 April 2007)
RoleCompany Director
Correspondence Address10 Alfred Street
Westbury
Wiltshire
BA13 3DY
Director NameMr Gary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Secretary NameMr Gary Edward Franklin
NationalityBritish
StatusResigned
Appointed25 April 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Finchmead Lane Stroud
Petersfield
Hampshire
GU32 3PF
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleVp And Chief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Gary Edward Franklin
StatusResigned
Appointed31 March 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.belmond.com/royal-scotsman-train/
Email address[email protected]
Telephone0845 2170799
Telephone regionUnknown

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,473,573
Gross Profit£1,110,947
Net Worth£3,303,015
Cash£3,425
Current Liabilities£6,173,169

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

3 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: Registered trade and service marks in favour of the great scottish & western railway company limited in relation to trade and service mark "royal scotsman", class 39 and 12 and numbers 1316896 and 1244150.
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trade and service mark "royal scotsman", class "39 and 12" and numbers "1316896 and 1244150".
Outstanding
10 October 2013Delivered on: 12 October 2013
Satisfied on: 31 March 2014
Persons entitled: Allied Irish Banks P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 October 2013Delivered on: 12 October 2013
Satisfied on: 31 March 2014
Persons entitled: Allied Irish Banks P.L.C.

Classification: A registered charge
Particulars: Trade mark: "northern belle" registered in class 39 and 42 by northern belle limited, with registered numbers EU001475466 and UK00002220357; trade mark: "royal scotsman" registered in class 39 by the great scottish & western railway company limited, with registered number UK00001316896.. Notification of addition to or amendment of charge.
Fully Satisfied
4 March 2009Delivered on: 7 March 2009
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 December 2004Delivered on: 7 January 2005
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a great scottish and western railways limited 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

Filing History

11 January 2024Change of details for Great Scottish and Western Railway Holdings Limited as a person with significant control on 11 January 2024 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (21 pages)
22 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (22 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
9 December 2021Appointment of Mr Gary Edward Franklin as a director on 31 December 2019 (2 pages)
8 December 2021Appointment of Mr Gary Edward Franklin as a secretary on 31 December 2019 (2 pages)
3 December 2021Termination of appointment of Gary Edward Franklin as a secretary on 31 December 2019 (1 page)
3 December 2021Termination of appointment of Gary Edward Franklin as a director on 31 December 2019 (1 page)
3 December 2021Appointment of Ms Veronique Robin-Amour as a director on 12 May 2020 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (22 pages)
1 October 2021Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page)
1 October 2021Director's details changed for Mr Gary Edward Franklin on 1 October 2021 (2 pages)
20 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2
(3 pages)
6 October 2020Full accounts made up to 31 December 2019 (23 pages)
3 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 September 2020Satisfaction of charge 052013190006 in full (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 July 2017Registration of charge 052013190006, created on 3 July 2017 (94 pages)
21 July 2017Registration of charge 052013190006, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 052013190005 in full (1 page)
4 July 2017Satisfaction of charge 052013190005 in full (1 page)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
29 December 2015Full accounts made up to 31 December 2014 (15 pages)
29 December 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Gary Edward Franklin as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Gary Edward Franklin as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Martin O'grady as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Gary Edward Franklin as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Martin O'grady as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Gary Edward Franklin as a secretary on 31 March 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
3 April 2014Registration of charge 052013190005 (71 pages)
3 April 2014Registration of charge 052013190005 (71 pages)
31 March 2014Satisfaction of charge 052013190003 in full (4 pages)
31 March 2014Satisfaction of charge 052013190004 in full (4 pages)
31 March 2014Satisfaction of charge 052013190004 in full (4 pages)
31 March 2014Satisfaction of charge 052013190003 in full (4 pages)
28 October 2013Memorandum and Articles of Association (21 pages)
28 October 2013Memorandum and Articles of Association (21 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2013Registration of charge 052013190003 (53 pages)
12 October 2013Registration of charge 052013190003 (53 pages)
12 October 2013Registration of charge 052013190004 (16 pages)
12 October 2013Registration of charge 052013190004 (16 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Philip Alan Calvert as a director (2 pages)
14 March 2012Appointment of Mr Philip Alan Calvert as a director (2 pages)
12 March 2012Termination of appointment of Andrew Overton as a director (1 page)
12 March 2012Termination of appointment of Andrew Overton as a director (1 page)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
2 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
2 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page)
12 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 09/08/06; full list of members (3 pages)
16 August 2006Return made up to 09/08/06; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
1 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
30 December 2004Company name changed great scottish and western railw ays LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed great scottish and western railw ays LIMITED\certificate issued on 30/12/04 (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2004New director appointed (2 pages)
24 September 2004Company name changed housevalley LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed housevalley LIMITED\certificate issued on 24/09/04 (2 pages)
9 August 2004Incorporation (30 pages)
9 August 2004Incorporation (30 pages)