ABELLIO SCOTRAIL LTD

Register to unlock more data on OkredoRegister

ABELLIO SCOTRAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450732

Incorporation date

23/05/2013

Size

Full

Contacts

Registered address

Registered address

58 Robertson Street, Glasgow G2 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Dominic Daniel Gerard Booth on 2024-12-04
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon22/03/2024
Full accounts made up to 2023-03-31
dot icon22/06/2023
Registered office address changed from Culzean Building 36 Renfield Street Glasgow G2 1LU United Kingdom to 58 Robertson Street Glasgow G2 8DU on 2023-06-22
dot icon17/05/2023
Change of details for Abellio Transport Holdings Ltd as a person with significant control on 2023-02-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon16/04/2023
Termination of appointment of David Andrew Kaye as a director on 2023-04-14
dot icon16/04/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-02-28
dot icon16/04/2023
Appointment of Mr Alan Thomas Pilbeam as a director on 2023-04-14
dot icon06/04/2023
Full accounts made up to 2022-03-31
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/04/2022
Satisfaction of charge SC4507320001 in full
dot icon27/04/2022
Satisfaction of charge SC4507320005 in full
dot icon27/04/2022
Satisfaction of charge SC4507320004 in full
dot icon15/04/2022
Satisfaction of charge SC4507320006 in full
dot icon15/04/2022
Satisfaction of charge SC4507320007 in full
dot icon01/04/2022
Registered office address changed from Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom to Culzean Building 36 Renfield Street Glasgow G2 1LU on 2022-04-01
dot icon01/04/2022
Termination of appointment of Alexander Crone White as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of David Lister as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Alexander John Hynes as a director on 2022-04-01
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon17/09/2020
Termination of appointment of Alan Thomas Pilbeam as a director on 2020-08-10
dot icon06/08/2020
Appointment of Mr David Andrew Kaye as a director on 2020-07-28
dot icon06/08/2020
Termination of appointment of Julian Edwards as a director on 2020-07-28
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon27/04/2020
Appointment of Alexander Crone White as a director on 2020-02-07
dot icon01/04/2020
Termination of appointment of Angus Thom as a director on 2020-02-20
dot icon24/03/2020
Registered office address changed from 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU to Atrium Court 50 Waterloo Street Glasgow G2 6HQ on 2020-03-24
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Julian Edwards on 2019-11-12
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon24/05/2019
Termination of appointment of James Peter Edward Downey as a director on 2019-03-23
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon17/05/2019
Appointment of Mr Paul Wright as a director on 2019-03-23
dot icon06/11/2018
Appointment of Mr Angus Thom as a director on 2018-11-01
dot icon06/11/2018
Appointment of Mr David Lister as a director on 2018-11-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon21/02/2018
Appointment of Mr James Peter Edward Downey as a director on 2018-01-25
dot icon11/01/2018
Registration of charge SC4507320007, created on 2017-12-29
dot icon22/12/2017
Termination of appointment of Kenneth Allan Mcphail as a director on 2017-12-22
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Director's details changed for Mr Julian Edwards on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Dominic Daniel Gerard Booth on 2017-09-15
dot icon18/09/2017
Appointment of Mr Alexander John Hynes as a director on 2017-09-07
dot icon15/09/2017
Change of details for Abellio Transport Holdings Ltd as a person with significant control on 2017-09-15
dot icon14/08/2017
Termination of appointment of Johannes Phillipus Verster as a director on 2017-02-28
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-02
dot icon26/02/2016
Appointment of Mr Alan Thomas Pilbeam as a director on 2016-02-25
dot icon08/01/2016
Termination of appointment of Alan James Chaplin as a director on 2015-12-24
dot icon07/01/2016
Satisfaction of charge SC4507320003 in full
dot icon07/01/2016
Satisfaction of charge SC4507320002 in full
dot icon05/01/2016
Registration of charge SC4507320006, created on 2015-12-31
dot icon22/10/2015
Appointment of Mr Alan James Chaplin as a director on 2015-09-10
dot icon17/08/2015
Termination of appointment of Jan Chaudhry as a director on 2015-07-16
dot icon17/06/2015
Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Christiaan Wilhelmus Smulders as a director on 2015-06-15
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/05/2015
Accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Mr Johannes Phillipus Verster as a director on 2015-05-18
dot icon21/05/2015
Appointment of Mr Kenneth Allan Mcphail as a director on 2015-05-18
dot icon21/05/2015
Appointment of Jan Chaudhry as a director
dot icon21/05/2015
Appointment of Julian Edwards as a director
dot icon15/05/2015
Appointment of Jan Chaudhry as a director on 2015-03-31
dot icon15/05/2015
Appointment of Mr Julian Edwards as a director on 2015-03-31
dot icon12/05/2015
Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU on 2015-05-12
dot icon01/04/2015
Registration of charge SC4507320005, created on 2015-03-26
dot icon01/04/2015
Registration of charge SC4507320004, created on 2015-03-26
dot icon31/03/2015
Registration of charge SC4507320002, created on 2015-03-26
dot icon31/03/2015
Registration of charge SC4507320003, created on 2015-03-26
dot icon27/03/2015
Registration of charge SC4507320001, created on 2015-03-26
dot icon26/01/2015
Appointment of Christiaan Wilhelmus Smulders as a director on 2015-01-26
dot icon14/10/2014
Accounts made up to 2013-12-31
dot icon14/10/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon31/03/2014
Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW United Kingdom on 2014-03-31
dot icon23/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 28/02/2023
691
Booth, Dominic Daniel Gerard
Director
23/05/2013 - Present
45
Pilbeam, Alan Thomas
Director
14/04/2023 - Present
29
Kaye, David Andrew
Director
28/07/2020 - 14/04/2023
83
Edwards, Julian
Director
31/03/2015 - 28/07/2020
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABELLIO SCOTRAIL LTD

ABELLIO SCOTRAIL LTD is an(a) Active company incorporated on 23/05/2013 with the registered office located at 58 Robertson Street, Glasgow G2 8DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABELLIO SCOTRAIL LTD?

toggle

ABELLIO SCOTRAIL LTD is currently Active. It was registered on 23/05/2013 .

Where is ABELLIO SCOTRAIL LTD located?

toggle

ABELLIO SCOTRAIL LTD is registered at 58 Robertson Street, Glasgow G2 8DU.

What does ABELLIO SCOTRAIL LTD do?

toggle

ABELLIO SCOTRAIL LTD operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ABELLIO SCOTRAIL LTD?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.