CALEDONIAN SLEEPER LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN SLEEPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328825

Incorporation date

06/08/2007

Size

Full

Contacts

Registered address

Registered address

Basement And Ground Floor Premises, 1-5 Union Street, Inverness IV1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon21/08/2025
Second filing for the appointment of Mr Hugh Francis Anderson as a director
dot icon21/08/2025
Second filing for the appointment of Mrs Carolyn Jane Griffiths as a director
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon06/08/2025
Change of details for Scottish Rail Holdings Limited as a person with significant control on 2024-10-04
dot icon05/08/2025
Termination of appointment of Graeme Cook as a director on 2025-08-02
dot icon22/04/2025
Termination of appointment of Kathryn Louise Darbandi as a director on 2025-04-20
dot icon24/03/2025
Termination of appointment of John Macquarrie as a director on 2025-03-19
dot icon24/03/2025
Appointment of Neil Mcdonald Amner as a secretary on 2025-03-19
dot icon24/03/2025
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-03-19
dot icon24/03/2025
Appointment of Samuel Andrew Price as a director on 2025-03-19
dot icon24/03/2025
Termination of appointment of Campbell Bruce Davidson as a director on 2025-03-19
dot icon24/03/2025
Appointment of Mr Neil Mcdonald Amner as a director on 2025-03-19
dot icon10/01/2025
Full accounts made up to 2024-03-31
dot icon05/11/2024
Director's details changed for Ms Hannah Beverley Ross on 2024-11-05
dot icon23/09/2024
Appointment of Ms Hannah Beverley Ross as a director on 2024-09-23
dot icon15/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon02/07/2024
Termination of appointment of David Lowrie as a director on 2024-06-28
dot icon02/07/2024
Appointment of Dr Graeme Cook as a director on 2024-06-27
dot icon02/07/2024
Appointment of Mr Campbell Bruce Davidson as a director on 2024-06-27
dot icon05/06/2024
Change of details for Scottish Rail Holdings Limited as a person with significant control on 2022-11-07
dot icon05/06/2024
Appointment of Brodies Secretarial Services Limited as a secretary on 2024-05-31
dot icon04/06/2024
Termination of appointment of Emma Jane Dixon as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Emma Jane Dixon as a secretary on 2024-05-31
dot icon04/06/2024
Register inspection address has been changed to St. Vincent Plaza, 3rd Floor 319 st. Vincent Street Glasgow G2 5LD
dot icon08/05/2024
Appointment of Mr Hugh Francis Eastwood as a director on 2024-04-17
dot icon08/05/2024
Termination of appointment of Hugh Francis Eastwood as a director on 2024-04-17
dot icon08/05/2024
Appointment of Mr Hugh Francis Anderson as a director on 2024-04-17
dot icon15/03/2024
Termination of appointment of Christopher Gemmell as a director on 2024-02-29
dot icon20/01/2024
Appointment of Mr Graham Eastwood as a director on 2023-12-01
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mr Graham James Kelly as a director on 2023-09-06
dot icon08/08/2023
Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2023-06-25
dot icon08/08/2023
Appointment of Mrs Emma Jane Dixon as a secretary on 2023-06-25
dot icon08/08/2023
Appointment of Mrs Carolyn Jane Griffiths as a director on 2023-06-26
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon03/07/2023
Appointment of Mr Christopher Gemmell as a director on 2023-06-25
dot icon26/06/2023
Termination of appointment of William Joseph Reeve as a director on 2023-06-25
dot icon26/06/2023
Termination of appointment of James Lee Shedden as a director on 2023-06-25
dot icon26/06/2023
Appointment of Mrs Kathryn Louise Darbandi as a director on 2023-06-25
dot icon26/06/2023
Registered office address changed from 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland to Basement and Ground Floor Premises 1-5 Union Street Inverness IV1 1PP on 2023-06-26
dot icon09/03/2023
Appointment of Mr John Macquarrie as a director on 2023-03-09
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31

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
06/08/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/05/2024 - 19/03/2025
692
Gibb, Christopher Leslie
Director
26/05/2022 - 02/03/2023
15
Duffy, Frances
Director
02/03/2011 - 27/01/2012
1
Lowrie, David
Director
26/05/2022 - 28/06/2024
22
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/08/2007 - 01/08/2018
203

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 CALEDONIAN SLEEPER LIMITED

CALEDONIAN SLEEPER LIMITED is an(a) Active company incorporated on 06/08/2007 with the registered office located at Basement And Ground Floor Premises, 1-5 Union Street, Inverness IV1 1PP. There are currently 8 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 CALEDONIAN SLEEPER LIMITED?

toggle

CALEDONIAN SLEEPER LIMITED is currently Active. It was registered on 06/08/2007 .

Where is CALEDONIAN SLEEPER LIMITED located?

toggle

CALEDONIAN SLEEPER LIMITED is registered at Basement And Ground Floor Premises, 1-5 Union Street, Inverness IV1 1PP.

What does CALEDONIAN SLEEPER LIMITED do?

toggle

CALEDONIAN SLEEPER LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for CALEDONIAN SLEEPER LIMITED?

toggle

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