About

Registered Number: 04176241
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin, Herts, SG5 1EH,

 

Having been setup in 2001, Scenic Railways Ltd are based in Hitchin. The companies directors are Flockhart, Donald Archibald, Madgin, Stuart Wanstall, Chapman, Bernard. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Bernard 09 March 2001 05 September 2003 1
Secretary Name Appointed Resigned Total Appointments
FLOCKHART, Donald Archibald 01 May 2007 - 1
MADGIN, Stuart Wanstall 09 March 2001 05 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 28 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
CERTNM - Change of name certificate 23 September 2003
363s - Annual Return 11 March 2003
363s - Annual Return 19 November 2002
DISS40 - Notice of striking-off action discontinued 17 September 2002
AA - Annual Accounts 17 September 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.