About

Registered Number: 03033277
Date of Incorporation: 09/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Aldgate Tower, 2 Leman Street, London, E1 8FA,

 

Founded in 1995, Scott Wilson Railways Ltd are based in London. Currently we aren't aware of the number of employees at the this business. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, David Randell 02 September 2005 27 March 2007 1
CROSBY, Anne 02 September 2005 02 March 2007 1
DAWSON, David Browell 16 March 1995 31 December 1996 1
SHEPHERD, Philip William 09 December 1996 19 August 2000 1
Secretary Name Appointed Resigned Total Appointments
TAIWO, Bolaji Moruf 21 December 2018 - 1
CARROLL, Nicola Margaret 20 April 2004 30 March 2011 1
PARRY-JONES, Alan 30 March 2011 30 May 2012 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 18 February 2020
CH03 - Change of particulars for secretary 14 August 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 30 May 2019
PSC05 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 24 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 22 March 2019
AP03 - Appointment of secretary 07 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 30 November 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 June 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 17 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 March 2013
RP04 - N/A 18 February 2013
AA - Annual Accounts 23 July 2012
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 14 October 2011
AA01 - Change of accounting reference date 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AUD - Auditor's letter of resignation 23 March 2011
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 March 2009
353 - Register of members 10 March 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 April 2006
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 04 April 2003
395 - Particulars of a mortgage or charge 02 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
RESOLUTIONS - N/A 10 May 1998
RESOLUTIONS - N/A 10 May 1998
363s - Annual Return 10 May 1998
123 - Notice of increase in nominal capital 10 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 29 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1997
CERTNM - Change of name certificate 09 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 06 November 1996
395 - Particulars of a mortgage or charge 14 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
287 - Change in situation or address of Registered Office 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
RESOLUTIONS - N/A 29 August 1995
288 - N/A 03 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 27 June 1995
288 - N/A 07 April 1995
288 - N/A 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2002 Fully Satisfied

N/A

Fixed and floating charge 07 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.