Scottish Rail Holdings Limited GLASGOW


Founded in 2016, Scottish Rail Holdings, classified under reg no. SC548826 is an active company. Currently registered at Glasgow Queen Street Station Management Suite G1 2AQ, Glasgow the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Sunday 31st October 2021. Since Wednesday 24th March 2021 Scottish Rail Holdings Limited is no longer carrying the name Solr Holdings.

Currently there are 7 directors in the the company, namely Brian B., Richard C. and Carolyn G. and others. In addition one secretary - Emma D. - is with the firm. As of 2 May 2024, there were 9 ex directors - Gareth L., Nicholas B. and others listed below. There were no ex secretaries.

Scottish Rail Holdings Limited Address / Contact

Office Address Glasgow Queen Street Station Management Suite
Office Address2 Dundas Street
Town Glasgow
Post code G1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC548826
Date of Incorporation Fri, 28th Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Brian B.

Position: Director

Appointed: 01 August 2023

Richard C.

Position: Director

Appointed: 01 April 2023

Carolyn G.

Position: Director

Appointed: 01 April 2023

Emma D.

Position: Secretary

Appointed: 08 December 2022

Emma D.

Position: Director

Appointed: 08 December 2022

John M.

Position: Director

Appointed: 18 August 2022

Rozanne F.

Position: Director

Appointed: 26 May 2022

David L.

Position: Director

Appointed: 21 March 2022

Gareth L.

Position: Director

Appointed: 26 May 2022

Resigned: 31 March 2023

Nicholas B.

Position: Director

Appointed: 26 May 2022

Resigned: 31 March 2023

Christopher G.

Position: Director

Appointed: 21 March 2022

Resigned: 29 December 2022

John P.

Position: Director

Appointed: 26 March 2021

Resigned: 17 March 2022

James S.

Position: Director

Appointed: 13 December 2019

Resigned: 01 August 2023

Macroberts Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2018

Resigned: 08 December 2022

Michael B.

Position: Director

Appointed: 19 February 2018

Resigned: 13 December 2019

Andrew M.

Position: Director

Appointed: 19 February 2018

Resigned: 26 March 2021

William R.

Position: Director

Appointed: 28 October 2016

Resigned: 26 May 2022

Gary B.

Position: Director

Appointed: 28 October 2016

Resigned: 20 February 2018

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 October 2016

Resigned: 01 August 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Scottish Ministers from Glasgow, Scotland. The abovementioned PSC is categorised as "a scottish ministers", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Solr Holdings Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scottish Ministers

C/O Transport Scotland Buchanan House Port Dundas Road, Glasgow, G4 0HF, Scotland

Legal authority Companies Act 2006
Legal form Scottish Ministers
Notified on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Solr Holdings Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc328826
Notified on 28 October 2016
Ceased on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Solr Holdings March 24, 2021
Solr1 May 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-31
Balance Sheet
Current Assets8039
Net Assets Liabilities8241
Other
Fixed Assets22
Net Current Assets Liabilities8039
Total Assets Less Current Liabilities8241

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (62 pages)

Company search