Background WavePink WaveYellow Wave

FIRST RAIL STIRLING HOLDINGS LIMITED (14911720)

FIRST RAIL STIRLING HOLDINGS LIMITED (14911720) is an active UK company. incorporated on 2 June 2023. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. FIRST RAIL STIRLING HOLDINGS LIMITED has been registered for 2 years. Current directors include JONES, Stuart, MONTGOMERY, Stephen Henry.

Company Number
14911720
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
JONES, Stuart, MONTGOMERY, Stephen Henry
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RAIL STIRLING HOLDINGS LIMITED

FIRST RAIL STIRLING HOLDINGS LIMITED is an active company incorporated on 2 June 2023 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. FIRST RAIL STIRLING HOLDINGS LIMITED was registered 2 years ago.(SIC: 49100)

Status

active

Active since 2 years ago

Company No

14911720

LTD Company

Age

2 Years

Incorporated 2 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GRAND UNION TRAINS WCML HOLDINGS LIMITED
From: 2 June 2023To: 20 August 2024
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

C/O Tc Group Holdings Limited 6 Queen Street Leeds LS1 2TW United Kingdom
From: 2 June 2023To: 19 August 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Aug 23
Funding Round
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Stuart

Active
The Point, LondonW2 1AF
Born August 1984
Director
Appointed 09 Aug 2024

MONTGOMERY, Stephen Henry

Active
The Point, LondonW2 1AF
Born December 1962
Director
Appointed 09 Aug 2024

TAYLOR, Patrick John

Resigned
The Point, LondonW2 1AF
Born March 1969
Director
Appointed 02 Jun 2023
Resigned 09 Aug 2024

YEOWART, Ian Robert

Resigned
The Point, LondonW2 1AF
Born July 1954
Director
Appointed 02 Jun 2023
Resigned 09 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024

Mr Jonathan Davies

Ceased
The Point, LondonW2 1AF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2023
Ceased 09 Aug 2024

Mr Ian Robert Yeowart

Ceased
The Point, LondonW2 1AF
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jun 2023
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Resolution
16 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Incorporation Company
2 June 2023
NEWINCIncorporation