Background WavePink WaveYellow Wave

RAIL SPARES LIMITED (SC344270)

RAIL SPARES LIMITED (SC344270) is an active UK company. incorporated on 12 June 2008. with registered office in Kilmarnock. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RAIL SPARES LIMITED has been registered for 17 years. Current directors include CONNELL, Brian Stewart.

Company Number
SC344270
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
Unit 1 Munro Place, Kilmarnock, KA1 2NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CONNELL, Brian Stewart
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL SPARES LIMITED

RAIL SPARES LIMITED is an active company incorporated on 12 June 2008 with the registered office located in Kilmarnock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RAIL SPARES LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

SC344270

LTD Company

Age

17 Years

Incorporated 12 June 2008

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BRODIE RAILSPARES LTD
From: 12 June 2008To: 9 November 2016
Contact
Address

Unit 1 Munro Place Kilmarnock, KA1 2NP,

Previous Addresses

Bonnyton Rail Depot Munro Place Kilmarnock Ayrshire KA1 2NP
From: 23 November 2010To: 16 February 2017
32a Hamilton Street Saltcoats KA21 5DS Uk
From: 12 June 2008To: 23 November 2010
Timeline

2 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONNELL, Brian Stewart

Active
Doonvale Drive, AyrKA6 6EF
Secretary
Appointed 12 Jun 2008

CONNELL, Brian Stewart

Active
Doonvale Drive, AyrKA6 6EF
Born July 1968
Director
Appointed 12 Jun 2008

HILFERTY, Gerard William

Resigned
21 Linnburn Terrace, ArdrossanKA22 8NR
Born April 1968
Director
Appointed 12 Jun 2008
Resigned 07 Oct 2016

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 12 Jun 2008
Resigned 12 Jun 2008

Persons with significant control

1

Mr Brian Stewart Connell

Active
Munro Place, KilmarnockKA1 2NP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2009
AA01Change of Accounting Reference Date
Legacy
10 July 2009
363aAnnual Return
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation