Background WavePink WaveYellow Wave

ABELLIO SCOTRAIL LTD (SC450732)

ABELLIO SCOTRAIL LTD (SC450732) is an active UK company. incorporated on 23 May 2013. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. ABELLIO SCOTRAIL LTD has been registered for 12 years. Current directors include BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WRIGHT, Paul.

Company Number
SC450732
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
58 Robertson Street, Glasgow, G2 8DU
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WRIGHT, Paul
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABELLIO SCOTRAIL LTD

ABELLIO SCOTRAIL LTD is an active company incorporated on 23 May 2013 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. ABELLIO SCOTRAIL LTD was registered 12 years ago.(SIC: 49100)

Status

active

Active since 12 years ago

Company No

SC450732

LTD Company

Age

12 Years

Incorporated 23 May 2013

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

58 Robertson Street Glasgow, G2 8DU,

Previous Addresses

Culzean Building 36 Renfield Street Glasgow G2 1LU United Kingdom
From: 1 April 2022To: 22 June 2023
Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom
From: 24 March 2020To: 1 April 2022
5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU
From: 12 May 2015To: 24 March 2020
10th Floor 133 Finnieston Street Glasgow G3 8HB
From: 31 March 2014To: 12 May 2015
Upper Ground Floor 375 West George Street Glasgow G2 4LW United Kingdom
From: 23 May 2013To: 31 March 2014
Timeline

46 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Oct 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOOTH, Dominic Daniel Gerard

Active
Robertson Street, GlasgowG2 8DU
Born December 1963
Director
Appointed 23 May 2013

PILBEAM, Alan Thomas

Active
36 Renfield Street, GlasgowG2 1LU
Born May 1967
Director
Appointed 14 Apr 2023

WRIGHT, Paul

Active
Robertson Street, GlasgowG2 8DU
Born September 1981
Director
Appointed 23 Mar 2019

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Mar 2016
Resigned 28 Feb 2023

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 23 May 2013
Resigned 02 Mar 2016

CHAPLIN, Alan James

Resigned
36 Renfield Street, GlasgowG2 1LU
Born February 1961
Director
Appointed 10 Sept 2015
Resigned 24 Dec 2015

CHAUDHRY, Jan

Resigned
Ely Place, LondonEC1N 6RY
Born March 1967
Director
Appointed 31 Mar 2015
Resigned 16 Jul 2015

DOWNEY, James Peter Edward

Resigned
36 Renfield Street, GlasgowG2 1LU
Born May 1977
Director
Appointed 25 Jan 2018
Resigned 23 Mar 2019

EDWARDS, Julian

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born December 1969
Director
Appointed 31 Mar 2015
Resigned 28 Jul 2020

HOOGESTEGER, Jeffrey John Krijn

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1964
Director
Appointed 23 May 2013
Resigned 15 Jun 2015

HYNES, Alexander John

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born March 1977
Director
Appointed 07 Sept 2017
Resigned 01 Apr 2022

KAYE, David Andrew

Resigned
36 Renfield Street, GlasgowG2 1LU
Born December 1962
Director
Appointed 28 Jul 2020
Resigned 14 Apr 2023

LISTER, David Menzies

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born April 1967
Director
Appointed 01 Nov 2018
Resigned 01 Apr 2022

MCPHAIL, Kenneth Allan

Resigned
36 Renfield Street, GlasgowG2 1LU
Born January 1970
Director
Appointed 18 May 2015
Resigned 22 Dec 2017

PILBEAM, Alan Thomas

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born May 1967
Director
Appointed 25 Feb 2016
Resigned 10 Aug 2020

SMULDERS, Christiaan Wilhelmus

Resigned
36 Renfield Street, GlasgowG2 1LU
Born December 1956
Director
Appointed 26 Jan 2015
Resigned 15 Jun 2015

THOM, Angus

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born June 1981
Director
Appointed 01 Nov 2018
Resigned 20 Feb 2020

VERSTER, Johannes Phillipus

Resigned
36 Renfield Street, GlasgowG2 1LU
Born August 1963
Director
Appointed 18 May 2015
Resigned 28 Feb 2017

WHITE, Alexander Crone

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born May 1965
Director
Appointed 07 Feb 2020
Resigned 01 Apr 2022

Persons with significant control

1

St Andrew's House, LondonEC4A 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Made Up Date
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Made Up Date
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Incorporation Company
23 May 2013
NEWINCIncorporation