Background WavePink WaveYellow Wave

SERCO CALEDONIAN SLEEPERS LIMITED (SC477821)

SERCO CALEDONIAN SLEEPERS LIMITED (SC477821) is an active UK company. incorporated on 16 May 2014. with registered office in Aberdeen. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). SERCO CALEDONIAN SLEEPERS LIMITED has been registered for 11 years. Current directors include BAILEY, Simon Richard, CONNEELY, Gillian Rosarie, STRACHAN, Peter.

Company Number
SC477821
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
C/O Serco Northlink Ferries Aberdeen Ferry Terminal, Aberdeen, AB11 5NP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BAILEY, Simon Richard, CONNEELY, Gillian Rosarie, STRACHAN, Peter
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCO CALEDONIAN SLEEPERS LIMITED

SERCO CALEDONIAN SLEEPERS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Aberdeen. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). SERCO CALEDONIAN SLEEPERS LIMITED was registered 11 years ago.(SIC: 49319)

Status

active

Active since 11 years ago

Company No

SC477821

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

C/O Serco Northlink Ferries Aberdeen Ferry Terminal Jamieson's Quay Aberdeen, AB11 5NP,

Previous Addresses

Basement and Ground Floor Premises 1-5 Union Street Inverness IV1 1PP
From: 15 January 2015To: 13 June 2023
Serco Caledonian Sleepers Suite 4D, 4Th Floor 227 Ingram Street Glasgow G1 1DA Scotland
From: 14 July 2014To: 15 January 2015
Collins House Rutland Square Edinburgh Midlothian EH1 2AA United Kingdom
From: 16 May 2014To: 14 July 2014
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
May 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MILLER, Amanda

Active
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Secretary
Appointed 01 Oct 2025

BAILEY, Simon Richard

Active
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Born October 1968
Director
Appointed 01 Mar 2024

CONNEELY, Gillian Rosarie

Active
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Born October 1974
Director
Appointed 10 Jun 2023

STRACHAN, Peter

Active
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Born August 1959
Director
Appointed 01 Nov 2014

EVELEIGH, David Charles

Resigned
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Secretary
Appointed 25 Jun 2022
Resigned 15 Sept 2023

GRAHAM-BURRELL, Nickesha

Resigned
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Secretary
Appointed 15 Sept 2023
Resigned 01 Oct 2025

HAYDON, Stuart John

Resigned
1-5 Union Street, InvernessIV1 1PP
Secretary
Appointed 01 Nov 2021
Resigned 25 Jun 2022

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Corporate secretary
Appointed 16 May 2014
Resigned 01 Nov 2021

DARBANDI, Kathryn Louise

Resigned
1-5 Union Street, InvernessIV1 1PP
Born June 1969
Director
Appointed 01 Jan 2021
Resigned 05 Jun 2023

FLAHERTY, Ryan Robert

Resigned
1-5 Union Street, InvernessIV1 1PP
Born June 1972
Director
Appointed 28 Nov 2018
Resigned 01 Jan 2021

GEMMELL, Christopher

Resigned
1-5 Union Street, InvernessIV1 1PP
Born May 1981
Director
Appointed 21 May 2021
Resigned 05 Jun 2023

HERON, John Michael

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born November 1972
Director
Appointed 13 Mar 2017
Resigned 09 Jul 2019

ROBERTS, Joanne

Resigned
16 Bartley Wood Business Park, HookRG27 8UY
Born April 1969
Director
Appointed 16 May 2014
Resigned 03 Jun 2015

SHILSTON, Gary

Resigned
1-5 Union Street, InvernessIV1 1PP
Born October 1967
Director
Appointed 03 Jun 2015
Resigned 01 Mar 2017

STRETCH, David

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born November 1968
Director
Appointed 16 May 2014
Resigned 31 Dec 2016

WALLACE, Keith

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born December 1962
Director
Appointed 08 Feb 2017
Resigned 31 Mar 2018

WHITE, Andrew Warren Newton

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born September 1966
Director
Appointed 16 May 2014
Resigned 31 Dec 2014

WHITEHURST, John Anthony Richard

Resigned
Aberdeen Ferry Terminal, AberdeenAB11 5NP
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 01 Mar 2024

Persons with significant control

1

16 Bartley Wood Business Park, HookRG27 9UY

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

63

Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 February 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Incorporation Company
16 May 2014
NEWINCIncorporation