Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTRAIL RAILWAYS LIMITED
Company Information for

SCOTRAIL RAILWAYS LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
02938994
Private Limited Company
Active

Company Overview

About Scotrail Railways Ltd
SCOTRAIL RAILWAYS LIMITED was founded on 1994-06-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Scotrail Railways Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTRAIL RAILWAYS LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in B5
 
Filing Information
Company Number 02938994
Company ID Number 02938994
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 14:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTRAIL RAILWAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTRAIL RAILWAYS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARNAOUTI
Company Secretary 2017-07-01
THOMAS FINDLAY STABLES
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE ROBINSON
Company Secretary 2012-12-31 2017-06-30
RICHARD JOHN BOWLEY
Director 2011-11-23 2017-02-03
ANDREW NOEL CHIVERS
Director 2010-05-05 2016-12-31
BARBARA LEES
Company Secretary 2008-09-25 2012-12-31
PETER LESLIE COTTON
Director 2002-06-14 2011-11-23
DAVID RAYMOND FRANKS
Director 2003-03-01 2010-05-05
RAYMOND O'TOOLE
Director 1999-11-22 2009-11-18
JENNY CASSON
Company Secretary 1997-04-01 2008-09-25
KENNETH ALLAN MCPHAIL
Director 2000-08-01 2004-10-15
STEPHEN BANAGHAN
Director 2002-04-01 2004-07-29
IAN JAMES BUCHAN
Director 2001-07-02 2004-06-24
ALASTAIR NORMAN MACPHERSON
Director 1997-04-01 2003-10-08
NICHOLAS JAMES FORSTER BROWN
Director 2002-01-28 2002-06-14
RICHARD HOWARD BROWN
Director 1997-05-08 2001-07-30
ALEXANDER MCKAY LYNCH
Director 1995-05-23 2000-08-01
ALAN JAMES CHAPLIN
Director 1998-12-08 2000-07-21
COLIN CHARLES CHILD
Director 1997-04-01 1999-07-31
GEOFFREY EVANS
Director 1997-05-08 1998-12-08
ALAN HOWARD MITCHELL KELSEY
Director 1997-04-01 1998-02-26
JOHN RUSSELL ELLIS
Director 1995-05-23 1997-05-08
MARION LOUISE HOUSSEMAYNE DU BOULAY
Director 1997-04-01 1997-05-08
FREDERICK WILLIAM MACKINTOSH
Director 1997-04-01 1997-05-08
PETER GRAHAM HEWETT
Company Secretary 1995-11-22 1997-04-01
CHARLES RICHARD DIXON
Director 1997-01-24 1997-04-01
CHARLES RICHARD BROWNE GOLDSON
Director 1995-11-20 1997-04-01
GARETH MORGAN HADLEY
Director 1995-11-23 1997-04-01
PAUL FREDERICK KING
Director 1994-06-09 1997-04-01
ALAN JOHN NICHOLS
Director 1997-01-24 1997-04-01
TERENCE ANTHONY JENNER
Director 1996-02-23 1996-02-24
RALPH ANTHONY PORTER
Company Secretary 1994-06-09 1995-11-23
GARETH MORGAN HADLEY
Director 1995-05-23 1995-11-22
PETER GRAHAM HEWETT
Director 1995-03-16 1995-11-22
CHRISTOPHER EDWARD WASTIE GREEN
Director 1994-07-01 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FINDLAY STABLES TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED Director 2018-06-12 CURRENT 1986-02-28 Active
THOMAS FINDLAY STABLES ALTRAM L.R.T. LIMITED Director 2017-09-06 CURRENT 1993-10-28 Active
THOMAS FINDLAY STABLES WEST MIDLANDS TRAVEL LIMITED Director 2017-05-02 CURRENT 1991-10-08 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS SERVICES LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NXEC TRAINS LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NE NO.1 LTD Director 2017-01-01 CURRENT 1994-03-21 Active
THOMAS FINDLAY STABLES NE NO. 3 LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NE NO.2 LTD Director 2017-01-01 CURRENT 1995-01-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS EAST ANGLIA TRAINS LIMITED Director 2017-01-01 CURRENT 2014-06-10 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NATIONAL EXPRESS TRAINS LIMITED Director 2017-01-01 CURRENT 1985-09-24 Active
THOMAS FINDLAY STABLES SILVERLINK TRAIN SERVICES LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES WEST ANGLIA GREAT NORTHERN RAILWAY LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NE TRAINS SOUTH LIMITED Director 2016-12-30 CURRENT 2004-09-21 Active
THOMAS FINDLAY STABLES MAINTRAIN LIMITED Director 2016-12-30 CURRENT 1994-04-12 Active
THOMAS FINDLAY STABLES CENTRAL TRAINS LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES MIDLAND MAIN LINE LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NX SERVICES LIMITED Director 2016-12-30 CURRENT 2009-02-25 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXEA TRAINS LIMITED Director 2016-12-30 CURRENT 2011-02-03 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NX CROSSRAIL LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXSR TRAINS LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES CLARKES HOLDCO LIMITED Director 2016-12-22 CURRENT 2016-11-22 Active
THOMAS FINDLAY STABLES E. CLARKE & SON (COACHES) LIMITED Director 2016-12-22 CURRENT 1964-09-10 Active
THOMAS FINDLAY STABLES EUROLINES (U.K.) LIMITED Director 2012-12-10 CURRENT 1986-02-19 Active
THOMAS FINDLAY STABLES THE KINGS FERRY LIMITED Director 2012-12-10 CURRENT 1995-11-01 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS LIMITED Director 2012-12-10 CURRENT 1991-05-13 Active
THOMAS FINDLAY STABLES AIRLINKS THE AIRPORT COACH COMPANY LIMITED Director 2012-12-10 CURRENT 1986-07-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED Director 2012-12-10 CURRENT 1999-07-12 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS RAIL REPLACEMENT LIMITED Director 2012-12-10 CURRENT 2005-04-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS LIMITED Director 2012-12-10 CURRENT 1928-08-18 Active
THOMAS FINDLAY STABLES LONDON EASTERN RAILWAY LIMITED Director 2011-08-03 CURRENT 2003-11-06 Active
THOMAS FINDLAY STABLES DEFINITIVE CONSULTING LIMITED Director 2003-04-21 CURRENT 2002-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2023-02-20DIRECTOR APPOINTED MR SIMON CALLANDER
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-10Statement of company's objects
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MR IAN MARK BINNER
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2022-06-15AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-02AD04Register(s) moved to registered office address National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham B5 6DD
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2020-01-23
2020-01-28TM02Termination of appointment of Julie Woollard on 2020-01-15
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02PSC02Notification of National Express Trains Limited as a person with significant control on 2016-11-22
2019-12-02PSC07CESSATION OF NATIONAL EXPRESS TRAINS REGIONAL LIMITED (STRUCK OFF 22/11/2016) AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14AP03Appointment of Julie Woollard as company secretary on 2019-05-08
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000001
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-13AD02Register inspection address changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-12-13AD03Registers moved to registered inspection location of 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11TM02Termination of appointment of Dianne Robinson on 2017-06-30
2017-07-10AP03Appointment of Michael Arnaouti as company secretary on 2017-07-01
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BOWLEY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL CHIVERS
2017-01-04AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000001
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000001
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000001
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000001
2013-12-04AR0101/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AP03SECRETARY APPOINTED DIANNE ROBINSON
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY BARBARA LEES
2012-12-05AR0101/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AUDAUDITOR'S RESIGNATION
2011-12-07AR0101/12/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR RICHARD BOWLEY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER COTTON
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0101/12/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE COTTON / 05/07/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CHIVERS / 05/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG
2010-05-28AP01DIRECTOR APPOINTED ANDREW NOEL CHIVERS
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2009-12-18AR0101/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE COTTON / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND O'TOOLE / 01/11/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND FRANKS / 23/10/2009
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-03288aSECRETARY APPOINTED BARBARA LEES
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY JENNY CASSON
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288bDIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-18288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288aNEW DIRECTOR APPOINTED
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTRAIL RAILWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTRAIL RAILWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SIDE AGREEMENT 2004-03-11 Outstanding LOMBARD LESSORS LIMITED
DEED OF CHARGE OVER SEASON TICKET BOND CASH COLLATERAL DEPOSITS 1997-03-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SCOTRAIL RAILWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTRAIL RAILWAYS LIMITED
Trademarks
We have not found any records of SCOTRAIL RAILWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTRAIL RAILWAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCOTRAIL RAILWAYS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCOTRAIL RAILWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTRAIL RAILWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTRAIL RAILWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.