WABTEC RAIL SCOTLAND LIMITED

WABTEC RAIL SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWABTEC RAIL SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06401040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WABTEC RAIL SCOTLAND LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is WABTEC RAIL SCOTLAND LIMITED located?

    Registered Office Address
    Howard House
    Graycar Business Park
    DE13 8EN Barton Under Needwood
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WABTEC RAIL SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUSH BARCLAY LIMITEDNov 14, 2007Nov 14, 2007
    SHOO 357 LIMITEDOct 16, 2007Oct 16, 2007

    What are the latest accounts for WABTEC RAIL SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WABTEC RAIL SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WABTEC RAIL SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    3 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    14 pagesAA

    legacy

    29 pagesPARENT_ACC

    Annual return made up to Oct 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    17 pagesAA

    legacy

    28 pagesPARENT_ACC

    Appointment of Mr Michael James Isaac as a secretary

    2 pagesAP03

    Termination of appointment of Ag Secretarial Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Nov 05, 2013

    1 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Feb 28, 2013 to Dec 31, 2012

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a medium company made up to Feb 29, 2012

    20 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 09, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a medium company made up to Feb 28, 2011

    19 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of WABTEC RAIL SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Michael James
    Morley Road
    Oakwood
    DE21 4TD Derby
    259
    England
    Secretary
    Morley Road
    Oakwood
    DE21 4TD Derby
    259
    England
    182837260001
    BETLER, Raymond Theodore
    1433 Bristol Drive
    Library
    Pennsylvania
    15129
    United States
    Director
    1433 Bristol Drive
    Library
    Pennsylvania
    15129
    United States
    United StatesAmericanVp And Group Executive134557780001
    HILDUM, Keith Patrick
    604 Redwood Court
    Cranberry Township
    Pennsylvania
    16066
    United States
    Director
    604 Redwood Court
    Cranberry Township
    Pennsylvania
    16066
    United States
    United StatesAmericanCorporate Vice President And Treasurer134557260001
    WEATHERALL, Christopher John
    West Bridgford
    NG2 7SP Nottingham
    37 Melford Hall Drive
    Nottinghamshire
    England
    Director
    West Bridgford
    NG2 7SP Nottingham
    37 Melford Hall Drive
    Nottinghamshire
    England
    EnglandBritishManaging Director172779280001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,ItalianDirector Secretary102751250001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02598128
    90084920001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishDirector10167540002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritishAccountant261469100001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishAccountant70138900002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishCompany Director105740640001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Director
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    EnglandBritish,ItalianDirector Secretary102751250001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    100606700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0