Company NameCaledonian Sleeper Limited
Company StatusActive
Company NumberSC328825
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Previous NameSolr2 Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr David Lowrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMrs Emma Jane Dixon
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed09 March 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMrs Kathryn Louise Darbandi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2023(15 years, 10 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Secretary NameMrs Emma Jane Dixon
StatusCurrent
Appointed25 June 2023(15 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressGlasgow Queen Street Station Management Suite Dund
Glasgow
G1 2AQ
Scotland
Director NameMrs Carolyn Jane Griffiths
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(15 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMr Graham James Kelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCommercial & Procurement Director
Country of ResidenceScotland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMr Graham Eastwood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameMr David Brough Binnie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address16 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Director NameMr William Joseph Reeve
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 25 June 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameFrances Duffy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Aidan Benjamin Grisewood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Gary Hugh Bogan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Andrew William Mackie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael Alan Baxter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Lee Shedden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameJohn Henry Provan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Christopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Christopher Gemmell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2023(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBasement And Ground Floor Premises 1-5 Union Stree
Inverness
IV1 1PP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2018(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2023)
Correspondence Address10th Floor, Capella 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered AddressBasement And Ground Floor Premises
1-5 Union Street
Inverness
IV1 1PP
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Solr1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 January 2020Director's details changed for Mr William Joseph Reeve on 27 January 2020 (2 pages)
16 December 2019Appointment of Mr James Lee Shedden as a director on 13 December 2019 (2 pages)
16 December 2019Termination of appointment of Michael Alan Baxter as a director on 13 December 2019 (1 page)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 10th Floor, Capella 60 York Street Glasgow G2 8JX on 1 August 2018 (1 page)
1 August 2018Appointment of Macroberts Corporate Services Limited as a secretary on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
22 March 2018Termination of appointment of Gary Hugh Bogan as a director on 20 February 2018 (1 page)
22 March 2018Appointment of Mr Michael Alan Baxter as a director on 19 February 2018 (2 pages)
22 March 2018Appointment of Mr Andrew William Mackie as a director on 19 February 2018 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 August 2017Change of details for Solr1 Limited as a person with significant control on 27 October 2016 (2 pages)
7 August 2017Change of details for Solr1 Limited as a person with significant control on 27 October 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 October 2016Statement of company's objects (2 pages)
18 October 2016Termination of appointment of Aidan Benjamin Grisewood as a director on 15 September 2016 (1 page)
18 October 2016Termination of appointment of Aidan Benjamin Grisewood as a director on 15 September 2016 (1 page)
23 August 2016Appointment of Mr Gary Hugh Bogan as a director on 16 August 2016 (2 pages)
23 August 2016Appointment of Mr Gary Hugh Bogan as a director on 16 August 2016 (2 pages)
23 August 2016Director's details changed for Bill Reeve on 16 August 2016 (2 pages)
23 August 2016Director's details changed for Bill Reeve on 16 August 2016 (2 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
19 June 2015Termination of appointment of Atholl Incorporations Limited as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Atholl Incorporations Limited as a director on 19 June 2015 (1 page)
10 June 2015Amended accounts for a dormant company made up to 31 August 2013 (3 pages)
10 June 2015Amended accounts for a dormant company made up to 31 August 2012 (3 pages)
10 June 2015Amended accounts for a dormant company made up to 31 August 2013 (3 pages)
10 June 2015Amended accounts for a dormant company made up to 31 August 2012 (3 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Aidan Benjamin Grisewood as a director (2 pages)
24 May 2012Termination of appointment of Frances Duffy as a director (1 page)
24 May 2012Appointment of Mr Aidan Benjamin Grisewood as a director (2 pages)
24 May 2012Termination of appointment of Frances Duffy as a director (1 page)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
19 August 2011Appointment of Frances Duffy as a director (2 pages)
19 August 2011Termination of appointment of David Binnie as a director (1 page)
19 August 2011Termination of appointment of David Binnie as a director (1 page)
19 August 2011Appointment of Frances Duffy as a director (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Return made up to 06/08/09; full list of members (4 pages)
28 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 October 2008Director appointed bill reeve (2 pages)
20 October 2008Director appointed david brough binnie (3 pages)
20 October 2008Director appointed bill reeve (2 pages)
20 October 2008Director appointed david brough binnie (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2007Incorporation (18 pages)
6 August 2007Incorporation (18 pages)