Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED
Company Information for

GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
02985176
Private Limited Company
Active

Company Overview

About Great Scottish And Western Railway Holdings Ltd
GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED was founded on 1994-11-01 and has its registered office in London. The organisation's status is listed as "Active". Great Scottish And Western Railway Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Filing Information
Company Number 02985176
Company ID Number 02985176
Date formed 1994-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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 GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY EDWARD FRANKLIN
Company Secretary 2007-04-25
GARY EDWARD FRANKLIN
Director 2007-04-25
ABIGAIL JILL HUNT
Director 2017-06-28
MARTIN O'GRADY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Director 2012-03-14 2013-08-01
ANDREW MICHAEL OVERTON
Director 2005-01-01 2012-02-29
NICHOLAS ROGER VARIAN
Director 2005-01-01 2011-08-26
SUSAN JANE MAIN
Company Secretary 2005-03-30 2007-04-25
FERGUS THOMSON HOBBS
Director 1994-11-04 2007-04-25
SARAH ANN MANSFIELD
Director 2003-07-02 2007-04-25
SARAH ANN MANSFIELD
Company Secretary 1997-04-23 2005-03-30
MICHAEL JOHN RYAN
Director 1994-11-04 2004-12-30
DAVID GERALD VIVIEN ROGERS
Director 1998-12-15 2000-05-25
MICHAEL TREVOR JONES
Director 1998-12-15 1999-10-19
ROBERT ALISTAIR WAVERLY BALLANTINE
Director 1994-12-21 1998-12-15
STANLEY FEAGLER
Director 1996-06-07 1998-12-15
MARTIN CLAUDE THOMPSON
Director 1994-12-20 1997-06-30
SENTHILNATHAN KANDIAH
Company Secretary 1994-11-04 1997-04-23
DAVID MARTIN WEBER
Director 1994-12-21 1996-06-22
FERGUS THOMSON HOBBS
Company Secretary 1994-11-04 1994-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-01 1994-11-04
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-01 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD FRANKLIN BELMOND SIGNATURE COLLECTION LIMITED Director 2012-08-09 CURRENT 1978-10-06 Dissolved 2017-08-01
GARY EDWARD FRANKLIN EUROPEAN CRUISES LIMITED Director 2010-06-28 CURRENT 2004-03-16 Active - Proposal to Strike off
GARY EDWARD FRANKLIN VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2009-12-18 CURRENT 1981-03-20 Active
GARY EDWARD FRANKLIN THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2007-04-25 CURRENT 2004-08-09 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Gary Edward Franklin on 2021-10-01
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY EDWARD FRANKLIN on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851760011
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23PSC02Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
2020-06-23PSC07CESSATION OF BELMOND INTERFIN LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851760011
2017-07-10RES13Resolutions passed:
  • Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851760010
2017-06-28AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10500
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10500
2015-11-20AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP BOYEN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP BOYEN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10500
2014-11-25AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851760010
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851760008
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851760009
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 10500
2013-11-14AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-15MEM/ARTSARTICLES OF ASSOCIATION
2013-10-15RES01ALTER ARTICLES 08/10/2013
2013-10-15RES13Resolutions passed:
  • Approval of documents - facilities agreement 08/10/2013
  • Resolution of Memorandum and/or Articles of Association
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851760009
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851760008
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2012-12-12AR0101/11/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-14AP01DIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERTON
2011-11-15AR0101/11/11 FULL LIST
2011-11-15AD02SAIL ADDRESS CHANGED FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 20 UPPER GROUND LONDON SE1 9PF
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARIAN
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-22AR0101/11/10 FULL LIST
2010-01-06AR0101/11/09 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL OVERTON / 05/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-25363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 41 MILSOM STREET BATH BA1 1DN
2007-05-15RES12VARYING SHARE RIGHTS AND NAMES
2006-11-22363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-25ELRESS386 DISP APP AUDS 29/07/05
2005-08-25ELRESS80A AUTH TO ALLOT SEC 29/07/05
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: C/O BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: C/O CMB PARTNERSHIP CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2005-04-05288bSECRETARY RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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 GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding BARCLAYS BANK PLC
2013-10-10 Satisfied ALLIED IRISH BANKS P.L.C.
2013-10-10 Satisfied ALLIED IRISH BANKS, P.L.C.
DEBENTURE 2007-11-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-12-29 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 1999-07-19 Satisfied CAPITAL BANK PLC
ASSIGNMENT 1999-07-19 Satisfied CAPITAL BANK PLC
CHATTEL MORTGAGE 1997-05-30 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 1995-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1994-12-22 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED
Trademarks
We have not found any records of GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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 (49100 - Passenger rail transport, interurban) as GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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 GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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 GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS 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.