Get an alert when CALEDONIAN SLEEPER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CALEDONIAN SLEEPER LIMITED 2023-03-02 → present
  2. SOLR2 LIMITED 2007-08-06 → 2023-03-02

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given that the Grant Agreement First Expiry Date does not fall within at least 12 months from the date of approval of the financial statements and no significant events have been noted that would cast doubt over the Company's ability to continue operations, the Directors are satisfied that the Company has sufficient resources available to meet is financials obligations as they fall due for a period of at least 12 months from the date of signing. Accordingly, the financial statements have been prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 23 resigned

Name Role Appointed Born Nationality
AMNER, Neil Mcdonald Secretary 2025-03-19
AMNER, Neil Mcdonald Director 2025-03-19 Sep 1967 British
ANDERSON, Hugh Francis Director 2024-04-17 May 1969 British
EASTWOOD, Graham Director 2023-12-01 Feb 1985 Scottish
GRIFFITHS, Carolyn Jane Director 2023-06-26 May 1958 British
KELLY, Graham James Director 2023-09-06 Sep 1980 British
PRICE, Samuel Andrew Director 2025-03-19 Oct 1979 British
ROSS, Hannah Beverley Monie Director 2024-09-23 Aug 1977 British
Show 23 resigned officers
Name Role Appointed Resigned
DIXON, Emma Jane Secretary 2023-06-25 2024-05-31
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2024-05-31 2025-03-19
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-08-06 2018-08-01
MACROBERTS CORPORATE SERVICES LIMITED Corporate Nominee Secretary 2018-08-01 2023-06-25
BAXTER, Michael Alan Director 2018-02-19 2019-12-13
BINNIE, David Brough Director 2008-09-22 2011-03-01
BOGAN, Gary Hugh Director 2016-08-16 2018-02-20
COOK, Graeme Director 2024-06-27 2025-08-02
DARBANDI, Kathryn Louise Director 2023-06-25 2025-04-20
DAVIDSON, Campbell Bruce Director 2024-06-27 2025-03-19
DIXON, Emma Jane Director 2023-03-02 2024-05-31
DUFFY, Frances Director 2011-03-02 2012-01-27
EASTWOOD, Hugh Francis Director 2024-04-17 2024-04-17
GEMMELL, Christopher Director 2023-06-25 2024-02-29
GIBB, Christopher Leslie Director 2022-05-26 2023-03-02
GRISEWOOD, Aidan Benjamin Director 2012-02-27 2016-09-15
LOWRIE, David Director 2022-05-26 2024-06-28
MACKIE, Andrew William Director 2018-02-19 2021-03-26
MACQUARRIE, John Director 2023-03-09 2025-03-19
PROVAN, John Henry Director 2021-03-26 2022-05-26
REEVE, William Joseph Director 2008-09-22 2023-06-25
SHEDDEN, James Lee Director 2019-12-13 2023-06-25
ATHOLL INCORPORATIONS LIMITED Corporate Director 2007-08-06 2015-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scottish Rail Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-04-01 Active
Solr Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-05-17

Filing timeline

Last 20 of 109 total filings

Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full
2025-08-21 RP04AP01 officers Second filing of director appointment with name PDF
2025-08-21 RP04AP01 officers Second filing of director appointment with name PDF
2025-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-05 TM01 officers Termination director company with name termination date PDF
2025-04-22 TM01 officers Termination director company with name termination date PDF
2025-03-24 AP01 officers Appoint person director company with name date PDF
2025-03-24 AP01 officers Appoint person director company with name date PDF
2025-03-24 TM01 officers Termination director company with name termination date PDF
2025-03-24 TM01 officers Termination director company with name termination date PDF
2025-03-24 AP03 officers Appoint person secretary company with name date PDF
2025-03-24 TM02 officers Termination secretary company with name termination date PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-11-05 CH01 officers Change person director company with change date PDF
2024-09-23 AP01 officers Appoint person director company with name date PDF
2024-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page