About

Registered Number: SC081537
Date of Incorporation: 27/01/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 25a Dorward Road, Montrose, DD10 8SB,

 

Esk Management Services Ltd was founded on 27 January 1983 and has its registered office in Montrose, it's status is listed as "Active". Watt, Sheena, Watt & Co are the current directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATT, Sheena N/A 27 September 1994 1
WATT & CO 27 September 1994 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RESOLUTIONS - N/A 14 April 2020
MA - Memorandum and Articles 14 April 2020
SH08 - Notice of name or other designation of class of shares 14 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 September 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 30 July 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
123 - Notice of increase in nominal capital 24 October 1995
288 - N/A 20 October 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 03 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 10 June 1992
AA - Annual Accounts 04 June 1992
363 - Annual Return 16 October 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 16 January 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
CERTNM - Change of name certificate 23 October 1987
CERTNM - Change of name certificate 23 October 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
NEWINC - New incorporation documents 27 January 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 24 February 1986 Fully Satisfied

N/A

Standard security 17 September 1984 Fully Satisfied

N/A

Standard security 29 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.