About

Registered Number: SC279056
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE,

 

Old Town Management Services Ltd was founded on 28 January 2005, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 February 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 24 February 2009
410(Scot) - N/A 21 November 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363s - Annual Return 21 February 2007
CERTNM - Change of name certificate 14 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
CERTNM - Change of name certificate 20 May 2005
CERTNM - Change of name certificate 06 April 2005
225 - Change of Accounting Reference Date 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
CERTNM - Change of name certificate 11 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.