AIRPORT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRPORT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353385

Incorporation date

13/01/2009

Size

Small

Contacts

Registered address

Registered address

Head Office, Inverness Airport, Inverness IV2 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon08/04/2026
Termination of appointment of Jamie Lee Manson as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Jamie Lee Manson as a secretary on 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon18/02/2026
Appointment of Ms Gillian Frances Woolman as a director on 2025-12-18
dot icon04/02/2026
Termination of appointment of Lorna Burn Jack-Hooijenga as a director on 2026-01-31
dot icon27/01/2026
Termination of appointment of Wilhelmina Cornelia Strachan as a director on 2025-11-30
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon31/05/2024
Appointment of Mr Paul Arthur Kelsall as a director on 2024-05-20
dot icon02/04/2024
Termination of appointment of Stewart Andrew Adams as a director on 2024-03-28
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon15/06/2023
Appointment of Mr Stewart Andrew Adams as a director on 2023-06-14
dot icon15/06/2023
Appointment of Mrs Lynne Clow as a director on 2022-03-01
dot icon14/06/2023
Termination of appointment of Inglis Edward Lyon as a director on 2023-06-14
dot icon01/06/2023
Termination of appointment of Inglis Edward Lyon as a secretary on 2023-06-01
dot icon01/06/2023
Appointment of Mr Jamie Lee Manson as a secretary on 2023-06-01
dot icon15/02/2023
Termination of appointment of Eric Hollanders as a director on 2022-11-30
dot icon27/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Appointment of Mr Jamie Lee Manson as a director on 2022-10-17
dot icon30/05/2022
Termination of appointment of Johanna Margaret Wallace as a director on 2022-05-27
dot icon04/05/2022
Termination of appointment of James Mclaughlin as a director on 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon02/12/2020
Appointment of Mrs Johanna Margaret Wallace as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Gillian Margaret Bruton as a director on 2020-10-31
dot icon30/11/2020
Accounts for a small company made up to 2020-03-31
dot icon15/06/2020
Termination of appointment of Timothy Richard Whittome as a director on 2020-02-29
dot icon15/06/2020
Termination of appointment of David Christopher Wrey Savile as a director on 2020-02-29
dot icon02/04/2020
Appointment of Ms Isabel Katrin Todenhoefer as a director on 2020-03-01
dot icon02/04/2020
Appointment of Mr Christopher William Andrew Holliday as a director on 2020-03-01
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon15/01/2020
Appointment of Mr Eric Hollanders as a director on 2019-12-01
dot icon15/01/2020
Appointment of Mrs Wilhelmina Cornelia Strachan as a director on 2019-12-01
dot icon04/09/2019
Accounts for a small company made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon24/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of Michael Brian Cantlay as a director on 2017-10-02
dot icon24/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Termination of appointment of Grenville Shaw Johnston as a director on 2016-06-30
dot icon19/07/2016
Appointment of Removed Under Section 1095 as a director on 2016-06-01
dot icon19/07/2016
Appointment of Dr Michael Cantlay as a director on 2016-07-01
dot icon19/07/2016
Termination of appointment of Grenville Shaw Johnston as a director on 2016-06-30
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Ms Gillian Margaret Bruton as a director
dot icon02/06/2014
Appointment of Ms Lorna Burn Jack-Hooijenga as a director
dot icon02/06/2014
Appointment of Mr James Mclaughlin as a director
dot icon02/06/2014
Appointment of Mr Timothy Richard Whittome as a director
dot icon02/06/2014
Termination of appointment of Michael Cantlay as a director
dot icon10/03/2014
Auditor's resignation
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Mr Inglis Edward Lyon as a secretary
dot icon14/05/2013
Termination of appointment of Norman Ross as a secretary
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr David Christopher Wrey Savile on 2013-01-15
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon12/03/2012
Appointment of David Christopher Wrey Savile as a director
dot icon07/03/2012
Termination of appointment of Charles Goodlad as a director
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/01/2012
Registered office address changed from Head Office Inverness Airport Inverness Inverness-Shire IV2 7JB on 2012-01-16
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Alan Shaw as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon01/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon01/02/2010
Director's details changed for Inglis Edward Lyon on 2010-01-13
dot icon01/02/2010
Director's details changed for Mr Alan Shaw on 2010-01-13
dot icon03/06/2009
Director appointed alan shaw
dot icon03/06/2009
Director appointed dr charles alexander goodlad
dot icon03/06/2009
Director appointed dr michael cantlay
dot icon26/05/2009
Director appointed grenville shaw johnston
dot icon26/05/2009
Secretary's change of particulars / norman ross / 30/04/2009
dot icon26/05/2009
Appointment terminated secretary D.W. company services LIMITED
dot icon01/05/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Registered office changed on 01/05/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon01/05/2009
Gbp nc 1000/10000\28/04/09
dot icon01/05/2009
Secretary appointed norman ross
dot icon01/05/2009
Director appointed inglis edward lyon
dot icon01/05/2009
Certificate of change of name
dot icon29/04/2009
Appointment terminated director D.W. company services LIMITED
dot icon29/04/2009
Appointment terminated director colin thomas lawrie
dot icon29/04/2009
Appointment terminated director D.W. director 1 LIMITED
dot icon13/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Johanna Margaret
Director
30/11/2020 - 27/05/2022
4
Clow, Lynne
Director
01/03/2022 - Present
9
Johnston, Grenville Shaw, Lt Colonel
Director
18/05/2009 - 30/06/2016
23
Whittome, Timothy Richard
Director
01/03/2012 - 29/02/2020
7
Jack-Hooijenga, Lorna Burn
Director
01/03/2014 - 31/01/2026
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPORT MANAGEMENT SERVICES LIMITED

AIRPORT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at Head Office, Inverness Airport, Inverness IV2 7JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORT MANAGEMENT SERVICES LIMITED?

toggle

AIRPORT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 13/01/2009 .

Where is AIRPORT MANAGEMENT SERVICES LIMITED located?

toggle

AIRPORT MANAGEMENT SERVICES LIMITED is registered at Head Office, Inverness Airport, Inverness IV2 7JB.

What does AIRPORT MANAGEMENT SERVICES LIMITED do?

toggle

AIRPORT MANAGEMENT SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIRPORT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Jamie Lee Manson as a director on 2026-03-31.