Company NameOldbaum Services Limited
DirectorsAndrew Brian Oldroyd and Monica Jane Griesbaum
Company StatusActive
Company NumberSC279398
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Brian Oldroyd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSchool House
Brig O'Turk
Callander
Stirlingshire
FK17 8HT
Scotland
Director NameMs Monica Jane Griesbaum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Schoolhouse Brig O'Turk
Callander
FK17 8HT
Scotland
Secretary NameMonica Jane Griesbaum
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSchool House
Brig O'Turk
Callander
Stirlingshire
FK17 8HT
Scotland

Contact

Websiteoldbaumservices.co.uk

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Andrew Brian Oldroyd
50.00%
Ordinary
500 at £1Monica Jane Griesbaum
50.00%
Ordinary

Financials

Year2014
Net Worth£58,431
Cash£256,940
Current Liabilities£337,682

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

25 July 2017Delivered on: 3 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
23 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
16 December 2021All of the property or undertaking has been released from charge SC2793980001 (1 page)
3 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 August 2017Registration of charge SC2793980001, created on 25 July 2017 (19 pages)
3 August 2017Registration of charge SC2793980001, created on 25 July 2017 (19 pages)
12 May 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Registered office address changed from Macfarlane Gray House Springbank Road Stirling Stirlingshire FK7 7WT to 6 Atholl Crescent Perth PH1 5JN on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Macfarlane Gray House Springbank Road Stirling Stirlingshire FK7 7WT to 6 Atholl Crescent Perth PH1 5JN on 29 November 2016 (1 page)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
6 March 2014Appointment of Ms Monica Jane Griesbaum as a director (2 pages)
6 March 2014Appointment of Ms Monica Jane Griesbaum as a director (2 pages)
26 February 2014Termination of appointment of Monica Griesbaum as a secretary (1 page)
26 February 2014Termination of appointment of Monica Griesbaum as a secretary (1 page)
7 February 2014Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 March 2011Amended accounts made up to 28 February 2010 (6 pages)
11 March 2011Amended accounts made up to 28 February 2010 (6 pages)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Andrew Brian Oldroyd on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Andrew Brian Oldroyd on 28 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
7 March 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
7 March 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
1 November 2006Registered office changed on 01/11/06 from: the old haugh, haughs of benholm by gourdon montrose kincardineshire DD10 0LZ (1 page)
1 November 2006Registered office changed on 01/11/06 from: the old haugh, haughs of benholm by gourdon montrose kincardineshire DD10 0LZ (1 page)
10 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Incorporation (12 pages)
4 February 2005Incorporation (12 pages)