Company NameAirport Management Services UK Ltd.
Company StatusDissolved
Company NumberSC349987
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Glasgow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Earnhill Road
Greenock
PA16 0EQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Earnhill Road
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

1 at £1Arranglen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
25 June 2014Accounts made up to 31 October 2013 (6 pages)
25 June 2014Accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Director's details changed for Mr Henry Glasgow on 30 September 2013 (2 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Director's details changed for Mr Henry Glasgow on 30 September 2013 (2 pages)
9 July 2013Accounts made up to 31 October 2012 (6 pages)
9 July 2013Accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
6 July 2012Accounts made up to 31 October 2011 (2 pages)
6 July 2012Accounts made up to 31 October 2011 (2 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
3 August 2011Accounts made up to 31 October 2010 (5 pages)
3 August 2011Accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
15 July 2010Accounts made up to 31 October 2009 (5 pages)
15 July 2010Accounts made up to 31 October 2009 (5 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Henry Glasgow on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Henry Glasgow on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Henry Glasgow on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 June 2009Director appointed henry glasgow (2 pages)
22 June 2009Director appointed henry glasgow (2 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
20 October 2008Appointment terminated director stephen george mabbott (1 page)
20 October 2008Appointment terminated secretary brian reid LTD. (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
20 October 2008Appointment terminated director stephen george mabbott (1 page)
20 October 2008Appointment terminated secretary brian reid LTD. (1 page)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)