Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIRPORT MANAGEMENT SERVICES LIMITED
Company Information for

AIRPORT MANAGEMENT SERVICES LIMITED

HEAD OFFICE, INVERNESS AIRPORT, INVERNESS, IV2 7JB,
Company Registration Number
SC353385
Private Limited Company
Active

Company Overview

About Airport Management Services Ltd
AIRPORT MANAGEMENT SERVICES LIMITED was founded on 2009-01-13 and has its registered office in Inverness. The organisation's status is listed as "Active". Airport Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRPORT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
HEAD OFFICE
INVERNESS AIRPORT
INVERNESS
IV2 7JB
Other companies in IV2
 
Previous Names
DUNWILCO (1597) LIMITED01/05/2009
Filing Information
Company Number SC353385
Company ID Number SC353385
Date formed 2009-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIRPORT MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as AIRPORT MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT MANAGEMENT SERVICES UK LTD. UNIT 3 EARNHILL ROAD GREENOCK PA16 0EQ Dissolved Company formed on the 2008-10-16
AIRPORT MANAGEMENT SERVICES, INC. 6150 HIGHLAND RD. PONTIAC Michigan 48054 UNKNOWN Company formed on the 0000-00-00
AIRPORT MANAGEMENT SERVICES (ASIA) PTY LTD NSW 2579 Active Company formed on the 2001-06-04
AIRPORT MANAGEMENT SERVICES (AUST) PTY LTD NSW 2579 Dissolved Company formed on the 1993-08-13
AIRPORT MANAGEMENT SERVICES PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
AIRPORT MANAGEMENT SERVICES LIMITED Active Company formed on the 2003-02-19
AIRPORT MANAGEMENT SERVICES, INC. 100 CHURCH STREET KISSIMMEE FL 32741 Inactive Company formed on the 1986-05-16
AIRPORT MANAGEMENT SERVICES, INC. 8281 S.W. 128 ST., #210 MIAMI FL 33156 Inactive Company formed on the 1998-03-09
AIRPORT MANAGEMENT SERVICES, LLC 1 MEADOWLANDS PLZ STE 902 E RUTHERFORD NJ 07073 Active Company formed on the 2005-05-27
AIRPORT MANAGEMENT SERVICES INC Delaware Unknown
AIRPORT MANAGEMENT SERVICES LLC Delaware Unknown
AIRPORT MANAGEMENT SERVICES LLC DELAWARE Georgia Unknown
AIRPORT MANAGEMENT SERVICES LLC Georgia Unknown
AIRPORT MANAGEMENT SERVICES INCORPORATED California Unknown
AIRPORT MANAGEMENT SERVICES LLC North Carolina Unknown
AIRPORT MANAGEMENT SERVICES LLC California Unknown
AIRPORT MANAGEMENT SERVICES LLC New Jersey Unknown
AIRPORT MANAGEMENT SERVICES LLC New Jersey Unknown
AIRPORT MANAGEMENT SERVICES LLC California Unknown
AIRPORT MANAGEMENT SERVICES LLC North Carolina Unknown

Company Officers of AIRPORT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INGLIS EDWARD LYON
Company Secretary 2013-02-15
GILLIAN MARGARET BRUTON
Director 2013-05-22
LORNA BURN JACK-HOOIJENGA
Director 2014-03-01
INGLIS EDWARD LYON
Director 2009-04-28
JAMES MCLAUGHLIN
Director 2014-03-01
DAVID CHRISTOPHER WREY SAVILE
Director 2012-03-01
TIMOTHY RICHARD WHITTOME
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRIAN CANTLAY
Director 2016-07-01 2017-10-02
GRENVILLE SHAW JOHNSTON
Director 2009-05-18 2016-06-30
MICHAEL BRIAN CANTLAY
Director 2009-05-19 2014-02-28
NORMAN ROSS
Company Secretary 2009-04-28 2013-02-15
CHARLES ALEXANDER GOODLAD
Director 2009-05-18 2012-02-29
ALAN SHAW
Director 2009-05-18 2010-11-30
D.W. COMPANY SERVICES LIMITED
Company Secretary 2009-01-13 2009-04-28
D.W. COMPANY SERVICES LIMITED
Director 2009-01-13 2009-04-28
D.W. DIRECTOR 1 LIMITED
Director 2009-01-13 2009-04-28
COLIN THOMAS LAWRIE
Director 2009-01-13 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARGARET BRUTON CALEDONIAN MACBRAYNE LIMITED Director 2017-08-24 CURRENT 2006-09-14 Active
GILLIAN MARGARET BRUTON HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2013-08-09 CURRENT 1986-03-04 Active
GILLIAN MARGARET BRUTON CALEDONIAN MARITIME ASSETS LIMITED Director 2013-05-23 CURRENT 1889-05-08 Active
GILLIAN MARGARET BRUTON DUNDEE AIRPORT LIMITED Director 2013-05-22 CURRENT 2007-06-07 Active
LORNA BURN JACK-HOOIJENGA THE LAW SOCIETY OF SCOTLAND SERVICES LIMITED Director 2016-09-06 CURRENT 2000-10-18 Active
LORNA BURN JACK-HOOIJENGA EL TWO LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
LORNA BURN JACK-HOOIJENGA DUNDEE AIRPORT LIMITED Director 2014-03-01 CURRENT 2007-06-07 Active
LORNA BURN JACK-HOOIJENGA HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2014-03-01 CURRENT 1986-03-04 Active
INGLIS EDWARD LYON HIGHLAND TOURISM AWARDS Director 2015-11-13 CURRENT 2005-04-07 Active
INGLIS EDWARD LYON DUNDEE AIRPORT LIMITED Director 2007-07-16 CURRENT 2007-06-07 Active
INGLIS EDWARD LYON INVERNESS AIR TERMINAL LIMITED Director 2006-01-20 CURRENT 1997-01-23 Dissolved 2017-01-31
INGLIS EDWARD LYON INVERNESS AIRPORT BUSINESS PARK LIMITED Director 2005-05-16 CURRENT 2001-09-28 Active
INGLIS EDWARD LYON HIAL LEASECO LIMITED Director 2005-05-03 CURRENT 1989-05-15 Dissolved 2017-01-31
INGLIS EDWARD LYON HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2005-05-03 CURRENT 1986-03-04 Active
JAMES MCLAUGHLIN DUNDEE AIRPORT LIMITED Director 2014-03-01 CURRENT 2007-06-07 Active
JAMES MCLAUGHLIN HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2014-03-01 CURRENT 1986-03-04 Active
TIMOTHY RICHARD WHITTOME DUNDEE AIRPORT LIMITED Director 2012-03-01 CURRENT 2007-06-07 Active
TIMOTHY RICHARD WHITTOME HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2012-03-01 CURRENT 1986-03-04 Active
TIMOTHY RICHARD WHITTOME CAIRNGORM 2000+ PLC Director 2008-11-28 CURRENT 1993-04-15 Dissolved 2014-04-25
TIMOTHY RICHARD WHITTOME CALEDONIAN AIR SURVEYS LIMITED Director 2005-03-07 CURRENT 2005-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW ADAMS
2024-01-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15DIRECTOR APPOINTED MR STEWART ANDREW ADAMS
2023-06-15DIRECTOR APPOINTED MRS LYNNE CLOW
2023-06-14APPOINTMENT TERMINATED, DIRECTOR INGLIS EDWARD LYON
2023-06-01Termination of appointment of Inglis Edward Lyon on 2023-06-01
2023-06-01Appointment of Mr Jamie Lee Manson as company secretary on 2023-06-01
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ERIC HOLLANDERS
2023-01-27CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MARGARET WALLACE
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET BRUTON
2020-12-02AP01DIRECTOR APPOINTED MRS JOHANNA MARGARET WALLACE
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER WREY SAVILE
2020-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ANDREW HOLLIDAY
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MRS WILHELMINA CORNELIA STRACHAN
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN CANTLAY
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11ANNOTATIONRectified
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON
2016-07-19AP01DIRECTOR APPOINTED DR MICHAEL CANTLAY
2016-07-19AP01DIRECTOR APPOINTED DR MICHAEL CANTLAY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON
2016-07-19AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-15AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AP01DIRECTOR APPOINTED MS GILLIAN MARGARET BRUTON
2014-06-02AP01DIRECTOR APPOINTED MS LORNA BURN JACK-HOOIJENGA
2014-06-02AP01DIRECTOR APPOINTED MR JAMES MCLAUGHLIN
2014-06-02AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD WHITTOME
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTLAY
2014-03-10AUDAUDITOR'S RESIGNATION
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AP03Appointment of Mr Inglis Edward Lyon as company secretary
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN ROSS
2013-01-15AR0113/01/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WREY SAVILE / 15/01/2013
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AP01DIRECTOR APPOINTED DAVID CHRISTOPHER WREY SAVILE
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOODLAD
2012-01-16AR0113/01/12 FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HEAD OFFICE INVERNESS AIRPORT INVERNESS INVERNESS-SHIRE IV2 7JB
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-28AR0113/01/11 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05SH0126/03/10 STATEMENT OF CAPITAL GBP 5000
2010-02-01AR0113/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 13/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / INGLIS EDWARD LYON / 13/01/2010
2009-06-03288aDIRECTOR APPOINTED ALAN SHAW
2009-06-03288aDIRECTOR APPOINTED DR CHARLES ALEXANDER GOODLAD
2009-06-03288aDIRECTOR APPOINTED DR MICHAEL CANTLAY
2009-05-26288aDIRECTOR APPOINTED GRENVILLE SHAW JOHNSTON
2009-05-26288cSECRETARY'S CHANGE OF PARTICULARS / NORMAN ROSS / 30/04/2009
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2009-05-01225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-05-01RES04NC INC ALREADY ADJUSTED
2009-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2009-05-01123GBP NC 1000/10000 28/04/09
2009-05-01288aSECRETARY APPOINTED NORMAN ROSS
2009-05-01288aDIRECTOR APPOINTED INGLIS EDWARD LYON
2009-05-01CERTNMCOMPANY NAME CHANGED DUNWILCO (1597) LIMITED CERTIFICATE ISSUED ON 01/05/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR D.W. COMPANY SERVICES LIMITED
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR COLIN THOMAS LAWRIE
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2009-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AIRPORT MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRPORT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRPORT MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPORT MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of AIRPORT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AIRPORT MANAGEMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPORT MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPORT MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.