Oldbaum Services Limited

General information

Name:

Oldbaum Services Ltd

Office Address:

6 Atholl Crescent PH1 5JN Perth

Number: SC279398

Incorporation date: 2005-02-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oldbaum Services Limited has been in the United Kingdom for 19 years. Registered with number SC279398 in the year 2005, it is located at 6 Atholl Crescent, Perth PH1 5JN. The firm's SIC and NACE codes are 71122 - Engineering related scientific and technical consulting activities. The most recent annual accounts describe the period up to Monday 28th February 2022 and the latest annual confirmation statement was submitted on Monday 16th January 2023.

The knowledge we have detailing the company's MDs suggests that there are two directors: Monica G. and Andrew O. who became members of the Management Board on 2014-01-01 and 2005-02-04.

Anrdrew O. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Monica G.

Role: Director

Appointed: 01 January 2014

Latest update: 27 December 2023

Andrew O.

Role: Director

Appointed: 04 February 2005

Latest update: 27 December 2023

People with significant control

Anrdrew O.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2016
Annual Accounts 3 November 2017
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 November 2017
Annual Accounts 20 April 2018
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 23 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Tuesday 16th January 2024 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Schoolhouse Brig O'turk

Post code:

FK17 8HT

City / Town:

Callander

HQ address,
2014

Address:

Macfarlane Gray House Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
19
Company Age

Similar companies nearby

Closest companies