Background WavePink WaveYellow Wave

BLACK SHEEP MANAGEMENT SERVICES LIMITED (SC635385)

BLACK SHEEP MANAGEMENT SERVICES LIMITED (SC635385) is an active UK company. incorporated on 8 July 2019. with registered office in Invergarry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLACK SHEEP MANAGEMENT SERVICES LIMITED has been registered for 6 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
SC635385
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Tom - An - Oir, Invergarry, PH35 4HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK SHEEP MANAGEMENT SERVICES LIMITED

BLACK SHEEP MANAGEMENT SERVICES LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Invergarry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLACK SHEEP MANAGEMENT SERVICES LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

SC635385

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MARS REALTY DEVELOPMENT LIMITED
From: 8 July 2019To: 9 August 2019
Contact
Address

Tom - An - Oir Tom - An - Oir Invergarry, PH35 4HR,

Previous Addresses

, Tom-on-Air Tom-on-Air, Invergarry, PH35 4HR, Scotland
From: 19 September 2019To: 5 November 2019
, Derelochy Invergarry, Inverness-Shire, PH35 4HR, United Kingdom
From: 8 July 2019To: 19 September 2019
Timeline

21 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Funding Round
May 21
Director Joined
Aug 21
Director Left
Aug 21
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACHADO, Sharon

Active
Tom - An - Oir, InvergarryPH35 4HR
Secretary
Appointed 18 Dec 2019

MACHADO, Robert Marshal

Active
Tom - An - Oir, InvergarryPH35 4HR
Born November 1966
Director
Appointed 29 Mar 2021

MACHADO, Sharon Robert

Active
Tom - An - Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 27 Aug 2021

NARANG, Rachna

Resigned
Invergarry, Inverness-ShirePH35 4HR
Secretary
Appointed 08 Jul 2019
Resigned 18 Dec 2019

HENRIQUES, Gayle

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born December 1973
Director
Appointed 01 Dec 2019
Resigned 27 Aug 2020

JOSHEE, Ramesh

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born July 1959
Director
Appointed 01 Dec 2019
Resigned 27 Aug 2021

MACHADO, Sharon Robert

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 09 Aug 2019
Resigned 27 Aug 2020

NARANG, Rachna

Resigned
Invergarry, Inverness-ShirePH35 4HR
Born May 1965
Director
Appointed 08 Jul 2019
Resigned 01 Dec 2019

NARANG, Sanjay

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born October 1962
Director
Appointed 09 Aug 2019
Resigned 01 Dec 2019

Persons with significant control

4

2 Active
2 Ceased
Thornton Place, LondonW1H 1FG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Sanjay Narang

Active
Tom - An - Oir, InvergarryPH35 4HR
Born October 1962

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Thornton Place, LondonW1H 1FG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 10 Aug 2020

Miss Rachna Narang

Ceased
Invergarry, Inverness-ShirePH35 4HR
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Resolution
7 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Resolution
9 August 2019
RESOLUTIONSResolutions
Incorporation Company
8 July 2019
NEWINCIncorporation