Company NameRobert Samson Limited
Company StatusDissolved
Company NumberSC033881
CategoryPrivate Limited Company
Incorporation Date8 April 1959(64 years, 6 months ago)
Dissolution Date18 October 2016 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Colin James Brown
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Director NameMr James Bertram Morris
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Director NameMr Roger John William Pagan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Director NameMr Andrew Purves
Date of BirthDecember 1978 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Director NameMr John Timothy Purves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Secretary NameRoger John William Pagan
StatusClosed
Appointed30 November 2015(56 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 October 2016)
RoleCompany Director
Correspondence AddressOakvale Funeral Home 106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
Director NameJohn Leonard
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 1990)
RoleFuneral Director
Correspondence Address60 Long Lane
Broughty Ferry
Dundee
Angus
DD5 2AT
Scotland
Director NameSheila Samson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 1989)
RoleFuneral Director
Correspondence Address124 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JW
Scotland
Director NameSheila Samson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 1989)
RoleFuneral Director
Correspondence Address124 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JW
Scotland
Director NameMr David Samson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2015)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address13 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Director NameRobert Samson
Date of BirthMarch 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2015)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address2 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Secretary NameSheila Samson
NationalityBritish
StatusResigned
Appointed27 June 1989(30 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 1989)
RoleCompany Director
Correspondence Address124 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JW
Scotland
Secretary NameValerie Godfrey
NationalityBritish
StatusResigned
Appointed08 September 1989(30 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 December 1999)
RoleOffice Manageress
Correspondence Address7 Meadowbank View
Wellbank
Dundee
DD5 3PU
Scotland
Director NameValerie Godfrey
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(31 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 December 1999)
RoleOffice Manageress
Correspondence Address7 Meadowbank View
Wellbank
Dundee
DD5 3PU
Scotland
Secretary NameRobert Samson
NationalityBritish
StatusResigned
Appointed17 December 1999(40 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2015)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address2 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland

Contact

Websitewww.robertsamsonltd.co.uk
Telephone01382 477124
Telephone regionDundee

Location

Registered AddressOakvale Funeral Home
106 Whitehouse Loan
Edinburgh
EH9 1BD
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£171,392
Cash£15,754
Current Liabilities£76,317

Accounts

Latest Accounts31 March 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 April 1982Delivered on: 21 April 1982
Satisfied on: 19 June 1986
Persons entitled: William Robb & Another as Trustee

Classification: Standard security
Secured details: £10,000.
Particulars: 5/13 union street, broughty ferry, dundee.
Fully Satisfied
13 January 1981Delivered on: 2 February 1981
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops, 53A & 55A strathmarline road, dundee.
Fully Satisfied
4 July 1977Delivered on: 22 July 1977
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at union street/king street, broughton ferry, dundee.
Fully Satisfied
12 May 1977Delivered on: 26 May 1977
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due and to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 1973Delivered on: 6 February 1973
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due and to become due.
Particulars: 310/316, brook street, no 127 long lane, broughty ferry.
Fully Satisfied
31 January 1973Delivered on: 6 February 1973
Satisfied on: 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due and to become due.
Particulars: 331/335 brook street, broughty ferry, dundee.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,417
(7 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,417
(7 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
6 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Satisfaction of charge 5 in full (4 pages)
6 January 2016Satisfaction of charge 5 in full (4 pages)
6 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Satisfaction of charge 4 in full (4 pages)
6 January 2016Satisfaction of charge 4 in full (4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
2 December 2015Registered office address changed from 175 King Street Broughty Ferry Dundee to Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Colin James Brown as a director on 30 November 2015 (3 pages)
2 December 2015Appointment of Mr Andrew Purves as a director on 30 November 2015 (3 pages)
2 December 2015Termination of appointment of David Samson as a director on 30 November 2015 (2 pages)
2 December 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
2 December 2015Appointment of Mr John Timothy Purves as a director on 30 November 2015 (3 pages)
2 December 2015Termination of appointment of Robert Samson as a secretary on 30 November 2015 (2 pages)
2 December 2015Appointment of Roger John William Pagan as a director on 30 November 2015 (3 pages)
2 December 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
2 December 2015Termination of appointment of Robert Samson as a secretary on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of David Samson as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr John Timothy Purves as a director on 30 November 2015 (3 pages)
2 December 2015Appointment of Mr Andrew Purves as a director on 30 November 2015 (3 pages)
2 December 2015Termination of appointment of Robert Samson as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Roger John William Pagan as a secretary on 30 November 2015 (3 pages)
2 December 2015Appointment of Mr Colin James Brown as a director on 30 November 2015 (3 pages)
2 December 2015Termination of appointment of Robert Samson as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of James Bertram Morris as a director on 30 November 2015 (3 pages)
2 December 2015Appointment of James Bertram Morris as a director on 30 November 2015 (3 pages)
2 December 2015Appointment of Roger John William Pagan as a secretary on 30 November 2015 (3 pages)
2 December 2015Appointment of Roger John William Pagan as a director on 30 November 2015 (3 pages)
2 December 2015Registered office address changed from 175 King Street Broughty Ferry Dundee to Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD on 2 December 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,417
(5 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,417
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,417
(5 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,417
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Director's details changed for David Samson on 12 June 2010 (2 pages)
14 June 2010Director's details changed for David Samson on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Robert Samson on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Robert Samson on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 July 2009Return made up to 12/06/09; full list of members (4 pages)
30 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 12/06/05; no change of members (7 pages)
7 June 2005Return made up to 12/06/05; no change of members (7 pages)
21 June 2004Return made up to 12/06/04; no change of members (7 pages)
21 June 2004Return made up to 12/06/04; no change of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2002Return made up to 12/06/02; full list of members (7 pages)
5 June 2002Return made up to 12/06/02; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 12/06/01; full list of members (6 pages)
31 May 2001Return made up to 12/06/01; full list of members (6 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Memorandum and Articles of Association (14 pages)
1 September 2000Memorandum and Articles of Association (14 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 12/06/99; change of members (6 pages)
14 July 1999Return made up to 12/06/99; change of members (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Return made up to 12/06/97; no change of members (4 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Return made up to 12/06/97; no change of members (4 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1996Return made up to 12/06/96; full list of members (6 pages)
4 July 1996Return made up to 12/06/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1995Secretary's particulars changed (2 pages)
30 August 1995Secretary's particulars changed (2 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)