Edinburgh
EH9 1BD
Scotland
Director Name | Mr James Bertram Morris |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 October 2016) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
Director Name | Mr Roger John William Pagan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 October 2016) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
Director Name | Mr Andrew Purves |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 October 2016) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
Director Name | Mr John Timothy Purves |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 October 2016) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
Secretary Name | Roger John William Pagan |
---|---|
Status | Closed |
Appointed | 30 November 2015(56 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
Director Name | John Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 1990) |
Role | Funeral Director |
Correspondence Address | 60 Long Lane Broughty Ferry Dundee Angus DD5 2AT Scotland |
Director Name | Sheila Samson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 1989) |
Role | Funeral Director |
Correspondence Address | 124 Strathern Road Broughty Ferry Dundee Angus DD5 1JW Scotland |
Director Name | Sheila Samson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 1989) |
Role | Funeral Director |
Correspondence Address | 124 Strathern Road Broughty Ferry Dundee Angus DD5 1JW Scotland |
Director Name | Mr David Samson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2015) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 13 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | Robert Samson |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2015) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 2 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Secretary Name | Sheila Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 1989) |
Role | Company Director |
Correspondence Address | 124 Strathern Road Broughty Ferry Dundee Angus DD5 1JW Scotland |
Secretary Name | Valerie Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 December 1999) |
Role | Office Manageress |
Correspondence Address | 7 Meadowbank View Wellbank Dundee DD5 3PU Scotland |
Director Name | Valerie Godfrey |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 December 1999) |
Role | Office Manageress |
Correspondence Address | 7 Meadowbank View Wellbank Dundee DD5 3PU Scotland |
Secretary Name | Robert Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2015) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 2 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Website | www.robertsamsonltd.co.uk |
---|---|
Telephone | 01382 477124 |
Telephone region | Dundee |
Registered Address | Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £171,392 |
Cash | £15,754 |
Current Liabilities | £76,317 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 April 1982 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Satisfaction of charge 5 in full (4 pages) |
6 January 2016 | Satisfaction of charge 5 in full (4 pages) |
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Satisfaction of charge 4 in full (4 pages) |
6 January 2016 | Satisfaction of charge 4 in full (4 pages) |
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Registered 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 2015 | Appointment of Mr Colin James Brown as a director on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Mr Andrew Purves as a director on 30 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of David Samson as a director on 30 November 2015 (2 pages) |
2 December 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
2 December 2015 | Appointment of Mr John Timothy Purves as a director on 30 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Robert Samson as a secretary on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Roger John William Pagan as a director on 30 November 2015 (3 pages) |
2 December 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
2 December 2015 | Termination of appointment of Robert Samson as a secretary on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of David Samson as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr John Timothy Purves as a director on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Mr Andrew Purves as a director on 30 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Robert Samson as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Roger John William Pagan as a secretary on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Mr Colin James Brown as a director on 30 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Robert Samson as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of James Bertram Morris as a director on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of James Bertram Morris as a director on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Roger John William Pagan as a secretary on 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Roger John William Pagan as a director on 30 November 2015 (3 pages) |
2 December 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Director's details changed for David Samson on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Samson on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Robert Samson on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Samson on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 12/06/05; no change of members (7 pages) |
7 June 2005 | Return made up to 12/06/05; no change of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; no change of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; no change of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members
|
21 June 2003 | Return made up to 12/06/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 May 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Memorandum and Articles of Association (14 pages) |
1 September 2000 | Memorandum and Articles of Association (14 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 12/06/00; full list of members
|
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Return made up to 12/06/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 12/06/99; change of members (6 pages) |
14 July 1999 | Return made up to 12/06/99; change of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 12/06/98; full list of members
|
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 12/06/98; full list of members
|
7 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1995 | Secretary's particulars changed (2 pages) |
30 August 1995 | Secretary's particulars changed (2 pages) |
14 June 1995 | Return made up to 12/06/95; no change of members
|
14 June 1995 | Return made up to 12/06/95; no change of members
|
30 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |