Company NameSam (Glasgow) Ltd.
DirectorRobert McQuade
Company StatusActive
Company NumberSC278306
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert McQuade
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMrs Irene Halkerston McQuade
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGilliland & Company
216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Irene Halkerston Mcquade
50.00%
Ordinary
1 at £1Robert Mcquade
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

28 March 2005Delivered on: 4 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 elmbank street, glasgow--title number GLA121543.
Outstanding
3 February 2005Delivered on: 15 February 2005
Satisfied on: 10 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 January 2019Director's details changed for Mr Robert Mcquade on 12 January 2019 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for Mrs Irene Halkerston Mcquade on 12 January 2019 (1 page)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 July 2013Satisfaction of charge 1 in full (1 page)
10 July 2013Satisfaction of charge 1 in full (1 page)
17 January 2013Registered office address changed from 1 Mount Harriet Avenue Stepps Glasgow G33 6DH on 17 January 2013 (1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from 1 Mount Harriet Avenue Stepps Glasgow G33 6DH on 17 January 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Robert Mcquade on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Robert Mcquade on 12 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 12/01/09; full list of members (3 pages)
26 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 November 2008Return made up to 12/01/08; full list of members (3 pages)
3 November 2008Return made up to 12/01/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 12/01/07; full list of members (6 pages)
13 February 2007Return made up to 12/01/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (6 pages)
20 January 2006Return made up to 12/01/06; full list of members (6 pages)
7 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 April 2005Partic of mort/charge * (3 pages)
4 April 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
12 January 2005Incorporation (16 pages)
12 January 2005Incorporation (16 pages)