Company NameSams Limited
DirectorsAxel Edward Jason Miller and Nicholas John Paul Owens
Company StatusActive
Company NumberSC306912
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Axel Edward Jason Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSams Dunbeg
Oban
PA37 1QA
Scotland
Director NameProf Nicholas John Paul Owens
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleMarine Scientist
Country of ResidenceEngland
Correspondence AddressScottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2013)
RolePartner
Country of ResidenceScotland
Correspondence AddressC/O Scottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameMs Elaine Barbara Walton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressC/O Scottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Secretary NameMs Elaine Barbara Walton
StatusResigned
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressC/O Scottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressSams
Dunbeg
Oban
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 November 2023Registered office address changed from C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA to Sams Dunbeg Oban PA37 1QA on 7 November 2023 (1 page)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 November 2022Accounts for a small company made up to 31 March 2022 (16 pages)
23 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (16 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
26 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 January 2019Appointment of Professor Nicholas John Paul Owens as a director on 11 January 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 December 2013Termination of appointment of Angus Macleod as a director (1 page)
16 December 2013Termination of appointment of Elaine Walton as a director (1 page)
16 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of Ms Elaine Barbara Walton as a director (2 pages)
16 December 2013Appointment of Mr Axel Edward Jason Miller as a director (2 pages)
16 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of Mr Axel Edward Jason Miller as a director (2 pages)
16 December 2013Appointment of Ms Elaine Barbara Walton as a director (2 pages)
16 December 2013Appointment of Ms Elaine Barbara Walton as a secretary (2 pages)
16 December 2013Termination of appointment of Wjm Directors Limited as a director (1 page)
16 December 2013Termination of appointment of Wjm Directors Limited as a director (1 page)
16 December 2013Registered office address changed from Wjm C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Wjm C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Elaine Walton as a director (1 page)
16 December 2013Appointment of Ms Elaine Barbara Walton as a secretary (2 pages)
16 December 2013Termination of appointment of Angus Macleod as a director (1 page)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
14 September 2011Appointment of Mr Angus George Macleod as a director (2 pages)
14 September 2011Appointment of Mr Angus George Macleod as a director (2 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 August 2010Secretary's details changed for Wjm Secretaries Limited on 16 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Wjm Secretaries Limited on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Wjm Directors Limited on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Wjm Directors Limited on 16 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
16 August 2006Incorporation (19 pages)
16 August 2006Incorporation (19 pages)