Company NameCT Sam Limited
DirectorsChristine Janet Thom and Craig Samuel Thom
Company StatusActive
Company NumberSC334565
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Previous NameCJT Business Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Christine Janet Thom
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(same day as company formation)
RoleBusiness Coach
Country of ResidenceScotland
Correspondence Address8 William Street
Kilmarnock
Ayrshire
KA3 1EE
Scotland
Secretary NameMr Craig Samuel Thom
NationalityBritish
StatusCurrent
Appointed19 August 2008(8 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 William Street
Kilmarnock
Ayrshire
KA3 1EE
Scotland
Director NameMr Craig Samuel Thom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleConsultant General Builder
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMr Craig Samuel Thom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 William Street
Kilmarnock
Ayrshire
KA3 1EE
Scotland
Secretary NameMrs Christine Janet Thom
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 William Street
Kilmarnock
Ayrshire
KA3 1EE
Scotland

Contact

Telephone01563 558857
Telephone regionKilmarnock

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Christine Janet Thom
50.00%
Ordinary
10 at £1Craig Samuel Thom
50.00%
Ordinary

Financials

Year2014
Net Worth-£530
Cash£1,471
Current Liabilities£10,090

Accounts

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

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
(5 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(5 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20
(5 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
2 December 2012Register(s) moved to registered office address (1 page)
2 December 2012Register(s) moved to registered office address (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
10 November 2010Appointment of Mr. Craig Samuel Thom as a director (2 pages)
10 November 2010Appointment of Mr. Craig Samuel Thom as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
20 April 2010Company name changed cjt business coaching LTD\certificate issued on 20/04/10
  • CONNOT ‐
(5 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
20 April 2010Company name changed cjt business coaching LTD\certificate issued on 20/04/10
  • CONNOT ‐
(5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Christine Janet Thom on 20 November 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Secretary's details changed for Craig Samuel Thom on 20 November 2009 (1 page)
2 December 2009Secretary's details changed for Craig Samuel Thom on 20 November 2009 (1 page)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Christine Janet Thom on 20 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Registered office changed on 10/07/2009 from 144 main street kilwinning ayrshire KA13 6AA (1 page)
10 July 2009Registered office changed on 10/07/2009 from 144 main street kilwinning ayrshire KA13 6AA (1 page)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
2 September 2008Ad 19/08/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages)
2 September 2008Ad 19/08/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages)
27 August 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 8 william street kilmarnock ayrshire KA3 1EE united kingdom (1 page)
27 August 2008Appointment terminated secretary christine thom (1 page)
27 August 2008Secretary appointed craig samuel thom (2 pages)
27 August 2008Appointment terminated director craig thom (1 page)
27 August 2008Appointment terminated director craig thom (1 page)
27 August 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 August 2008Appointment terminated secretary christine thom (1 page)
27 August 2008Registered office changed on 27/08/2008 from 8 william street kilmarnock ayrshire KA3 1EE united kingdom (1 page)
27 August 2008Secretary appointed craig samuel thom (2 pages)
11 August 2008Registered office changed on 11/08/2008 from 14 broompark drive newton mearns glasgow G77 5DX united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from 14 broompark drive newton mearns glasgow G77 5DX united kingdom (1 page)
10 April 2008Registered office changed on 10/04/2008 from 9 the beeches 82-84 ayr road newton mearns G77 6AZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 9 the beeches 82-84 ayr road newton mearns G77 6AZ (1 page)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)