Oban
Argyll
PA37 1QA
Scotland
Director Name | Dr Kenneth John Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Institute Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Secretary Name | Mrs Elaine Barbara Walton |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.samsrsl.co.uk |
---|---|
Telephone | 01631 559470 |
Telephone region | Oban |
Registered Address | C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 March 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 22 March 2016 (1 page) |
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Termination of appointment of Kenneth Jones as a director (1 page) |
11 December 2013 | Termination of appointment of Kenneth Jones as a director (1 page) |
11 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
11 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Elaine Barbara Walton as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Elaine Barbara Walton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
12 January 2011 | Appointment of Dr Kenneth John Jones as a director (2 pages) |
12 January 2011 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
12 January 2011 | Appointment of Dr Kenneth John Jones as a director (2 pages) |
12 January 2011 | Termination of appointment of Angus Macleod as a director (1 page) |
12 January 2011 | Termination of appointment of Angus Macleod as a director (1 page) |
12 January 2011 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
3 December 2010 | Incorporation (24 pages) |
3 December 2010 | Incorporation (24 pages) |