Company NameSams Commercial Services Limited
Company StatusDissolved
Company NumberSC389871
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Axel Edward Jason Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameDr Kenneth John Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleInstitute Deputy Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Secretary NameMrs Elaine Barbara Walton
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.samsrsl.co.uk
Telephone01631 559470
Telephone regionOban

Location

Registered AddressC/O Scottish Marine Institute
Dunbeg
Oban
Argyll
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Registered 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 2016Registered 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 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
11 December 2013Termination of appointment of Kenneth Jones as a director (1 page)
11 December 2013Termination of appointment of Kenneth Jones as a director (1 page)
11 December 2013Appointment of Mr Axel Edward Jason Miller as a director (2 pages)
11 December 2013Appointment of Mr Axel Edward Jason Miller as a director (2 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
12 January 2011Appointment of Mrs Elaine Barbara Walton as a secretary (1 page)
12 January 2011Appointment of Mrs Elaine Barbara Walton as a secretary (1 page)
12 January 2011Termination of appointment of Wjm Directors Limited as a director (1 page)
12 January 2011Appointment of Dr Kenneth John Jones as a director (2 pages)
12 January 2011Termination of appointment of Wjm Directors Limited as a director (1 page)
12 January 2011Appointment of Dr Kenneth John Jones as a director (2 pages)
12 January 2011Termination of appointment of Angus Macleod as a director (1 page)
12 January 2011Termination of appointment of Angus Macleod as a director (1 page)
12 January 2011Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
3 December 2010Incorporation (24 pages)
3 December 2010Incorporation (24 pages)