Oban
Argyll
PA37 1QA
Scotland
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dunbeg Dunbeg Oban Argyll PA37 1QA Scotland |
Secretary Name | Ms Elaine Barbara Walton |
---|---|
Status | Resigned |
Appointed | 13 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.sams.ac.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01631 559000 |
Telephone region | Oban |
Registered Address | Sams Dunbeg Oban PA37 1QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
10 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 March 2023 | Registered office address changed from Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA to Sams Dunbeg Oban PA37 1QA on 10 March 2023 (1 page) |
10 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
5 February 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 24 February 2016 no member list (2 pages) |
11 March 2016 | Annual return made up to 24 February 2016 no member list (2 pages) |
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) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 24 February 2015 no member list (2 pages) |
3 March 2015 | Annual return made up to 24 February 2015 no member list (2 pages) |
1 December 2014 | Amended accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 December 2014 | Amended accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 24 February 2014 no member list (2 pages) |
25 February 2014 | Registered office address changed from Dunbeg Dunbeg Oban Argyll PA37 1QA Scotland on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 24 February 2014 no member list (2 pages) |
25 February 2014 | Registered office address changed from Dunbeg Dunbeg Oban Argyll PA37 1QA Scotland on 25 February 2014 (1 page) |
16 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 December 2013 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
16 December 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
16 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
16 December 2013 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 24 February 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 24 February 2013 no member list (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 February 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 24 February 2012 no member list (3 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|