Company NameScottish Marine Institute
DirectorAxel Edward Jason Miller
Company StatusActive
Company NumberSC394197
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2011(13 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
StatusCurrent
Appointed13 December 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed24 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDunbeg Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Secretary NameMs Elaine Barbara Walton
StatusResigned
Appointed13 December 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressScottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.sams.ac.uk/
Email address[email protected]
Telephone01631 559000
Telephone regionOban

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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 March 2023Registered 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 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 24 February 2016 no member list (2 pages)
11 March 2016Annual return made up to 24 February 2016 no member list (2 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)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 24 February 2015 no member list (2 pages)
3 March 2015Annual return made up to 24 February 2015 no member list (2 pages)
1 December 2014Amended accounts for a dormant company made up to 28 February 2014 (2 pages)
1 December 2014Amended accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 24 February 2014 no member list (2 pages)
25 February 2014Registered office address changed from Dunbeg Dunbeg Oban Argyll PA37 1QA Scotland on 25 February 2014 (1 page)
25 February 2014Annual return made up to 24 February 2014 no member list (2 pages)
25 February 2014Registered office address changed from Dunbeg Dunbeg Oban Argyll PA37 1QA Scotland on 25 February 2014 (1 page)
16 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 December 2013Registered 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 2013Appointment of Ms Elaine Barbara Walton as a secretary (2 pages)
16 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of Ms Elaine Barbara Walton as a secretary (2 pages)
16 December 2013Appointment of Mr Axel Edward Jason Miller as a director (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 2013Termination of appointment of Angus Macleod as a director (1 page)
16 December 2013Appointment of Mr Axel Edward Jason Miller as a director (2 pages)
16 December 2013Registered 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 2013Termination of appointment of Angus Macleod as a director (1 page)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 24 February 2013 no member list (3 pages)
13 March 2013Annual return made up to 24 February 2013 no member list (3 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 April 2012Annual return made up to 24 February 2012 no member list (3 pages)
5 April 2012Annual return made up to 24 February 2012 no member list (3 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)