Company NameSamson Scientific Ltd
DirectorAndrew John Dick
Company StatusActive
Company NumberSC400457
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Andrew John Dick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameMr Alan Peter Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameMr Shaun Dawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland

Contact

Websitesamsonscientific.com
Telephone0845 0949743
Telephone regionUnknown

Location

Registered AddressSimonsburn Road
1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£7,407
Cash£15,787
Current Liabilities£14,016

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
18 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
11 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
20 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Termination of appointment of Shaun Dawson as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Shaun Dawson as a director on 11 November 2015 (1 page)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 November 2013Appointment of Mr Shaun Dawson as a director (2 pages)
7 November 2013Appointment of Mr Shaun Dawson as a director (2 pages)
16 October 2013Appointment of Mr Andrew John Dick as a director (2 pages)
16 October 2013Termination of appointment of Alan Paterson as a director (1 page)
16 October 2013Appointment of Mr Andrew John Dick as a director (2 pages)
16 October 2013Termination of appointment of Alan Paterson as a director (1 page)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 48 Samson Avenue Kilmarnock Ayrshire KA1 3ED Scotland on 10 April 2012 (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Registered office address changed from 48 Samson Avenue Kilmarnock Ayrshire KA1 3ED Scotland on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Alan Peter Paterson on 10 April 2012 (2 pages)
10 April 2012Register inspection address has been changed from C/O Simonsburn Road 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland (1 page)
10 April 2012Register inspection address has been changed from C/O Simonsburn Road 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland (1 page)
10 April 2012Director's details changed for Mr Alan Peter Paterson on 10 April 2012 (2 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)