Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director Name | Mr Alan Peter Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Director Name | Mr Shaun Dawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Website | samsonscientific.com |
---|---|
Telephone | 0845 0949743 |
Telephone region | Unknown |
Registered Address | Simonsburn Road 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,407 |
Cash | £15,787 |
Current Liabilities | £14,016 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
30 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 November 2015 | Termination of appointment of Shaun Dawson as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Shaun Dawson as a director on 11 November 2015 (1 page) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Appointment of Mr Shaun Dawson as a director (2 pages) |
7 November 2013 | Appointment of Mr Shaun Dawson as a director (2 pages) |
16 October 2013 | Appointment of Mr Andrew John Dick as a director (2 pages) |
16 October 2013 | Termination of appointment of Alan Paterson as a director (1 page) |
16 October 2013 | Appointment of Mr Andrew John Dick as a director (2 pages) |
16 October 2013 | Termination of appointment of Alan Paterson as a director (1 page) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 48 Samson Avenue Kilmarnock Ayrshire KA1 3ED Scotland on 10 April 2012 (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Registered office address changed from 48 Samson Avenue Kilmarnock Ayrshire KA1 3ED Scotland on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Alan Peter Paterson on 10 April 2012 (2 pages) |
10 April 2012 | Register 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 2012 | Register 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 2012 | Director's details changed for Mr Alan Peter Paterson on 10 April 2012 (2 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|