Company NameSammsconsult Limited
DirectorsAdetola Akinmade and Fadeke Akinmade
Company StatusActive
Company NumberSC408177
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adetola Akinmade
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed01 October 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RoleSafety Engineer
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Fadeke Akinmade
Date of BirthApril 1985 (Born 39 years ago)
NationalityNigerian
StatusCurrent
Appointed07 July 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleIT Consultant & Project Manager
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Adetola Akinmade
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Long Walk Place
Aberdeen
AB16 5TG
Scotland
Director NameMrs Fadeke Akinmade
Date of BirthApril 1985 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed17 June 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleProject Management And IT Analyst
Country of ResidenceScotland
Correspondence Address4 Long Walk Place
Aberdeen
AB16 5TG
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Adetola Akinmade
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

28 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
17 January 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 17 January 2023 (1 page)
17 January 2023Director's details changed for Mrs Fadeke Akinmade on 16 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Adetola Akinmade on 16 January 2023 (2 pages)
17 January 2023Change of details for Mr. Adetola Akinmade as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 January 2020Statement of capital following an allotment of shares on 20 July 2018
  • GBP 1
(3 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 July 2018Appointment of Mrs Fadeke Akinmade as a director on 7 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Adetola Akinmade on 19 July 2018 (2 pages)
19 July 2018Registered office address changed from 4 Long Walk Place Aberdeen AB16 5TG to 64a Cumberland Street Edinburgh EH3 6RE on 19 July 2018 (1 page)
19 July 2018Change of details for Mr. Adetola Akinmade as a person with significant control on 19 July 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 October 2016Director's details changed for Mr 'Tola Akinmade on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr 'Tola Akinmade on 5 October 2016 (2 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Appointment of Mr 'Tola Akinmade as a director on 1 October 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 3 October 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 3 October 2016 (2 pages)
3 October 2016Appointment of Mr 'Tola Akinmade as a director on 1 October 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 July 2016Termination of appointment of Adetola Akinmade as a director on 17 July 2016 (1 page)
17 July 2016Termination of appointment of Adetola Akinmade as a director on 17 July 2016 (1 page)
12 July 2016Termination of appointment of Fadeke Akinmade as a director on 1 January 2015 (1 page)
12 July 2016Termination of appointment of Fadeke Akinmade as a director on 1 January 2015 (1 page)
21 October 2015Director's details changed for Miss Fadeke Olubodun on 19 July 2013 (2 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Director's details changed for Miss Fadeke Olubodun on 19 July 2013 (2 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
27 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
12 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
23 October 2013Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages)
23 October 2013Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages)
23 October 2013Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Appointment of Miss Fadeke Olubodun as a director (2 pages)
21 June 2013Appointment of Miss Fadeke Olubodun as a director (2 pages)
20 June 2013Registered office address changed from 16 the Galleria Langstane Place Aberdeen AB11 6FB Scotland on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 16 the Galleria Langstane Place Aberdeen AB11 6FB Scotland on 20 June 2013 (1 page)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)