ROBERT SAMSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBERT SAMSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC033881
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERT SAMSON LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is ROBERT SAMSON LIMITED located?

    Registered Office Address
    Oakvale Funeral Home
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT SAMSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT SAMSON LIMITED Apr 08, 1959Apr 08, 1959

    What are the latest accounts for ROBERT SAMSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ROBERT SAMSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 10,417
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr John Timothy Purves as a director on Nov 30, 2015

    3 pagesAP01

    Appointment of Mr Andrew Purves as a director on Nov 30, 2015

    3 pagesAP01

    Appointment of Roger John William Pagan as a director on Nov 30, 2015

    3 pagesAP01

    Appointment of James Bertram Morris as a director on Nov 30, 2015

    3 pagesAP01

    Current accounting period extended from Mar 31, 2016 to Sep 30, 2016

    3 pagesAA01

    Registered office address changed from 175 King Street Broughty Ferry Dundee to Oakvale Funeral Home 106 Whitehouse Loan Edinburgh EH9 1BD on Dec 02, 2015

    2 pagesAD01

    Appointment of Mr Colin James Brown as a director on Nov 30, 2015

    3 pagesAP01

    Appointment of Roger John William Pagan as a secretary on Nov 30, 2015

    3 pagesAP03

    Termination of appointment of David Samson as a director on Nov 30, 2015

    2 pagesTM01

    Termination of appointment of Robert Samson as a director on Nov 30, 2015

    2 pagesTM01

    Termination of appointment of Robert Samson as a secretary on Nov 30, 2015

    2 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 10,417
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 10,417
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of ROBERT SAMSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGAN, Roger John William
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Secretary
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    203189070001
    BROWN, Colin James
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Director
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    ScotlandBritishFuneral Director188973970001
    MORRIS, James Bertram
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Director
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    ScotlandBritishFuneral Director50661090001
    PAGAN, Roger John William
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Director
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    ScotlandBritishFuneral Director71180630001
    PURVES, Andrew
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Director
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    ScotlandBritishFuneral Director188972390001
    PURVES, John Timothy
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    Director
    106 Whitehouse Loan
    EH9 1BD Edinburgh
    Oakvale Funeral Home
    ScotlandBritishFuneral Director117999920002
    GODFREY, Valerie
    7 Meadowbank View
    Wellbank
    DD5 3PU Dundee
    Secretary
    7 Meadowbank View
    Wellbank
    DD5 3PU Dundee
    BritishOffice Manageress1124970004
    SAMSON, Robert
    2 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    Secretary
    2 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    BritishFuneral Director42402760002
    SAMSON, Sheila
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    Secretary
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    British408330001
    GODFREY, Valerie
    7 Meadowbank View
    Wellbank
    DD5 3PU Dundee
    Director
    7 Meadowbank View
    Wellbank
    DD5 3PU Dundee
    BritishOffice Manageress1124970004
    LEONARD, John
    60 Long Lane
    Broughty Ferry
    DD5 2AT Dundee
    Angus
    Director
    60 Long Lane
    Broughty Ferry
    DD5 2AT Dundee
    Angus
    BritishFuneral Director548030002
    SAMSON, David, Mr.
    13 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Director
    13 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    ScotlandBritishFuneral Director408350007
    SAMSON, Robert
    2 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    Director
    2 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    ScotlandBritishFuneral Director42402760002
    SAMSON, Sheila
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    Director
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    BritishFuneral Director408330001
    SAMSON, Sheila
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    Director
    124 Strathern Road
    Broughty Ferry
    DD5 1JW Dundee
    Angus
    BritishFuneral Director408330001

    Does ROBERT SAMSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 16, 1982
    Delivered On Apr 21, 1982
    Satisfied
    Amount secured
    £10,000
    Short particulars
    5/13 union street, broughty ferry, dundee.
    Persons Entitled
    • William Robb & Another as Trustee
    Transactions
    • Apr 21, 1982Registration of a charge
    Standard security
    Created On Jan 13, 1981
    Delivered On Feb 02, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shops, 53A & 55A strathmarline road, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 1981Registration of a charge
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1977
    Delivered On Jul 22, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at union street/king street, broughton ferry, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 1977Registration of a charge
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On May 12, 1977
    Delivered On May 26, 1977
    Satisfied
    Amount secured
    All sums due and to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1977Registration of a charge
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 31, 1973
    Delivered On Feb 06, 1973
    Satisfied
    Amount secured
    All sums due and to become due
    Short particulars
    310/316, brook street, no 127 long lane, broughty ferry.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 1973Registration of a charge
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 31, 1973
    Delivered On Feb 06, 1973
    Satisfied
    Amount secured
    All sums due and to become due
    Short particulars
    331/335 brook street, broughty ferry, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 1973Registration of a charge
    • Jan 06, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0