ROBERT SAMSON LIMITED
Overview
| Company Name | ROBERT SAMSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC033881 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROBERT SAMSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT SAMSON LIMITED | Apr 08, 1959 | Apr 08, 1959 |
What are the latest accounts for ROBERT SAMSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ROBERT SAMSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr John Timothy Purves as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Purves as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Roger John William Pagan as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||
Appointment of James Bertram Morris as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 3 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Colin James Brown as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Roger John William Pagan as a secretary on Nov 30, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of David Samson as a director on Nov 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Samson as a director on Nov 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Samson as a secretary on Nov 30, 2015 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of ROBERT SAMSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGAN, Roger John William | Secretary | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | 203189070001 | |||||||
| BROWN, Colin James | Director | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | Scotland | British | Funeral Director | 188973970001 | ||||
| MORRIS, James Bertram | Director | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | Scotland | British | Funeral Director | 50661090001 | ||||
| PAGAN, Roger John William | Director | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | Scotland | British | Funeral Director | 71180630001 | ||||
| PURVES, Andrew | Director | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | Scotland | British | Funeral Director | 188972390001 | ||||
| PURVES, John Timothy | Director | 106 Whitehouse Loan EH9 1BD Edinburgh Oakvale Funeral Home | Scotland | British | Funeral Director | 117999920002 | ||||
| GODFREY, Valerie | Secretary | 7 Meadowbank View Wellbank DD5 3PU Dundee | British | Office Manageress | 1124970004 | |||||
| SAMSON, Robert | Secretary | 2 Reres Gardens Broughty Ferry DD5 2XA Dundee | British | Funeral Director | 42402760002 | |||||
| SAMSON, Sheila | Secretary | 124 Strathern Road Broughty Ferry DD5 1JW Dundee Angus | British | 408330001 | ||||||
| GODFREY, Valerie | Director | 7 Meadowbank View Wellbank DD5 3PU Dundee | British | Office Manageress | 1124970004 | |||||
| LEONARD, John | Director | 60 Long Lane Broughty Ferry DD5 2AT Dundee Angus | British | Funeral Director | 548030002 | |||||
| SAMSON, David, Mr. | Director | 13 Castleroy Road Broughty Ferry DD5 2LQ Dundee | Scotland | British | Funeral Director | 408350007 | ||||
| SAMSON, Robert | Director | 2 Reres Gardens Broughty Ferry DD5 2XA Dundee | Scotland | British | Funeral Director | 42402760002 | ||||
| SAMSON, Sheila | Director | 124 Strathern Road Broughty Ferry DD5 1JW Dundee Angus | British | Funeral Director | 408330001 | |||||
| SAMSON, Sheila | Director | 124 Strathern Road Broughty Ferry DD5 1JW Dundee Angus | British | Funeral Director | 408330001 |
Does ROBERT SAMSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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