Advanced company searchLink opens in new window

SAMS APPLIED MARINE SCIENCE ENTERPRISE LIMITED

Company number SC224404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
11 Sep 2018 AP01 Appointment of Dr Donald Magnus Nicolson as a director on 22 August 2018
13 Mar 2018 AP01 Appointment of Mr Allan Robert Thomson as a director on 16 February 2018
23 Nov 2017 AA Accounts for a small company made up to 31 March 2017
16 Nov 2017 TM01 Termination of appointment of Angus Allan Ross as a director on 10 November 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
16 Dec 2016 AP01 Appointment of Mr Angus Allan Ross as a director on 8 November 2016
16 Dec 2016 TM01 Termination of appointment of Tracy Marjory Shimmield as a director on 6 December 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Jul 2016 MA Memorandum and Articles of Association
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2016 TM01 Termination of appointment of Robert Remfry Hudson as a director on 21 June 2016
17 Dec 2015 AAMD Amended accounts for a small company made up to 31 March 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 38,787.00
23 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
10 Sep 2015 AP01 Appointment of Professor Nicholas John Paul Owens as a director on 9 September 2015
10 Sep 2015 AP01 Appointment of Mr Stuart Geoffrey Cannon as a director on 24 June 2015
07 Jul 2015 TM01 Termination of appointment of John Macdonald as a director on 24 June 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA to Lismore Suite, Suite 4 Malin House the European Marine Science Park Dunbeg Oban PA37 1SZ on 24 November 2014
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth shar capital set out in regulation 5 revoked and deleted 12/11/2014