Advanced company searchLink opens in new window

G SAMSON CONTRACTS LTD

Company number SC438369

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 TM01 Termination of appointment of Ross Alexander Baillie as a director on 7 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 TM01 Termination of appointment of Harry Maclean as a director on 31 August 2021
04 Mar 2021 PSC04 Change of details for Mr Grant Samson as a person with significant control on 4 March 2021
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 19/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 SH02 Sub-division of shares on 19 January 2021
19 Jan 2021 AP01 Appointment of Ross Alexander Baillie as a director on 19 January 2021
19 Jan 2021 AP01 Appointment of Mr Harry Maclean as a director on 19 January 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 10
19 Jan 2021 PSC04 Change of details for Mr Grant Samson as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Grant Anderson Samson on 5 November 2018
10 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
10 Dec 2020 PSC07 Cessation of Rebecca O'neill as a person with significant control on 31 December 2019
07 Dec 2020 PSC01 Notification of Grant Samson as a person with significant control on 6 December 2020
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 TM01 Termination of appointment of Craig Gerald George Bell as a director on 30 September 2020
30 Mar 2020 TM01 Termination of appointment of Rebecca O'neill as a director on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
27 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
13 Nov 2019 AD01 Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to Unit 13B Lawside Dyeworks 47 Byron Street Dundee DD3 6QT on 13 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 MR01 Registration of charge SC4383690001, created on 30 May 2019