Sams Logistic Services Limited

General information

Name:

Sams Logistic Services Ltd

Office Address:

42 C/o Gilbert Watson & Associates Ltd Carden Place AB10 1UP Aberdeen

Number: SC446190

Incorporation date: 2013-03-27

Dissolution date: 2019-07-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the beginning of Sams Logistic Services Limited, the firm registered at 42 C/o Gilbert Watson & Associates Ltd, Carden Place, Aberdeen. The company was started on Wednesday 27th March 2013. Its registered no. was SC446190 and its area code was AB10 1UP. This company had been active on the market for approximately six years up until Tuesday 9th July 2019. Established as Sams Offshore Services, this firm used the name up till 2016, when it got changed to Sams Logistic Services Limited.

Samuel M. was the following enterprise's managing director, appointed in 2013 in March.

Executives who had control over the firm were as follows: Samuel M. owned 1/2 or less of company shares. Helen M. owned 1/2 or less of company shares.

  • Previous company's names
  • Sams Logistic Services Limited 2016-02-05
  • Sams Offshore Services Limited 2013-03-27

Financial data based on annual reports

Company staff

Helen M.

Role: Secretary

Appointed: 27 March 2013

Latest update: 28 October 2022

Samuel M.

Role: Director

Appointed: 27 March 2013

Latest update: 28 October 2022

People with significant control

Samuel M.
Notified on 27 March 2017
Nature of control:
1/2 or less of shares
Helen M.
Notified on 27 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 27 March 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 14 October 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 30 July 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 8 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

R&a House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

HQ address,
2015

Address:

39 Lawsondale Drive

Post code:

AB32 6TU

City / Town:

Westhill

HQ address,
2016

Address:

39 Lawsondale Drive

Post code:

AB32 6TU

City / Town:

Westhill

Accountant/Auditor,
2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
6
Company Age

Similar companies nearby

Closest companies