UKBizDB.co.uk

SAMAREN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Samaren Limited. The company was founded 5 years ago and was given the registration number SC616844. The firm's registered office is in COWDENBEATH. You can find them at 8 Pretoria Place, , Cowdenbeath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAMAREN LIMITED
Company Number:SC616844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 18, 12 Durie Street, Leven, Scotland, KY8 4HE

Director26 October 2022Active
8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ

Director01 September 2022Active
8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ

Director21 December 2018Active
8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ

Director21 December 2018Active

People with Significant Control

Miss Alexandra Claire Simmons
Notified on:26 October 2022
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:Scotland
Address:Office 18, 12 Durie Street, Leven, Scotland, KY8 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Mark Adams
Notified on:01 September 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louise Michelle Ramsay
Notified on:21 December 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louise Michelle Ramsay
Notified on:21 December 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:8 Pretoria Place, Cowdenbeath, United Kingdom, KY4 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.