About

Registered Number: SC334565
Date of Incorporation: 28/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 122 Spey Road, Bearsden, Glasgow, East Dumbartonshire, G61 1LQ

 

Ct Sam Ltd was registered on 28 November 2007 and has its registered office in East Dumbartonshire, it's status at Companies House is "Active". Thom, Christine Janet, Thom, Craig Samuel are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, Craig Samuel 28 November 2007 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
THOM, Christine Janet 28 November 2007 18 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 04 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 December 2012
AD04 - Change of location of company records to the registered office 02 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 05 October 2010
CERTNM - Change of name certificate 20 April 2010
RESOLUTIONS - N/A 20 April 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
287 - Change in situation or address of Registered Office 10 April 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.