About

Registered Number: SC278591
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: HARDIE CALDWELL LLP, Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

 

Founded in 2005, Sambi & Sambi Ltd has its registered office in Glasgow, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMBI, Balwinder Singh, Dr 18 January 2005 - 1
SAMBI, Harjit Singh 18 January 2005 - 1
SAMBI, Jaswant Singh 02 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 February 2019
MR01 - N/A 24 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 31 July 2013
MEM/ARTS - N/A 14 May 2013
RESOLUTIONS - N/A 09 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
225 - Change of Accounting Reference Date 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2005
288b - Notice of resignation of directors or secretaries 22 January 2005
288b - Notice of resignation of directors or secretaries 22 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.