SAMTEC (EUROPE) LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Officers. Change date: 2022-06-15. Officer name: Mr John Beck Shine. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type full. 2021-09-17 View Report
Accounts. Accounts type full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Accounts. Accounts type full. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2017-10-27. 2017-11-10 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Accounts. Accounts type full. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type full. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type full. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Address. Old address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow Scotland G68 9HP Scotland. New address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow G68 9HP. Change date: 2014-08-28. 2014-08-28 View Report
Address. Old address: 117 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN. Change date: 2014-08-28. New address: 11 Mollins Court, Westfield Industrial Estate Cumbernauld Glasgow G68 9HP. 2014-08-28 View Report
Accounts. Accounts type full. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type full. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type full. 2012-04-20 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Change date: 2011-03-21. 2011-11-01 View Report
Accounts. Accounts type full. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Officers. Change date: 2010-09-29. Officer name: John Beck Shine. 2010-10-27 View Report
Officers. Officer name: John Beck Shine. Change date: 2010-09-29. 2010-10-26 View Report
Accounts. Accounts type full. 2010-07-16 View Report
Annual return. With made up date full list shareholders. 2009-10-05 View Report
Accounts. Accounts type full. 2009-05-08 View Report
Annual return. Legacy. 2008-12-31 View Report
Resolution. Description: Resolutions. 2008-08-22 View Report
Accounts. Accounts type full. 2008-04-15 View Report
Officers. Description: New secretary appointed. 2007-11-07 View Report
Officers. Description: Secretary resigned. 2007-11-07 View Report
Annual return. Legacy. 2007-10-03 View Report
Accounts. Accounts type full. 2007-06-18 View Report
Resolution. Description: Resolutions. 2007-02-07 View Report
Annual return. Legacy. 2006-11-24 View Report
Accounts. Accounts type full. 2006-06-06 View Report
Annual return. Legacy. 2005-11-16 View Report
Accounts. Accounts type full. 2005-04-13 View Report