Company NameLeith Cemetery & Crematorium Company Limited
DirectorNeil Norman Gardner
Company StatusActive
Company NumberSC001635
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameRev Neil Norman Gardner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleParish Minister
Country of ResidenceScotland
Correspondence AddressManse Of Canongate Canongate
Edinburgh
EH8 8BR
Scotland
Director NameGarry Douglas Gifford
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 1995)
RoleChairman
Correspondence Address7 Duart Crescent
Edinburgh
Midlothian
EH4 7JR
Scotland
Director NameAlfred M McKenzie
NationalityBritish
StatusResigned
Appointed06 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 1990)
RoleRetired
Correspondence Address17 Biggiesknowe
Peebles
Peeblesshire
EH45 8HS
Scotland
Secretary NameNeil Dawson Munro
NationalityBritish
StatusResigned
Appointed06 July 1989(87 years, 7 months after company formation)
Appointment Duration32 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Kirkhill Road
Edinburgh
Lothian
EH16 5DD
Scotland
Director NameNeil Dawson Munro
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(88 years, 11 months after company formation)
Appointment Duration31 years, 1 month (resigned 06 December 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Kirkhill Road
Edinburgh
Lothian
EH16 5DD
Scotland
Director NameDavid M Beckett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2007)
RoleMinister
Correspondence Address31 (1f1) Sciennes Road
Edinburgh
EH9 1NT
Scotland
Director NamePhilip Hope Brodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(93 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2002)
RoleAdvocate
Correspondence Address2 Cobden Crescent
Edinburgh
EH9 2BG
Scotland
Director NameProf John Richmond
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(93 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 June 2003)
RolePhysician
Correspondence Address15 Church Hill
Edinburgh
Midlothian
EH10 4BG
Scotland
Director NameIan Andrew Mather
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(105 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Inveralmond Drive
Edinburgh
EH4 6JX
Scotland

Contact

Websiteedinburghcrematorium.com
Email address[email protected]
Telephone0131 5541500
Telephone regionEdinburgh

Location

Registered AddressThe Lodge, Seafield Cemetery
Seafield Place
Edinburgh
EH6 7QP
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

16.7k at £1Edinburgh Crematorium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
6 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Neil Dawson Munro as a director on 6 December 2021 (1 page)
7 December 2021Termination of appointment of Neil Dawson Munro as a secretary on 6 December 2021 (1 page)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 June 2017Termination of appointment of Ian Andrew Mather as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Ian Andrew Mather as a director on 26 June 2017 (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16,740
(6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16,740
(6 pages)
17 February 2016Appointment of Reverend Neil Norman Gardner as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Reverend Neil Norman Gardner as a director on 17 February 2016 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 16,740
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 16,740
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16,740
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16,740
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Neil Dawson Munro on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Neil Dawson Munro on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Andrew Mather on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Andrew Mather on 21 May 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 19/05/06; full list of members (3 pages)
24 May 2006Return made up to 19/05/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 May 2005Return made up to 19/05/05; full list of members (7 pages)
20 May 2005Return made up to 19/05/05; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2003Registered office changed on 10/04/03 from: 3 walker street edinburgh EH3 7JY (1 page)
10 April 2003Registered office changed on 10/04/03 from: 3 walker street edinburgh EH3 7JY (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 20/06/01; full list of members (7 pages)
6 July 2001Return made up to 20/06/01; full list of members (7 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 July 1999Return made up to 27/06/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 July 1996Return made up to 27/06/96; full list of members (6 pages)
19 July 1996Return made up to 27/06/96; full list of members (6 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Full accounts made up to 31 December 1994 (10 pages)