Edinburgh
Lothian
EH16 5DD
Scotland
Director Name | Rev Neil Norman Gardner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(78 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | Manse Of Canongate Edinburgh Lothian EH8 8BR Scotland |
Director Name | Mr David Forbes Rutherford |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(92 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 176b Whitehouse Road Edinburgh EH4 6DB Scotland |
Director Name | Mr William Brian Robertson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(92 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Abbey Park Place Dunfermline KY12 7PT Scotland |
Secretary Name | Mr John Proffitt |
---|---|
Status | Current |
Appointed | 20 April 2022(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Lodge Edinburgh Crematorium Ltd Seafield Place Edinburgh EH6 7QP Scotland |
Director Name | Dr Ronald F Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(61 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1991) |
Role | Medical Practitioner |
Correspondence Address | 15 Wester Coates Terrace Edinburgh Midlothian EH12 5LR Scotland |
Director Name | Alan Charles Macpherson Johnston |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(61 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1993) |
Role | Advocate |
Correspondence Address | 3 Circus Gardens Edinburgh Midlothian EH3 6TN Scotland |
Director Name | Garry Douglas Gifford |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(61 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1995) |
Role | Managing Director |
Correspondence Address | 7 Duart Crescent Edinburgh Midlothian EH4 7JR Scotland |
Director Name | David M Beckett |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(61 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 June 2007) |
Role | Clergyman |
Correspondence Address | 31 (1f1) Sciennes Road Edinburgh EH9 1NT Scotland |
Secretary Name | Garry Douglas Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(61 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1993) |
Role | Managng Director |
Correspondence Address | 7 Duart Crescent Edinburgh Midlothian EH4 7JR Scotland |
Director Name | Prof John Richmond |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(62 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 June 2003) |
Role | Physician |
Correspondence Address | 15 Church Hill Edinburgh Midlothian EH10 4BG Scotland |
Secretary Name | Neil Dawson Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(65 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Kirkhill Road Edinburgh Lothian EH16 5DD Scotland |
Director Name | Philip Hope Brodie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(65 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2002) |
Role | Advocate |
Correspondence Address | 2 Cobden Crescent Edinburgh EH9 2BG Scotland |
Director Name | Ian Andrew Mather |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(70 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Inveralmond Drive Edinburgh EH4 6JX Scotland |
Director Name | James Douglas Dawson Macfarlane |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(74 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 June 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | John Robert Griffiths |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(76 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Middleby Street Edinburgh Midlothian EH9 1TD Scotland |
Director Name | Mr James Nickerson |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(89 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Eastfield Edinburgh EH15 2PN Scotland |
Website | www.edinburghcrematorium.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5541500 |
Telephone region | Edinburgh |
Registered Address | The Lodge Seafield Cemetery Seafield Place Edinburgh EH6 7QP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
63k at £1 | Gavin J.n Gemmell 5.46% Ordinary |
---|---|
61.4k at £1 | Anthea Dunlop 5.32% Ordinary |
55.9k at £1 | Ann Paul 4.84% Ordinary |
49k at £1 | Sally J. Jameson 4.24% Ordinary |
- | OTHER 4.18% - |
435.5k at £1 | Davina S. Ferguson 37.72% Ordinary |
44k at £1 | Aged Christian Friend Society Of Scotland 3.81% Ordinary |
160.6k at £1 | Robert L. Macdonald 13.91% Ordinary |
151.4k at £1 | Wendy Watson 13.11% Ordinary |
11.2k at £1 | David Croom 0.97% Ordinary |
9.4k at £1 | Executors Of Sheila M. Walker 0.81% Ordinary |
8.6k at £1 | Elisabeth Percival 0.74% Ordinary |
8.3k at £1 | Judith Aspinall 0.72% Ordinary |
8.3k at £1 | Katherine Mackenzie-stuart 0.72% Ordinary |
7.5k at £1 | Lord Cameron Of Lochbroom 0.65% Ordinary |
6.7k at £1 | Cremation Society Of Great Britain 0.58% Ordinary |
5.8k at £1 | Andrew C. Salvesen 0.50% Ordinary |
5.5k at £1 | Tomasz Borkowy 0.48% Ordinary |
5k at £1 | Agnes I. Smail 0.44% Ordinary |
4.7k at £1 | Isabel A.m Buchanan-smith 0.41% Ordinary |
4.7k at £1 | Frances L. Ronaldson 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,690,291 |
Cash | £1,444,252 |
Current Liabilities | £164,462 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (8 months from now) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
9 July 2020 | Termination of appointment of John Robert Griffiths as a director on 29 June 2020 (1 page) |
9 July 2020 | Appointment of Mr David Forbes Rutherford as a director on 29 June 2020 (2 pages) |
9 July 2020 | Appointment of Mr William Brian Robertson as a director on 29 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (8 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (8 pages) |
8 May 2019 | Withdrawal of a person with significant control statement on 8 May 2019 (2 pages) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
30 August 2018 | Termination of appointment of James Nickerson as a director on 20 August 2018 (1 page) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 June 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (7 pages) |
30 May 2018 | Cessation of Davina Ferguson as a person with significant control on 31 January 2018 (1 page) |
26 June 2017 | Appointment of Mr James Nickerson as a director on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Ian Andrew Mather as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Ian Andrew Mather as a director on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Mr James Nickerson as a director on 26 June 2017 (2 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Director's details changed for Reverend Neil Norman Gardner on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Robert Griffiths on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Robert Griffiths on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for James Douglas Dawson Macfarlane on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (21 pages) |
24 May 2010 | Director's details changed for James Douglas Dawson Macfarlane on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Reverend Neil Norman Gardner on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (21 pages) |
21 July 2009 | Particulars of contract relating to shares (2 pages) |
21 July 2009 | Ad 14/07/09\gbp si 769584@1=769584\gbp ic 384792/1154376\ (11 pages) |
21 July 2009 | Particulars of contract relating to shares (2 pages) |
21 July 2009 | Ad 14/07/09\gbp si 769584@1=769584\gbp ic 384792/1154376\ (11 pages) |
20 July 2009 | Gbp nc 600000/2500000\22/06/09 (2 pages) |
20 July 2009 | Gbp nc 600000/2500000\22/06/09 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (20 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (20 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (22 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (22 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Return made up to 19/05/07; change of members (8 pages) |
4 June 2007 | Return made up to 19/05/07; change of members (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Return made up to 19/05/06; change of members (8 pages) |
31 May 2006 | Return made up to 19/05/06; change of members (8 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Ad 20/06/05--------- £ si 192396@1=192396 £ ic 192396/384792 (12 pages) |
30 June 2005 | Particulars of contract relating to shares (4 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | £ nc 300000/600000 20/06/05 (1 page) |
30 June 2005 | Ad 20/06/05--------- £ si 192396@1=192396 £ ic 192396/384792 (12 pages) |
30 June 2005 | Particulars of contract relating to shares (4 pages) |
30 June 2005 | £ nc 300000/600000 20/06/05 (1 page) |
20 May 2005 | Return made up to 19/05/05; full list of members (20 pages) |
20 May 2005 | Return made up to 19/05/05; full list of members (20 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Return made up to 31/05/04; change of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; change of members (7 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 09/06/03; no change of members
|
11 June 2003 | Return made up to 09/06/03; no change of members
|
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 3 walker street edinburgh EH3 7JY (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 3 walker street edinburgh EH3 7JY (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (24 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (24 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 March 2002 | Memorandum and Articles of Association (4 pages) |
8 March 2002 | Memorandum and Articles of Association (4 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
9 July 2001 | Particulars of contract relating to shares (4 pages) |
9 July 2001 | Ad 19/06/01--------- £ si 64132@1 (13 pages) |
9 July 2001 | Ad 19/06/01--------- £ si 64132@1 (13 pages) |
9 July 2001 | Particulars of contract relating to shares (4 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (21 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (21 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2000 | Return made up to 27/06/00; change of members (9 pages) |
29 June 2000 | Return made up to 27/06/00; change of members (9 pages) |
3 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
3 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
2 July 1999 | Return made up to 27/06/99; change of members (9 pages) |
2 July 1999 | Return made up to 27/06/99; change of members (9 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
3 July 1998 | Return made up to 27/06/98; full list of members (7 pages) |
3 July 1998 | Return made up to 27/06/98; full list of members (7 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
4 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
4 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
19 July 1996 | Return made up to 02/07/96; change of members (6 pages) |
19 July 1996 | Return made up to 02/07/96; change of members (6 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
17 July 1990 | Ad 18/06/90--------- £ si 32066@1=32066 £ ic 128264/160330 (10 pages) |
17 July 1990 | Ad 18/06/90--------- £ si 32066@1=32066 £ ic 128264/160330 (10 pages) |
4 July 1990 | Ad 18/06/90--------- £ si 32066@1=32066 £ ic 96198/128264 (1 page) |
4 July 1990 | Ad 18/06/90--------- £ si 32066@1=32066 £ ic 96198/128264 (1 page) |
16 July 1987 | Resolutions
|
16 July 1987 | Resolutions
|
16 July 1987 | Memorandum and Articles of Association (18 pages) |
16 July 1987 | Memorandum and Articles of Association (18 pages) |