Company NameEdinburgh Crematorium Limited
Company StatusActive
Company NumberSC015168
CategoryPrivate Limited Company
Incorporation Date11 July 1928(95 years, 9 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
Appointed23 May 2007(78 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleParish Minister
Country of ResidenceScotland
Correspondence AddressManse Of Canongate
Edinburgh
Lothian
EH8 8BR
Scotland
Director NameMr William Brian Robertson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(92 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Abbey Park Place
Dunfermline
KY12 7PT
Scotland
Director NameMr David Forbes Rutherford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(92 years after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address176b Whitehouse Road
Edinburgh
EH4 6DB
Scotland
Secretary NameMr John Proffitt
StatusCurrent
Appointed20 April 2022(93 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Lodge Edinburgh Crematorium Ltd
Seafield Place
Edinburgh
EH6 7QP
Scotland
Director NameDavid M Beckett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(61 years after company formation)
Appointment Duration17 years, 11 months (resigned 25 June 2007)
RoleClergyman
Correspondence Address31 (1f1) Sciennes Road
Edinburgh
EH9 1NT
Scotland
Director NameGarry Douglas Gifford
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(61 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 1995)
RoleManaging Director
Correspondence Address7 Duart Crescent
Edinburgh
Midlothian
EH4 7JR
Scotland
Director NameAlan Charles Macpherson Johnston
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(61 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1993)
RoleAdvocate
Correspondence Address3 Circus Gardens
Edinburgh
Midlothian
EH3 6TN
Scotland
Director NameDr Ronald F Robertson
NationalityBritish
StatusResigned
Appointed10 July 1989(61 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 1991)
RoleMedical Practitioner
Correspondence Address15 Wester Coates Terrace
Edinburgh
Midlothian
EH12 5LR
Scotland
Secretary NameGarry Douglas Gifford
NationalityBritish
StatusResigned
Appointed10 July 1989(61 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1993)
RoleManagng Director
Correspondence Address7 Duart Crescent
Edinburgh
Midlothian
EH4 7JR
Scotland
Director NameProf John Richmond
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(62 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 June 2003)
RolePhysician
Correspondence Address15 Church Hill
Edinburgh
Midlothian
EH10 4BG
Scotland
Secretary NameNeil Dawson Munro
NationalityBritish
StatusResigned
Appointed28 June 1993(65 years after company formation)
Appointment Duration28 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Kirkhill Road
Edinburgh
Lothian
EH16 5DD
Scotland
Director NamePhilip Hope Brodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(65 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2002)
RoleAdvocate
Correspondence Address2 Cobden Crescent
Edinburgh
EH9 2BG
Scotland
Director NameIan Andrew Mather
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(70 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Inveralmond Drive
Edinburgh
EH4 6JX
Scotland
Director NameJames Douglas Dawson Macfarlane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(74 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameJohn Robert Griffiths
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(76 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 29 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Middleby Street
Edinburgh
Midlothian
EH9 1TD
Scotland
Director NameMr James Nickerson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(89 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Eastfield
Edinburgh
EH15 2PN
Scotland

Contact

Websitewww.edinburghcrematorium.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

63k at £1Gavin J.n Gemmell
5.46%
Ordinary
61.4k at £1Anthea Dunlop
5.32%
Ordinary
55.9k at £1Ann Paul
4.84%
Ordinary
49k at £1Sally J. Jameson
4.24%
Ordinary
-OTHER
4.18%
-
435.5k at £1Davina S. Ferguson
37.72%
Ordinary
44k at £1Aged Christian Friend Society Of Scotland
3.81%
Ordinary
160.6k at £1Robert L. Macdonald
13.91%
Ordinary
151.4k at £1Wendy Watson
13.11%
Ordinary
11.2k at £1David Croom
0.97%
Ordinary
9.4k at £1Executors Of Sheila M. Walker
0.81%
Ordinary
8.6k at £1Elisabeth Percival
0.74%
Ordinary
8.3k at £1Judith Aspinall
0.72%
Ordinary
8.3k at £1Katherine Mackenzie-stuart
0.72%
Ordinary
7.5k at £1Lord Cameron Of Lochbroom
0.65%
Ordinary
6.7k at £1Cremation Society Of Great Britain
0.58%
Ordinary
5.8k at £1Andrew C. Salvesen
0.50%
Ordinary
5.5k at £1Tomasz Borkowy
0.48%
Ordinary
5k at £1Agnes I. Smail
0.44%
Ordinary
4.7k at £1Isabel A.m Buchanan-smith
0.41%
Ordinary
4.7k at £1Frances L. Ronaldson
0.40%
Ordinary

Financials

Year2014
Net Worth£2,690,291
Cash£1,444,252
Current Liabilities£164,462

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

6 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 May 2022Confirmation statement made on 17 May 2022 with updates (8 pages)
20 April 2022Appointment of Mr John Proffitt as a secretary on 20 April 2022 (2 pages)
7 December 2021Termination of appointment of Neil Dawson Munro as a secretary on 6 December 2021 (1 page)
30 June 2021Termination of appointment of James Douglas Dawson Macfarlane as a director on 28 June 2021 (1 page)
21 June 2021Registered office address changed from The Lodge Seafield Cemetery Seafield Place Edinburgh EH6 7QP to The Lodge Seafield Cemetery Seafield Place Edinburgh EH6 7QP on 21 June 2021 (1 page)
21 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 19 May 2021 with updates (8 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 July 2020Termination of appointment of John Robert Griffiths as a director on 29 June 2020 (1 page)
9 July 2020Appointment of Mr David Forbes Rutherford as a director on 29 June 2020 (2 pages)
9 July 2020Appointment of Mr William Brian Robertson as a director on 29 June 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (8 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (8 pages)
8 May 2019Withdrawal of a person with significant control statement on 8 May 2019 (2 pages)
8 May 2019Notification of a person with significant control statement (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Notification of a person with significant control statement (2 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
30 August 2018Termination of appointment of James Nickerson as a director on 20 August 2018 (1 page)
13 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 June 2018Notification of a person with significant control statement (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (7 pages)
30 May 2018Cessation of Davina Ferguson as a person with significant control on 31 January 2018 (1 page)
26 June 2017Appointment of Mr James Nickerson as a director on 26 June 2017 (2 pages)
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)
26 June 2017Appointment of Mr James Nickerson as a director on 26 June 2017 (2 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (9 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 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 1,154,376
(11 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 1,154,376
(11 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 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 1,154,376
(10 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 1,154,376
(10 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 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 1,154,376
(10 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 1,154,376
(10 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (10 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Director's details changed for Reverend Neil Norman Gardner on 21 May 2010 (2 pages)
24 May 2010Director's details changed for John Robert Griffiths on 21 May 2010 (2 pages)
24 May 2010Director's details changed for John Robert Griffiths on 21 May 2010 (2 pages)
24 May 2010Director's details changed for James Douglas Dawson Macfarlane on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (21 pages)
24 May 2010Director's details changed for James Douglas Dawson Macfarlane on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Reverend Neil Norman Gardner on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (21 pages)
21 July 2009Particulars of contract relating to shares (2 pages)
21 July 2009Ad 14/07/09\gbp si 769584@1=769584\gbp ic 384792/1154376\ (11 pages)
21 July 2009Particulars of contract relating to shares (2 pages)
21 July 2009Ad 14/07/09\gbp si 769584@1=769584\gbp ic 384792/1154376\ (11 pages)
20 July 2009Gbp nc 600000/2500000\22/06/09 (2 pages)
20 July 2009Gbp nc 600000/2500000\22/06/09 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Return made up to 21/05/09; full list of members (20 pages)
21 May 2009Return made up to 21/05/09; full list of members (20 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
27 May 2008Return made up to 19/05/08; full list of members (22 pages)
27 May 2008Return made up to 19/05/08; full list of members (22 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Return made up to 19/05/07; change of members (8 pages)
4 June 2007Return made up to 19/05/07; change of members (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (13 pages)
28 July 2006Full accounts made up to 31 December 2005 (13 pages)
31 May 2006Return made up to 19/05/06; change of members (8 pages)
31 May 2006Return made up to 19/05/06; change of members (8 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Ad 20/06/05--------- £ si 192396@1=192396 £ ic 192396/384792 (12 pages)
30 June 2005Particulars of contract relating to shares (4 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005£ nc 300000/600000 20/06/05 (1 page)
30 June 2005Ad 20/06/05--------- £ si 192396@1=192396 £ ic 192396/384792 (12 pages)
30 June 2005Particulars of contract relating to shares (4 pages)
30 June 2005£ nc 300000/600000 20/06/05 (1 page)
20 May 2005Return made up to 19/05/05; full list of members (20 pages)
20 May 2005Return made up to 19/05/05; full list of members (20 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Return made up to 31/05/04; change of members (7 pages)
4 June 2004Return made up to 31/05/04; change of members (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
11 June 2003Return made up to 09/06/03; no change of members
  • 363(287) ‐ Registered office changed on 11/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Return made up to 09/06/03; no change of members
  • 363(287) ‐ Registered office changed on 11/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 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)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
25 June 2002Return made up to 20/06/02; full list of members (24 pages)
25 June 2002Return made up to 20/06/02; full list of members (24 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
8 March 2002Memorandum and Articles of Association (4 pages)
8 March 2002Memorandum and Articles of Association (4 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001Particulars of contract relating to shares (4 pages)
9 July 2001Ad 19/06/01--------- £ si 64132@1 (13 pages)
9 July 2001Ad 19/06/01--------- £ si 64132@1 (13 pages)
9 July 2001Particulars of contract relating to shares (4 pages)
26 June 2001Return made up to 20/06/01; full list of members (21 pages)
26 June 2001Return made up to 20/06/01; full list of members (21 pages)
29 May 2001Full accounts made up to 31 December 2000 (15 pages)
29 May 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2000Return made up to 27/06/00; change of members (9 pages)
29 June 2000Return made up to 27/06/00; change of members (9 pages)
3 April 2000Full group accounts made up to 31 December 1999 (15 pages)
3 April 2000Full group accounts made up to 31 December 1999 (15 pages)
2 July 1999Return made up to 27/06/99; change of members (9 pages)
2 July 1999Return made up to 27/06/99; change of members (9 pages)
26 April 1999Full group accounts made up to 31 December 1998 (15 pages)
26 April 1999Full group accounts made up to 31 December 1998 (15 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
3 July 1998Return made up to 27/06/98; full list of members (7 pages)
3 July 1998Return made up to 27/06/98; full list of members (7 pages)
8 April 1998Full group accounts made up to 31 December 1997 (15 pages)
8 April 1998Full group accounts made up to 31 December 1997 (15 pages)
4 July 1997Return made up to 02/07/97; change of members (6 pages)
4 July 1997Return made up to 02/07/97; change of members (6 pages)
13 May 1997Full group accounts made up to 31 December 1996 (15 pages)
13 May 1997Full group accounts made up to 31 December 1996 (15 pages)
19 July 1996Return made up to 02/07/96; change of members (6 pages)
19 July 1996Return made up to 02/07/96; change of members (6 pages)
11 April 1996Full group accounts made up to 31 December 1995 (14 pages)
11 April 1996Full group accounts made up to 31 December 1995 (14 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
21 April 1995Full group accounts made up to 31 December 1994 (14 pages)
21 April 1995Full group accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
17 July 1990Ad 18/06/90--------- £ si 32066@1=32066 £ ic 128264/160330 (10 pages)
17 July 1990Ad 18/06/90--------- £ si 32066@1=32066 £ ic 128264/160330 (10 pages)
4 July 1990Ad 18/06/90--------- £ si 32066@1=32066 £ ic 96198/128264 (1 page)
4 July 1990Ad 18/06/90--------- £ si 32066@1=32066 £ ic 96198/128264 (1 page)
16 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 July 1987Memorandum and Articles of Association (18 pages)
16 July 1987Memorandum and Articles of Association (18 pages)