Nottingham
NG1 6HH
Director Name | Mr Samuel Patrick Donald Kershaw |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Mr Andrew Hector Fraser |
---|---|
Status | Current |
Appointed | 19 November 2021(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham NG1 6HH |
Director Name | Isabella Adamson |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 1993) |
Role | Housewife |
Correspondence Address | 2 Eden Park Bothwell Glasgow Lanarkshire G71 8SL Scotland |
Director Name | Thomas Hunter Fyfe |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 1993) |
Role | Funeral Director |
Correspondence Address | 151 Quarry Street Hamilton Lanarkshire ML3 7HR Scotland |
Director Name | Mrs Margaret Thomson |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1990) |
Role | Housewife |
Correspondence Address | 37 Strathmore Road Paisley PA1 3EE Scotland |
Director Name | James Adamson |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(32 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 25 May 2017) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 15 Clearfield Avenue Hamilton Lanarkshire ML3 9BU Scotland |
Secretary Name | James Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Eden Park Bothwell Glasgow Lanarkshire G71 8SL Scotland |
Director Name | Lesley Blair |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(33 years, 10 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 June 1990) |
Role | Funeral Undertaker |
Correspondence Address | 6 Grant Court Hamilton Lanarkshire ML3 7UT Scotland |
Secretary Name | Lesley Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(33 years, 10 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 June 1990) |
Role | Funeral Undertaker |
Correspondence Address | 6 Grant Court Hamilton Lanarkshire ML3 7UT Scotland |
Director Name | Mrs Lesley Scott Blair |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 19 November 2021) |
Role | Comp Secy |
Country of Residence | Scotland |
Correspondence Address | 20 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Mrs Margaret Thomson |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 1997) |
Role | Director/Housewife |
Correspondence Address | 37 Strathmore Road Paisley PA1 3EE Scotland |
Secretary Name | Mrs Lesley Scott Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Robert Hinshelwood |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(38 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 June 2015) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 11 Howgate Road Hamilton Lanarkshire ML3 8HA Scotland |
Director Name | Mr Donald Robert Blair |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2021) |
Role | Funeral Director |
Country of Residence | Britain |
Correspondence Address | 20 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Website | www.fyfefuneralservices.co.uk |
---|
Registered Address | Peacock Cross Hamilton ML3 9AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £312,003 |
Cash | £22,658 |
Current Liabilities | £65,456 |
Latest Accounts | 19 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2023 (1 month, 4 weeks from now) |
7 April 2000 | Delivered on: 19 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 burnbank road, hamilton. Outstanding |
---|---|
1 August 1996 | Delivered on: 13 August 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Peacock cross sub-post office, hamilton (otherwise known as 2 burnbank road, hamilton). Outstanding |
27 June 1996 | Delivered on: 4 July 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 April 1964 | Delivered on: 12 May 1964 Satisfied on: 23 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ex facie absolute disposition and explanatory letter Secured details: All sums due or to become due. Particulars: Property belonging to company at peacock cross, hamilton together with the buildings erected thereon known as peacock cross garage, hamilton. Fully Satisfied |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
25 November 2021 | Statement of company's objects (2 pages) |
25 November 2021 | Appointment of Mr Andrew Hector Fraser as a secretary on 19 November 2021 (2 pages) |
25 November 2021 | Memorandum and Articles of Association (13 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Notification of Funeral Partners Limited as a person with significant control on 19 November 2021 (2 pages) |
24 November 2021 | Cessation of Lesley Scott Blair as a person with significant control on 19 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Lesley Scott Blair as a secretary on 19 November 2021 (1 page) |
24 November 2021 | Appointment of Mr Andrew Hector Fraser as a director on 19 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Samuel Patrick Donald Kershaw as a director on 19 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Donald Robert Blair as a director on 19 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Lesley Scott Blair as a director on 19 November 2021 (1 page) |
22 October 2021 | Satisfaction of charge 2 in full (1 page) |
22 October 2021 | Satisfaction of charge 5 in full (1 page) |
22 October 2021 | Satisfaction of charge 3 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Termination of appointment of James Adamson as a director on 25 May 2017 (1 page) |
7 June 2017 | Termination of appointment of James Adamson as a director on 25 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page) |
24 February 2015 | Director's details changed for James Adamson on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for James Adamson on 24 February 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Robert Hinshelwood on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for James Adamson on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lesley Blair on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Robert Hinshelwood on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for James Adamson on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lesley Blair on 21 June 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Return made up to 21/06/08; no change of members (7 pages) |
9 September 2008 | Return made up to 21/06/08; no change of members (7 pages) |
25 October 2007 | Return made up to 21/06/07; no change of members (7 pages) |
25 October 2007 | Return made up to 21/06/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
26 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 August 2001 | Return made up to 21/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 21/06/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
24 June 1999 | Return made up to 21/06/99; no change of members
|
24 June 1999 | Return made up to 21/06/99; no change of members
|
6 May 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 May 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 July 1997 | Return made up to 21/06/97; no change of members
|
28 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 July 1997 | Return made up to 21/06/97; no change of members
|
23 October 1996 | Dec mort/charge * (4 pages) |
23 October 1996 | Dec mort/charge * (4 pages) |
13 August 1996 | Partic of mort/charge * (5 pages) |
13 August 1996 | Partic of mort/charge * (5 pages) |
4 July 1996 | Partic of mort/charge * (6 pages) |
4 July 1996 | Partic of mort/charge * (6 pages) |
8 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
8 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 June 1990 | Resolutions
|