Company NameT & A Fyfe Limited
DirectorsAndrew Hector Fraser and Samuel Patrick Donald Kershaw
Company StatusActive
Company NumberSC031700
CategoryPrivate Limited Company
Incorporation Date13 August 1956(67 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Hector Fraser
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(65 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
NG1 6HH
Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(65 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
NG1 6HH
Secretary NameMr Andrew Hector Fraser
StatusCurrent
Appointed19 November 2021(65 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
NG1 6HH
Director NameIsabella Adamson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 April 1993)
RoleHousewife
Correspondence Address2 Eden Park
Bothwell
Glasgow
Lanarkshire
G71 8SL
Scotland
Director NameThomas Hunter Fyfe
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1993)
RoleFuneral Director
Correspondence Address151 Quarry Street
Hamilton
Lanarkshire
ML3 7HR
Scotland
Director NameMrs Margaret Thomson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1990)
RoleHousewife
Correspondence Address37 Strathmore Road
Paisley
PA1 3EE
Scotland
Director NameJames Adamson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(32 years, 9 months after company formation)
Appointment Duration28 years (resigned 25 May 2017)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address15 Clearfield Avenue
Hamilton
Lanarkshire
ML3 9BU
Scotland
Secretary NameJames Adamson
NationalityBritish
StatusResigned
Appointed18 May 1989(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Eden Park
Bothwell
Glasgow
Lanarkshire
G71 8SL
Scotland
Director NameLesley Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(33 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 21 June 1990)
RoleFuneral Undertaker
Correspondence Address6 Grant Court
Hamilton
Lanarkshire
ML3 7UT
Scotland
Secretary NameLesley Blair
NationalityBritish
StatusResigned
Appointed22 June 1990(33 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 21 June 1990)
RoleFuneral Undertaker
Correspondence Address6 Grant Court
Hamilton
Lanarkshire
ML3 7UT
Scotland
Director NameMrs Margaret Thomson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1997)
RoleDirector/Housewife
Correspondence Address37 Strathmore Road
Paisley
PA1 3EE
Scotland
Director NameMrs Lesley Scott Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 10 months after company formation)
Appointment Duration30 years, 5 months (resigned 19 November 2021)
RoleComp Secy
Country of ResidenceScotland
Correspondence Address20 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Secretary NameMrs Lesley Scott Blair
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 10 months after company formation)
Appointment Duration30 years, 5 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameRobert Hinshelwood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1994(38 years after company formation)
Appointment Duration20 years, 9 months (resigned 09 June 2015)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address11 Howgate Road
Hamilton
Lanarkshire
ML3 8HA
Scotland
Director NameMr Donald Robert Blair
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(58 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2021)
RoleFuneral Director
Country of ResidenceBritain
Correspondence Address20 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland

Contact

Websitewww.fyfefuneralservices.co.uk

Location

Registered AddressPeacock Cross
Hamilton
ML3 9AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£312,003
Cash£22,658
Current Liabilities£65,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

7 April 2000Delivered 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 1996Delivered 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 1996Delivered 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 1964Delivered 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

Filing History

4 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
4 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (40 pages)
25 May 2023Confirmation statement made on 16 May 2023 with updates (3 pages)
1 August 2022Total exemption full accounts made up to 19 November 2021 (10 pages)
17 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
9 March 2022Previous accounting period shortened from 31 March 2022 to 19 November 2021 (1 page)
9 March 2022Current accounting period shortened from 19 November 2022 to 30 September 2022 (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 November 2021Notification of Funeral Partners Limited as a person with significant control on 19 November 2021 (2 pages)
25 November 2021Statement of company's objects (2 pages)
25 November 2021Appointment of Mr Andrew Hector Fraser as a secretary on 19 November 2021 (2 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Memorandum and Articles of Association (13 pages)
24 November 2021Appointment of Mr Andrew Hector Fraser as a director on 19 November 2021 (2 pages)
24 November 2021Termination of appointment of Lesley Scott Blair as a secretary on 19 November 2021 (1 page)
24 November 2021Appointment of Mr Samuel Patrick Donald Kershaw as a director on 19 November 2021 (2 pages)
24 November 2021Cessation of Lesley Scott Blair as a person with significant control on 19 November 2021 (1 page)
24 November 2021Termination of appointment of Donald Robert Blair as a director on 19 November 2021 (1 page)
24 November 2021Termination of appointment of Lesley Scott Blair as a director on 19 November 2021 (1 page)
22 October 2021Satisfaction of charge 3 in full (1 page)
22 October 2021Satisfaction of charge 2 in full (1 page)
22 October 2021Satisfaction of charge 5 in full (1 page)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Termination of appointment of James Adamson as a director on 25 May 2017 (1 page)
7 June 2017Termination of appointment of James Adamson as a director on 25 May 2017 (1 page)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,000
(7 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6,000
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000
(6 pages)
18 June 2015Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000
(6 pages)
18 June 2015Termination of appointment of Robert Hinshelwood as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Donald Robert Blair as a director on 9 June 2015 (2 pages)
24 February 2015Director's details changed for James Adamson on 24 February 2015 (2 pages)
24 February 2015Director's details changed for James Adamson on 24 February 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,000
(6 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Robert Hinshelwood on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Robert Hinshelwood on 21 June 2010 (2 pages)
1 July 2010Director's details changed for James Adamson on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Lesley Blair on 21 June 2010 (2 pages)
1 July 2010Director's details changed for James Adamson on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Lesley Blair on 21 June 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Return made up to 21/06/08; no change of members (7 pages)
9 September 2008Return made up to 21/06/08; no change of members (7 pages)
25 October 2007Return made up to 21/06/07; no change of members (7 pages)
25 October 2007Return made up to 21/06/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2006Return made up to 21/06/06; full list of members (7 pages)
21 July 2006Return made up to 21/06/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2005Return made up to 21/06/05; full list of members (7 pages)
26 September 2005Return made up to 21/06/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (7 pages)
6 July 2004Return made up to 21/06/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
25 June 2002Return made up to 21/06/02; full list of members (7 pages)
25 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 August 2001Return made up to 21/06/01; full list of members (7 pages)
6 August 2001Return made up to 21/06/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 March 2001 (13 pages)
6 June 2001Full accounts made up to 31 March 2001 (13 pages)
28 June 2000Return made up to 21/06/00; full list of members (8 pages)
28 June 2000Return made up to 21/06/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 March 2000 (14 pages)
30 May 2000Full accounts made up to 31 March 2000 (14 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
24 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1999Full accounts made up to 31 March 1999 (16 pages)
6 May 1999Full accounts made up to 31 March 1999 (16 pages)
4 July 1998Full accounts made up to 31 March 1998 (13 pages)
4 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1996Dec mort/charge * (4 pages)
23 October 1996Dec mort/charge * (4 pages)
13 August 1996Partic of mort/charge * (5 pages)
13 August 1996Partic of mort/charge * (5 pages)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
8 June 1996Return made up to 21/06/96; no change of members (4 pages)
8 June 1996Return made up to 21/06/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 March 1996 (8 pages)
6 May 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)