Company NameDean Cemetery Trust Ltd., (The)
Company StatusActive
Company NumberSC033307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1958(65 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gavin Graham Robert McEwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(57 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTurcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameDuncan James Gourlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleAssoc. Director Weatherby Bank
Country of ResidenceUnited Kingdom
Correspondence Address2/ Wallace Brae Gardens
Reddingmuirhead
Falkirk
Stirlingshire
FK2 0GA
Scotland
Director NameDuncan John Forbes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(63 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address55 Whitehouse Road
Edinburgh
Midlothian
EH4 6PE
Scotland
Secretary NameMr Duncan James Gourlay
StatusCurrent
Appointed22 January 2024(65 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address2 Wallace Brae Gardens
Reddingmuirhead
Falkirk
FK2 0GA
Scotland
Director NameBasil Chisholm Skinner
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 1995)
RoleUniversity Lecturer
Correspondence AddressSouthfield Farm House
Edinburgh
EH15 1SR
Scotland
Director NameRobin Orr Blair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(30 years, 3 months after company formation)
Appointment Duration27 years, 7 months (resigned 12 July 2016)
RoleWriter To The Signet
Correspondence Address2 Blacket Place
Edinburgh
EH9 1RL
Scotland
Director NameTimothy Charles Simpson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(30 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 31 December 2020)
RoleArchitect
Correspondence Address27 Park Road
Edinburgh
Midlothian
EH6 4LA
Scotland
Director NameMr Graeme David Forbes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(30 years, 3 months after company formation)
Appointment Duration35 years, 2 months (resigned 22 January 2024)
RoleSeedsman
Country of ResidenceScotland
Correspondence Address2 Braehead Loan
Edinburgh
EH4 6BL
Scotland
Secretary NameMichael Erroll Campbell Penney
NationalityBritish
StatusResigned
Appointed22 November 1988(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1990)
RoleCompany Director
Correspondence Address8 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Secretary NameEdward McBay Souter
NationalityBritish
StatusResigned
Appointed06 July 1990(31 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2001)
RoleRetired
Correspondence AddressBallogie 6 Broomyknowe
Edinburgh
Midlothian
EH14 1JZ
Scotland
Secretary NameIan James Gourlay
NationalityBritish
StatusResigned
Appointed01 February 2001(42 years, 5 months after company formation)
Appointment Duration23 years (resigned 04 February 2024)
RoleCompany Director
Correspondence Address4 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland

Contact

Websitedeancemetery.org.uk
Telephone0131 3321496
Telephone regionEdinburgh

Location

Registered AddressTurcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£224,958
Net Worth£3,359,724
Cash£14,861
Current Liabilities£6,879

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End5 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

7 January 2021Termination of appointment of Timothy Charles Simpson as a director on 31 December 2020 (1 page)
2 September 2020Full accounts made up to 5 April 2020 (21 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (2 pages)
13 May 2019Full accounts made up to 5 April 2019 (19 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (2 pages)
30 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 July 2018Statement of company's objects (2 pages)
1 June 2018Full accounts made up to 5 April 2018 (19 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (2 pages)
14 July 2017Appointment of Duncan James Gourlay as a director on 11 July 2017 (3 pages)
14 July 2017Appointment of Duncan James Gourlay as a director on 11 July 2017 (3 pages)
31 May 2017Full accounts made up to 5 April 2017 (18 pages)
31 May 2017Full accounts made up to 5 April 2017 (18 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
27 July 2016Termination of appointment of Robin Orr Blair as a director on 12 July 2016 (2 pages)
27 July 2016Termination of appointment of Robin Orr Blair as a director on 12 July 2016 (2 pages)
18 May 2016Full accounts made up to 5 April 2016 (23 pages)
18 May 2016Full accounts made up to 5 April 2016 (23 pages)
15 April 2016Annual return made up to 16 February 2016 (17 pages)
15 April 2016Annual return made up to 16 February 2016 (17 pages)
11 December 2015Appointment of Mr Gavin Graham Robert Mcewan as a director on 1 December 2015 (3 pages)
11 December 2015Appointment of Mr Gavin Graham Robert Mcewan as a director on 1 December 2015 (3 pages)
30 May 2015Full accounts made up to 5 April 2015 (15 pages)
30 May 2015Full accounts made up to 5 April 2015 (15 pages)
30 May 2015Full accounts made up to 5 April 2015 (15 pages)
5 March 2015Annual return made up to 16 February 2015 (15 pages)
5 March 2015Annual return made up to 16 February 2015 (15 pages)
9 May 2014Full accounts made up to 5 April 2014 (16 pages)
9 May 2014Full accounts made up to 5 April 2014 (16 pages)
9 May 2014Full accounts made up to 5 April 2014 (16 pages)
2 May 2014Annual return made up to 16 February 2014 (15 pages)
2 May 2014Annual return made up to 16 February 2014 (15 pages)
16 May 2013Full accounts made up to 5 April 2013 (16 pages)
16 May 2013Full accounts made up to 5 April 2013 (16 pages)
16 May 2013Full accounts made up to 5 April 2013 (16 pages)
26 February 2013Annual return made up to 16 February 2013 (15 pages)
26 February 2013Annual return made up to 16 February 2013 (15 pages)
24 May 2012Full accounts made up to 5 April 2012 (16 pages)
24 May 2012Full accounts made up to 5 April 2012 (16 pages)
24 May 2012Full accounts made up to 5 April 2012 (16 pages)
28 February 2012Annual return made up to 16 February 2012 (15 pages)
28 February 2012Annual return made up to 16 February 2012 (15 pages)
22 February 2012Register(s) moved to registered inspection location (2 pages)
22 February 2012Register(s) moved to registered inspection location (2 pages)
22 February 2012Register inspection address has been changed (2 pages)
22 February 2012Register inspection address has been changed (2 pages)
2 June 2011Full accounts made up to 5 April 2011 (16 pages)
2 June 2011Full accounts made up to 5 April 2011 (16 pages)
2 June 2011Full accounts made up to 5 April 2011 (16 pages)
28 February 2011Annual return made up to 16 February 2011 (15 pages)
28 February 2011Annual return made up to 16 February 2011 (15 pages)
13 May 2010Full accounts made up to 5 April 2010 (15 pages)
13 May 2010Full accounts made up to 5 April 2010 (15 pages)
13 May 2010Full accounts made up to 5 April 2010 (15 pages)
23 February 2010Annual return made up to 16 February 2010 (15 pages)
23 February 2010Annual return made up to 16 February 2010 (15 pages)
19 May 2009Full accounts made up to 5 April 2009 (15 pages)
19 May 2009Full accounts made up to 5 April 2009 (15 pages)
19 May 2009Full accounts made up to 5 April 2009 (15 pages)
26 February 2009Annual return made up to 16/02/09 (10 pages)
26 February 2009Annual return made up to 16/02/09 (10 pages)
29 May 2008Full accounts made up to 5 April 2008 (15 pages)
29 May 2008Full accounts made up to 5 April 2008 (15 pages)
29 May 2008Full accounts made up to 5 April 2008 (15 pages)
25 February 2008Annual return made up to 16/02/08
  • 363(287) ‐ Registered office changed on 25/02/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2008Annual return made up to 16/02/08
  • 363(287) ‐ Registered office changed on 25/02/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2007Full accounts made up to 5 April 2007 (14 pages)
1 June 2007Full accounts made up to 5 April 2007 (14 pages)
1 June 2007Full accounts made up to 5 April 2007 (14 pages)
22 February 2007Annual return made up to 16/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2007Annual return made up to 16/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2006Full accounts made up to 5 April 2006 (14 pages)
16 May 2006Full accounts made up to 5 April 2006 (14 pages)
16 May 2006Full accounts made up to 5 April 2006 (14 pages)
22 February 2006Annual return made up to 16/02/06 (4 pages)
22 February 2006Annual return made up to 16/02/06 (4 pages)
16 June 2005Full accounts made up to 5 April 2005 (13 pages)
16 June 2005Full accounts made up to 5 April 2005 (13 pages)
16 June 2005Full accounts made up to 5 April 2005 (13 pages)
17 February 2005Annual return made up to 16/02/05 (4 pages)
17 February 2005Annual return made up to 16/02/05 (4 pages)
6 July 2004Full accounts made up to 5 April 2004 (13 pages)
6 July 2004Full accounts made up to 5 April 2004 (13 pages)
6 July 2004Full accounts made up to 5 April 2004 (13 pages)
18 February 2004Annual return made up to 16/02/04 (4 pages)
18 February 2004Annual return made up to 16/02/04 (4 pages)
15 July 2003Full accounts made up to 5 April 2003 (13 pages)
15 July 2003Full accounts made up to 5 April 2003 (13 pages)
15 July 2003Full accounts made up to 5 April 2003 (13 pages)
11 March 2003Annual return made up to 16/02/03 (4 pages)
11 March 2003Annual return made up to 16/02/03 (4 pages)
10 July 2002Full accounts made up to 5 April 2002 (15 pages)
10 July 2002Full accounts made up to 5 April 2002 (15 pages)
10 July 2002Full accounts made up to 5 April 2002 (15 pages)
19 February 2002Annual return made up to 16/02/02 (4 pages)
19 February 2002Annual return made up to 16/02/02 (4 pages)
8 August 2001Full accounts made up to 5 April 2001 (14 pages)
8 August 2001Full accounts made up to 5 April 2001 (14 pages)
8 August 2001Full accounts made up to 5 April 2001 (14 pages)
14 February 2001Registered office changed on 14/02/01 from: 6 broomyknowe, edinburgh, midlothian EH14 1JZ (1 page)
14 February 2001Registered office changed on 14/02/01 from: 6 broomyknowe, edinburgh, midlothian EH14 1JZ (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
23 October 2000Full accounts made up to 5 April 2000 (13 pages)
23 October 2000Full accounts made up to 5 April 2000 (13 pages)
23 October 2000Full accounts made up to 5 April 2000 (13 pages)
13 March 2000Annual return made up to 28/02/00 (4 pages)
13 March 2000Annual return made up to 28/02/00 (4 pages)
10 February 2000Registered office changed on 10/02/00 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
10 February 2000Registered office changed on 10/02/00 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
29 November 1999Full accounts made up to 5 April 1999 (13 pages)
29 November 1999Full accounts made up to 5 April 1999 (13 pages)
29 November 1999Full accounts made up to 5 April 1999 (13 pages)
21 March 1999Annual return made up to 28/02/99 (7 pages)
21 March 1999Annual return made up to 28/02/99 (7 pages)
2 November 1998Full accounts made up to 5 April 1998 (17 pages)
2 November 1998Full accounts made up to 5 April 1998 (17 pages)
2 November 1998Full accounts made up to 5 April 1998 (17 pages)
9 March 1998Annual return made up to 28/02/98 (7 pages)
9 March 1998Annual return made up to 28/02/98 (7 pages)
8 October 1997Full accounts made up to 5 April 1997 (13 pages)
8 October 1997Full accounts made up to 5 April 1997 (13 pages)
8 October 1997Full accounts made up to 5 April 1997 (13 pages)
8 March 1997Annual return made up to 28/02/97 (4 pages)
8 March 1997Annual return made up to 28/02/97 (4 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
12 March 1996Annual return made up to 28/02/96 (7 pages)
12 March 1996Annual return made up to 28/02/96 (7 pages)
30 October 1995Full accounts made up to 5 April 1995 (11 pages)
30 October 1995Full accounts made up to 5 April 1995 (11 pages)
30 October 1995Full accounts made up to 5 April 1995 (11 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
28 August 1958Incorporation (30 pages)
28 August 1958Incorporation (30 pages)