Company NameMacintosh & Steven Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC137657
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)

Business Activity

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

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(31 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(31 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameJohn Brown Macintosh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1997)
RoleFuneral Director
Correspondence Address20 Millside Terrace
Peterculter
Aberdeen
AB1 0WB
Scotland
Director NameMr James Steven
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1997)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Fairview Circle
Danestone
Aberdeen
AB22 8YR
Scotland
Secretary NameJohn Brown Macintosh
NationalityBritish
StatusResigned
Appointed09 June 1992(2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 July 1992)
RoleCompany Director
Correspondence Address28 Craigton Crescent
Lumphanan
Banchory
Kincardineshire
AB31 4SH
Scotland
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 1996)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressTweeddale House
Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Director NameWilliam Mark Hamilton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1997(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 April 1998)
RoleCompany Director
Correspondence Address24 Pelham Street
London
SW7 2NG
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NameRussell Bulkeley
NationalityBritish
StatusResigned
Appointed17 September 1997(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 September 1998)
RoleSecretary
Correspondence Address63 Park Hall Road
Walsall
West Midlands
W55 3HL
Secretary NameMartin Barry Hyman
NationalityBritish
StatusResigned
Appointed10 October 1998(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address45 Littleover Avenue
Birmingham
West Midlands
B28 9HR
Director NameMr Philippe William Claude Lerouge
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address16 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UR
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed25 March 1999(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 April 2004)
RoleCompany Director
Correspondence Address35 Treves Road
Dorchester
Dorset
DT1 2HE
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2020)
RoleChief Executive Officer
Country of ResidenceUnietd Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(12 years after company formation)
Appointment Duration14 years, 6 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameStephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(16 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(30 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(30 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(31 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed01 April 1993(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 1997)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitedignityfunerals.co.uk
Telephone0800 4561047
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.4Dignity Services
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

7 August 1996Delivered on: 14 August 1996
Satisfied on: 5 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to 269 sq metrs known as 5 arbuthnott place,stonehaven,kincardineshire.
Fully Satisfied
2 August 1993Delivered on: 11 August 1993
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the west side of the high street, inverurie as relative to disposition granted by ian adam in favour of alexander wiseman.
Fully Satisfied
24 May 1993Delivered on: 28 May 1993
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 rectangular areas of ground lying on or towards the southeast of chapel street, huntly.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 bridge street, banchory.
Fully Satisfied
21 July 1992Delivered on: 30 July 1992
Satisfied on: 5 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 high street, banchory.
Fully Satisfied
8 July 1992Delivered on: 23 July 1992
Satisfied on: 5 May 1998
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.
Fully Satisfied

Filing History

1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40,000
(5 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40,000
(5 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,000
(5 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
29 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 3 May 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 3 May 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
24 May 2010Annual return made up to 17 March 2010 (14 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
16 February 2009Director appointed stephen lee whittern (2 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 17/03/05; full list of members (2 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Return made up to 17/03/04; full list of members (5 pages)
6 December 2003Secretary's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr ayrshire KA8 8LH (1 page)
15 April 2003Return made up to 17/03/03; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Return made up to 17/03/02; full list of members (6 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
6 August 2001Return made up to 17/03/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 June 2000Return made up to 17/03/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 17/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
13 May 1999New director appointed (2 pages)
15 April 1999New secretary appointed (1 page)
15 April 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 18 waverley place aberdeen (1 page)
18 December 1998New secretary appointed (1 page)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
6 May 1998Return made up to 17/03/98; change of members (5 pages)
5 May 1998Dec mort/charge * (8 pages)
5 May 1998Dec mort/charge * (2 pages)
5 May 1998Dec mort/charge * (2 pages)
5 January 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
10 July 1997£ ic 135625/103750 23/06/97 £ sr 31875@1=31875 (1 page)
27 March 1997Return made up to 17/03/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
14 August 1996Partic of mort/charge * (5 pages)
12 August 1996£ ic 225375/160375 25/06/96 £ sr 65000@1=65000 (1 page)
27 June 1996Copy written resolution alt aa (1 page)
27 June 1996£ ic 257250/225375 25/06/96 £ sr 31875@1=31875 (1 page)
27 June 1996Copy 169 (1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
21 May 1996Declaration of shares redemption:auditor's report (4 pages)
9 May 1996Director resigned (1 page)
26 April 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
11 April 1996£ ic 321000/289125 22/12/95 £ sr 31875@1=31875 (1 page)
11 April 1996Return made up to 17/03/96; full list of members (7 pages)
11 April 1996£ ic 289125/257250 22/06/95 £ sr 31875@1=31875 (1 page)
11 April 1996£ sr 31875@1 22/06/94 (1 page)
11 April 1996£ sr 31875@1 22/12/94 (1 page)
5 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 March 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1994Accounts for a small company made up to 30 April 1994 (6 pages)
28 March 1994Return made up to 25/03/94; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)