King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | John Brown Macintosh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1997) |
Role | Funeral Director |
Correspondence Address | 20 Millside Terrace Peterculter Aberdeen AB1 0WB Scotland |
Director Name | Mr James Steven |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1997) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Fairview Circle Danestone Aberdeen AB22 8YR Scotland |
Secretary Name | John Brown Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 28 Craigton Crescent Lumphanan Banchory Kincardineshire AB31 4SH Scotland |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 1996) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Tweeddale House Gifford Haddington East Lothian EH41 4JD Scotland |
Director Name | William Mark Hamilton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 24 Pelham Street London SW7 2NG |
Director Name | Mr Peter Talbot Hindley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Secretary Name | Russell Bulkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 September 1998) |
Role | Secretary |
Correspondence Address | 63 Park Hall Road Walsall West Midlands W55 3HL |
Secretary Name | Martin Barry Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 45 Littleover Avenue Birmingham West Midlands B28 9HR |
Director Name | Mr Philippe William Claude Lerouge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | 16 Hermitage Road Edgbaston Birmingham West Midlands B15 3UR |
Secretary Name | Robert Douglas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 35 Treves Road Dorchester Dorset DT1 2HE |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 April 2020) |
Role | Chief Executive Officer |
Country of Residence | Unietd Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(12 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(28 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(31 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 1997) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | dignityfunerals.co.uk |
---|---|
Telephone | 0800 4561047 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.4 | Dignity Services 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
7 August 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
---|---|
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 3 May 2010 (3 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 3 May 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
24 May 2010 | Annual return made up to 17 March 2010 (14 pages) |
10 March 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages) |
10 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
16 February 2009 | Director appointed stephen lee whittern (2 pages) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
15 June 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
6 December 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 79 prestwick road ayr ayrshire KA8 8LH (1 page) |
15 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Dec mort/charge * (4 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
6 August 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 May 1999 | Return made up to 17/03/99; no change of members
|
13 May 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (1 page) |
15 April 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 18 waverley place aberdeen (1 page) |
18 December 1998 | New secretary appointed (1 page) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 17/03/98; change of members (5 pages) |
5 May 1998 | Dec mort/charge * (8 pages) |
5 May 1998 | Dec mort/charge * (2 pages) |
5 May 1998 | Dec mort/charge * (2 pages) |
5 January 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
10 July 1997 | £ ic 135625/103750 23/06/97 £ sr 31875@1=31875 (1 page) |
27 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 August 1996 | Partic of mort/charge * (5 pages) |
12 August 1996 | £ ic 225375/160375 25/06/96 £ sr 65000@1=65000 (1 page) |
27 June 1996 | Copy written resolution alt aa (1 page) |
27 June 1996 | £ ic 257250/225375 25/06/96 £ sr 31875@1=31875 (1 page) |
27 June 1996 | Copy 169 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Declaration of shares redemption:auditor's report (4 pages) |
9 May 1996 | Director resigned (1 page) |
26 April 1996 | Accounting 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 1996 | Return 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 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 March 1995 | Return made up to 17/03/95; full list of members
|
6 July 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
28 March 1994 | Return made up to 25/03/94; change of members
|