Company NameMoray Crematorium Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC181015
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months 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(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
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
Appointed06 December 2023(26 years after company formation)
Appointment Duration4 months, 2 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
Appointed06 December 2023(26 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Gordon Alexander Christie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameMr Ronald James Christie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedoaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Secretary NameDerek George Christie
NationalityBritish
StatusResigned
Appointed22 December 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressRed Oakes Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Secretary NameMr Gordon Alexander Christie
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2008)
RoleNursery Manager
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NamePeter Hindley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 December 2008)
RoleCompany Director
Correspondence AddressBraye House Uvedale Road
Limpsfield
Oxted
Surrey
RH8 0EN
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2020)
RoleCompany Director
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
Appointed03 October 2008(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Director NameStephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(11 years, 1 month 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(20 years, 11 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(22 years, 4 months 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(23 years 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(23 years 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(24 years, 2 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(24 years, 4 months 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(24 years, 11 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(25 years, 7 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
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

10k at £1Moray Crematorium Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

17 October 2014Delivered on: 31 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument.
Outstanding
30 July 2013Delivered on: 9 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 2010Delivered on: 8 September 2010
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Deed of accession to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 1998Delivered on: 6 August 1998
Persons entitled: The Crown Estate Commissioners

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.91 ha at broadley,banff,moray.
Outstanding
4 March 1999Delivered on: 16 March 1999
Satisfied on: 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at broadley, buckie, banff.
Fully Satisfied
28 September 1998Delivered on: 19 October 1998
Satisfied on: 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broadley farmhouse,clochan,by buckie.
Fully Satisfied
1 October 1998Delivered on: 14 October 1998
Satisfied on: 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.91 ha at broadley,county of banff,district of moray.
Fully Satisfied
29 April 1998Delivered on: 8 May 1998
Satisfied on: 14 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 December 2023Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages)
7 December 2023Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages)
24 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
8 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
5 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
5 July 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
17 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
10 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
4 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
8 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(6 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(6 pages)
31 October 2014Registration of charge SC1810150008, created on 17 October 2014 (209 pages)
31 October 2014Registration of charge SC1810150008, created on 17 October 2014 (209 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(6 pages)
9 August 2013Registration of charge 1810150007 (180 pages)
9 August 2013Registration of charge 1810150007 (180 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
28 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 30 December 2011 (13 pages)
18 May 2012Accounts for a dormant company made up to 30 December 2011 (13 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 February 2011Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (3 pages)
22 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (15 pages)
22 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (15 pages)
22 February 2011Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (3 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 Mr Andrew Richard Davies on 11 October 2010 (3 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 Mr Andrew Richard Davies on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
26 May 2010Full accounts made up to 25 December 2009 (12 pages)
26 May 2010Full accounts made up to 25 December 2009 (12 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 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 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 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 Andrew Richard Davies 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 Andrew Richard Davies on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
18 June 2009Total exemption small company accounts made up to 2 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 2 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 2 October 2008 (6 pages)
9 June 2009Accounting reference date extended from 02/10/2009 to 31/12/2009 (1 page)
9 June 2009Accounting reference date extended from 02/10/2009 to 31/12/2009 (1 page)
1 April 2009Accounting reference date shortened from 31/12/2008 to 02/10/2008 (1 page)
1 April 2009Accounting reference date shortened from 31/12/2008 to 02/10/2008 (1 page)
23 March 2009Director appointed stephen lee whittern (2 pages)
23 March 2009Director appointed stephen lee whittern (2 pages)
22 January 2009Return made up to 27/11/08; full list of members (4 pages)
22 January 2009Return made up to 27/11/08; full list of members (4 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
16 January 2009Appointment terminated director peter hindley (1 page)
8 January 2009Registered office changed on 08/01/2009 from collins house rutland square dla piper scotland LLP edinburgh EH1 2AA (1 page)
8 January 2009Registered office changed on 08/01/2009 from collins house rutland square dla piper scotland LLP edinburgh EH1 2AA (1 page)
13 November 2008Accounting reference date extended from 02/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
13 November 2008Accounting reference date extended from 02/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
23 October 2008Accounting reference date extended from 31/07/2008 to 02/10/2008 (1 page)
23 October 2008Accounting reference date extended from 31/07/2008 to 02/10/2008 (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 October 2008Secretary appointed richard portman (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 October 2008Director appointed peter hindley (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 October 2008Director appointed michael mccollum (2 pages)
15 October 2008Appointment terminated director and secretary gordon christie (1 page)
15 October 2008Appointment terminated director and secretary gordon christie (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Director appointed andrew richard davies (2 pages)
15 October 2008Secretary appointed richard portman (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 6 lennox crescent fochabers moray IV32 7ES (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 6 lennox crescent fochabers moray IV32 7ES (1 page)
15 October 2008Director appointed michael mccollum (2 pages)
15 October 2008Director appointed andrew richard davies (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 October 2008Director appointed peter hindley (2 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 December 2007Return made up to 27/11/07; full list of members (2 pages)
7 December 2007Return made up to 27/11/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page)
21 February 2007Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page)
22 January 2007Return made up to 27/11/06; full list of members (2 pages)
22 January 2007Return made up to 27/11/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
19 December 2005Return made up to 27/11/05; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
19 December 2005Return made up to 27/11/05; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
2 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
2 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
24 January 2004Return made up to 27/11/03; full list of members (7 pages)
24 January 2004Return made up to 27/11/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
20 January 2003Return made up to 27/11/02; full list of members (7 pages)
20 January 2003Return made up to 27/11/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 January 2001Return made up to 27/11/00; full list of members (6 pages)
22 January 2001Return made up to 27/11/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 2000Ad 20/05/99--------- £ si 9998@1 (2 pages)
7 February 2000Ad 20/05/99--------- £ si 9998@1 (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 27/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 27/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
16 March 1999Partic of mort/charge * (7 pages)
16 March 1999Partic of mort/charge * (7 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
22 February 1999Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Return made up to 27/11/98; full list of members (6 pages)
15 December 1998Return made up to 27/11/98; full list of members (6 pages)
19 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
14 October 1998Partic of mort/charge * (5 pages)
14 October 1998Partic of mort/charge * (5 pages)
6 August 1998Partic of mort/charge * (5 pages)
6 August 1998Partic of mort/charge * (5 pages)
15 July 1998Alterations to a floating charge (5 pages)
15 July 1998Alterations to a floating charge (5 pages)
8 May 1998Partic of mort/charge * (6 pages)
8 May 1998Partic of mort/charge * (6 pages)
23 January 1998Memorandum and Articles of Association (8 pages)
23 January 1998Memorandum and Articles of Association (8 pages)
21 January 1998Company name changed lionsafe LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed lionsafe LIMITED\certificate issued on 22/01/98 (2 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
27 November 1997Incorporation (12 pages)
27 November 1997Incorporation (12 pages)