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 | 06 December 2023(26 years after company formation) |
Appointment Duration | 4 months, 2 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 | 06 December 2023(26 years after company formation) |
Appointment Duration | 4 months, 2 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 | Mr Gordon Alexander Christie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Mr Ronald James Christie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redoaks 11 Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Secretary Name | Derek George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Red Oakes Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Secretary Name | Mr Gordon Alexander Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2008) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Peter Hindley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 January 2018) |
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 | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2020) |
Role | Company Director |
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 | 03 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court 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(11 years, 1 month 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(20 years, 11 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(22 years, 4 months 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(23 years 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(23 years 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(24 years, 2 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(24 years, 4 months 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(24 years, 11 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(25 years, 7 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 | 27 November 1997(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 | 27 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
10k at £1 | Moray Crematorium Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
17 October 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
7 December 2023 | Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages) |
---|---|
7 December 2023 | Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages) |
24 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
5 July 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
21 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
4 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
28 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
8 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 29 December 2017 (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 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) |
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 October 2014 | Registration of charge SC1810150008, created on 17 October 2014 (209 pages) |
31 October 2014 | Registration of charge SC1810150008, created on 17 October 2014 (209 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 August 2013 | Registration of charge 1810150007 (180 pages) |
9 August 2013 | Registration of charge 1810150007 (180 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
28 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 December 2011 (13 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 December 2011 (13 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 February 2011 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (3 pages) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (15 pages) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (15 pages) |
22 February 2011 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (3 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 Mr Andrew Richard Davies on 11 October 2010 (3 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 Mr Andrew Richard Davies on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages) |
15 November 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
26 May 2010 | Full accounts made up to 25 December 2009 (12 pages) |
26 May 2010 | Full accounts made up to 25 December 2009 (12 pages) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 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 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 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 Andrew Richard Davies 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 Andrew Richard Davies on 24 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
18 June 2009 | Total exemption small company accounts made up to 2 October 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 2 October 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 2 October 2008 (6 pages) |
9 June 2009 | Accounting reference date extended from 02/10/2009 to 31/12/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 02/10/2009 to 31/12/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/12/2008 to 02/10/2008 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/12/2008 to 02/10/2008 (1 page) |
23 March 2009 | Director appointed stephen lee whittern (2 pages) |
23 March 2009 | Director appointed stephen lee whittern (2 pages) |
22 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from collins house rutland square dla piper scotland LLP edinburgh EH1 2AA (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from collins house rutland square dla piper scotland LLP edinburgh EH1 2AA (1 page) |
13 November 2008 | Accounting reference date extended from 02/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
13 November 2008 | Accounting reference date extended from 02/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
23 October 2008 | Accounting reference date extended from 31/07/2008 to 02/10/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/07/2008 to 02/10/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 October 2008 | Secretary appointed richard portman (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 October 2008 | Director appointed peter hindley (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 October 2008 | Director appointed michael mccollum (2 pages) |
15 October 2008 | Appointment terminated director and secretary gordon christie (1 page) |
15 October 2008 | Appointment terminated director and secretary gordon christie (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Director appointed andrew richard davies (2 pages) |
15 October 2008 | Secretary appointed richard portman (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 6 lennox crescent fochabers moray IV32 7ES (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 6 lennox crescent fochabers moray IV32 7ES (1 page) |
15 October 2008 | Director appointed michael mccollum (2 pages) |
15 October 2008 | Director appointed andrew richard davies (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 October 2008 | Director appointed peter hindley (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page) |
22 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
2 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
24 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
14 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
20 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
20 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
7 February 2000 | Ad 20/05/99--------- £ si 9998@1 (2 pages) |
7 February 2000 | Ad 20/05/99--------- £ si 9998@1 (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Return made up to 27/11/99; no change of members
|
2 December 1999 | Return made up to 27/11/99; no change of members
|
2 December 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Partic of mort/charge * (7 pages) |
16 March 1999 | Partic of mort/charge * (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 February 1999 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
14 October 1998 | Partic of mort/charge * (5 pages) |
14 October 1998 | Partic of mort/charge * (5 pages) |
6 August 1998 | Partic of mort/charge * (5 pages) |
6 August 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Alterations to a floating charge (5 pages) |
15 July 1998 | Alterations to a floating charge (5 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
23 January 1998 | Memorandum and Articles of Association (8 pages) |
23 January 1998 | Memorandum and Articles of Association (8 pages) |
21 January 1998 | Company name changed lionsafe LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Company name changed lionsafe LIMITED\certificate issued on 22/01/98 (2 pages) |
19 January 1998 | Resolutions
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
27 November 1997 | Incorporation (12 pages) |
27 November 1997 | Incorporation (12 pages) |