Company NameBerriedale Funeral Home Limited
Company StatusActive
Company NumberSC203367
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Michael Paterson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerriedale Lawsondale Avenue
Westhill
Aberdeenshire
AB32 6TR
Scotland
Director NameMr Stephen James Stewart Westall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerriedale Lawsondale Avenue
Westhill
Aberdeenshire
AB32 6TR
Scotland
Director NameMr Chung Man Wong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerriedale Lawsondale Avenue
Westhill
Aberdeenshire
AB32 6TR
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameMr James Steven
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 11 November 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Fairview Circle
Danestone
Aberdeen
AB22 8YR
Scotland
Director NameMrs Janet Steven
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 11 November 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Fairview Circle
Danestone
Aberdeen
Grampian
AB22 8YR
Scotland
Secretary NameMrs Janet Steven
NationalityBritish
StatusResigned
Appointed25 February 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 11 November 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Fairview Circle
Danestone
Aberdeen
Grampian
AB22 8YR
Scotland

Contact

Websitewww.berriedale.net

Location

Registered AddressBerriedale
Lawsondale Avenue
Westhill
Aberdeenshire
AB32 6TR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1James Steven
50.00%
Ordinary
100k at £1Mrs Janet Steven
50.00%
Ordinary

Financials

Year2014
Net Worth£373,403
Cash£196,279
Current Liabilities£73,715

Accounts

Latest Accounts11 November 2022 (1 year, 5 months ago)
Next Accounts Due11 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2023Delivered on: 4 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 25 east cathcart street, buckie, AB56 1PJ, being the whole subjects registered in the land register of scotland under title number BNF9478.
Outstanding
19 January 2022Delivered on: 26 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming berriedale, westhill, AB32 6TR registered in the land register of scotland under title number ABN41595.
Outstanding
24 November 2021Delivered on: 1 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(5 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,000
(5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200,000
(5 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
5 February 2010Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages)
5 February 2010Director's details changed for James Steven on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for James Steven on 1 October 2009 (2 pages)
5 February 2010Director's details changed for James Steven on 1 October 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
14 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 February 2008Return made up to 27/01/08; no change of members (7 pages)
9 February 2008Return made up to 27/01/08; no change of members (7 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
19 February 2007Return made up to 27/01/07; full list of members (7 pages)
19 February 2007Return made up to 27/01/07; full list of members (7 pages)
10 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
2 February 2006Return made up to 27/01/06; full list of members (7 pages)
2 February 2006Return made up to 27/01/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
25 January 2005Return made up to 27/01/05; full list of members (7 pages)
25 January 2005Return made up to 27/01/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
24 September 2004Registered office changed on 24/09/04 from: berriedale funeral home lawsondale avenue westhill aberdeenshire AB32 6TR (1 page)
24 September 2004Registered office changed on 24/09/04 from: berriedale funeral home lawsondale avenue westhill aberdeenshire AB32 6TR (1 page)
24 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 February 2002Return made up to 27/01/02; full list of members (6 pages)
21 February 2002Return made up to 27/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2001Return made up to 27/01/01; full list of members (6 pages)
19 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
2 October 2000Registered office changed on 02/10/00 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
1 June 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 June 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 June 2000Ad 26/05/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
1 June 2000Ad 26/05/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
4 April 2000£ nc 10000/500000 15/03/00 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 2000£ nc 10000/500000 15/03/00 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 2000Company name changed riverphase LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed riverphase LIMITED\certificate issued on 04/04/00 (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
27 January 2000Incorporation (20 pages)
27 January 2000Incorporation (20 pages)