Company NameStrathmore Funeral Directors Limited
DirectorsStewart McFarlane and David Millar Orr
Company StatusActive
Company NumberSC204660
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameStewart McFarlane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Howmuir
Finavon
Forfar
Angus
DD8 3QD
Scotland
Secretary NameStewart McFarlane
StatusCurrent
Appointed30 May 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressWest Howmuir Finavon
Forfar
Angus
DD8 3QD
Scotland
Director NameMr David Millar Orr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Finavon
Forfar
Angus
DD8 3PU
Scotland
Secretary NameHeather Mackie
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2008)
RoleAdmin/Recp
Correspondence AddressDrumnechie
Gienogil
Forfar
Angus
DD8 3SU
Scotland
Secretary NameKim James Bryson Miller
NationalityBritish
StatusResigned
Appointed14 January 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Park
Craig O'Loch Road
Forfar
DD8 1BT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameJLM (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address11-19 Reform Street
Dundee
Angus
DD1 1SG
Scotland

Contact

Websitestrathmore-fd.co.uk
Telephone01307 460777
Telephone regionForfar

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stewart Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£286,577
Cash£71,706
Current Liabilities£206,336

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

20 May 2014Delivered on: 22 May 2014
Satisfied on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

30 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
24 November 2015Satisfaction of charge SC2046600001 in full (1 page)
24 November 2015Satisfaction of charge SC2046600001 in full (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
30 May 2014Termination of appointment of Kim Miller as a secretary (1 page)
30 May 2014Appointment of Stewart Mcfarlane as a secretary (2 pages)
30 May 2014Termination of appointment of Kim Miller as a secretary (1 page)
30 May 2014Appointment of Stewart Mcfarlane as a secretary (2 pages)
22 May 2014Registration of charge 2046600001 (7 pages)
22 May 2014Registration of charge 2046600001 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Return made up to 07/03/09; no change of members (3 pages)
1 April 2009Return made up to 07/03/09; no change of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Return made up to 07/03/08; no change of members (3 pages)
27 March 2008Return made up to 07/03/08; no change of members (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 March 2007Return made up to 07/03/07; full list of members (6 pages)
26 March 2007Return made up to 07/03/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 March 2006Return made up to 07/03/06; full list of members (6 pages)
13 March 2006Return made up to 07/03/06; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
9 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 March 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page)
6 January 2004Registered office changed on 06/01/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o johnstone logie & millar 11-19 reform street dundee angus DD1 1SG (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o johnstone logie & millar 11-19 reform street dundee angus DD1 1SG (1 page)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2002Amended accounts made up to 31 July 2001 (4 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
25 March 2002Amended accounts made up to 31 July 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 December 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
22 December 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
29 March 2001Return made up to 07/03/01; full list of members (6 pages)
29 March 2001Return made up to 07/03/01; full list of members (6 pages)
8 September 2000Memorandum and Articles of Association (4 pages)
8 September 2000Memorandum and Articles of Association (4 pages)
7 September 2000Company name changed valtop LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed valtop LIMITED\certificate issued on 08/09/00 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: johnstone logie and millar 11-19 reform street dundee angus DD1 1SG (1 page)
12 July 2000Registered office changed on 12/07/00 from: johnstone logie and millar 11-19 reform street dundee angus DD1 1SG (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Memorandum and Articles of Association (12 pages)
11 July 2000Memorandum and Articles of Association (12 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
30 May 2000Registered office changed on 30/05/00 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
7 March 2000Incorporation (18 pages)
7 March 2000Incorporation (18 pages)