Company NameJohn Roach Funeral Services Limited
DirectorsAndrew Hector Fraser and Samuel Patrick Donald Kershaw
Company StatusActive
Company NumberSC220063
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Hector Fraser
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Secretary NameMr Andrew Hector Fraser
StatusCurrent
Appointed08 July 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Director NameJohn Roach
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleFuneral Directors
Country of ResidenceUnited Kingdom
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Secretary NameAudrey Roach
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Director NameAudrey Roach
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(14 years after company formation)
Appointment Duration7 years (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefuneraldirectorsjohnstone.co.uk
Telephone01505 322444
Telephone regionJohnstone

Location

Registered Address4 Houstoun Square
Johnstone
PA5 8DT
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

70 at £1John Roach
70.00%
Ordinary
20 at £1Crawford Lemay LTD
20.00%
Ordinary
10 at £1Leslie Boyce
10.00%
Ordinary

Financials

Year2014
Net Worth£155,022
Cash£94,649
Current Liabilities£53,421

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

3 March 2010Delivered on: 9 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (40 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 8 July 2022 (9 pages)
22 August 2022Previous accounting period shortened from 31 December 2022 to 8 July 2022 (1 page)
22 August 2022Current accounting period shortened from 8 July 2023 to 30 September 2022 (1 page)
18 July 2022Memorandum and Articles of Association (13 pages)
18 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2022Statement of company's objects (2 pages)
15 July 2022Appointment of Mr Andrew Hector Fraser as a secretary on 8 July 2022 (2 pages)
15 July 2022Notification of Funeral Partners Limited as a person with significant control on 8 July 2022 (2 pages)
14 July 2022Cessation of Audrey Roach as a person with significant control on 8 July 2022 (1 page)
14 July 2022Appointment of Mr Andrew Hector Fraser as a director on 8 July 2022 (2 pages)
14 July 2022Termination of appointment of Audrey Roach as a director on 8 July 2022 (1 page)
14 July 2022Termination of appointment of John Roach as a director on 8 July 2022 (1 page)
14 July 2022Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 4 Houstoun Square Johnstone PA5 8DT on 14 July 2022 (1 page)
14 July 2022Termination of appointment of Audrey Roach as a secretary on 8 July 2022 (1 page)
14 July 2022Cessation of John Roach as a person with significant control on 8 July 2022 (1 page)
14 July 2022Appointment of Mr Samuel Patrick Donald Kershaw as a director on 8 July 2022 (2 pages)
28 June 2022Statement of capital following an allotment of shares on 11 June 2001
  • GBP 100
(2 pages)
20 June 2022Satisfaction of charge 1 in full (1 page)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Change of details for Mr John Roach as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Notification of Audrey Roach as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 September 2017Change of details for Mr John Roach as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 September 2017Notification of Audrey Roach as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of John Roach as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of John Roach as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
16 June 2016Director's details changed for Audrey Roach on 1 June 2016 (2 pages)
16 June 2016Director's details changed for Audrey Roach on 1 June 2016 (2 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Appointment of Audrey Roach as a director on 12 June 2015 (3 pages)
27 August 2015Appointment of Audrey Roach as a director on 12 June 2015 (3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 June 2013Secretary's details changed for Audrey Roach on 10 June 2013 (1 page)
25 June 2013Director's details changed for John Roach on 10 June 2013 (2 pages)
25 June 2013Secretary's details changed for Audrey Roach on 10 June 2013 (1 page)
25 June 2013Director's details changed for John Roach on 10 June 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Director's details changed for John Roach on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Roach on 11 June 2010 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2007Return made up to 11/06/07; full list of members (2 pages)
21 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 11/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 11/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
8 August 2005Return made up to 11/06/05; full list of members (2 pages)
8 August 2005Return made up to 11/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 11/06/04; full list of members (6 pages)
9 June 2004Return made up to 11/06/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 July 2003Return made up to 11/06/03; full list of members (6 pages)
10 July 2003Return made up to 11/06/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 July 2002Return made up to 11/06/02; full list of members (6 pages)
5 July 2002Return made up to 11/06/02; full list of members (6 pages)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 July 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
11 June 2001Incorporation (13 pages)
11 June 2001Incorporation (13 pages)