Johnstone
PA5 8DT
Scotland
Director Name | Mr Samuel Patrick Donald Kershaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
Secretary Name | Mr Andrew Hector Fraser |
---|---|
Status | Current |
Appointed | 08 July 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
Director Name | John Roach |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Funeral Directors |
Country of Residence | United Kingdom |
Correspondence Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
Secretary Name | Audrey Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
Director Name | Audrey Roach |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(14 years after company formation) |
Appointment Duration | 7 years (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(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 | 11 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | funeraldirectorsjohnstone.co.uk |
---|---|
Telephone | 01505 322444 |
Telephone region | Johnstone |
Registered Address | 4 Houstoun Square Johnstone PA5 8DT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
70 at £1 | John Roach 70.00% Ordinary |
---|---|
20 at £1 | Crawford Lemay LTD 20.00% Ordinary |
10 at £1 | Leslie Boyce 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,022 |
Cash | £94,649 |
Current Liabilities | £53,421 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
3 March 2010 | Delivered 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 |
---|
4 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
---|---|
4 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
4 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
4 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (40 pages) |
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
6 April 2023 | Total exemption full accounts made up to 8 July 2022 (9 pages) |
22 August 2022 | Previous accounting period shortened from 31 December 2022 to 8 July 2022 (1 page) |
22 August 2022 | Current accounting period shortened from 8 July 2023 to 30 September 2022 (1 page) |
18 July 2022 | Memorandum and Articles of Association (13 pages) |
18 July 2022 | Resolutions
|
18 July 2022 | Statement of company's objects (2 pages) |
15 July 2022 | Appointment of Mr Andrew Hector Fraser as a secretary on 8 July 2022 (2 pages) |
15 July 2022 | Notification of Funeral Partners Limited as a person with significant control on 8 July 2022 (2 pages) |
14 July 2022 | Cessation of Audrey Roach as a person with significant control on 8 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Andrew Hector Fraser as a director on 8 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Audrey Roach as a director on 8 July 2022 (1 page) |
14 July 2022 | Termination of appointment of John Roach as a director on 8 July 2022 (1 page) |
14 July 2022 | Registered 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 2022 | Termination of appointment of Audrey Roach as a secretary on 8 July 2022 (1 page) |
14 July 2022 | Cessation of John Roach as a person with significant control on 8 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Samuel Patrick Donald Kershaw as a director on 8 July 2022 (2 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 11 June 2001
|
20 June 2022 | Satisfaction of charge 1 in full (1 page) |
20 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Change of details for Mr John Roach as a person with significant control on 1 July 2016 (2 pages) |
27 September 2017 | Notification of Audrey Roach as a person with significant control on 1 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 September 2017 | Change of details for Mr John Roach as a person with significant control on 1 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 September 2017 | Notification of Audrey Roach as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Roach as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Roach as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Director's details changed for Audrey Roach on 1 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Audrey Roach on 1 June 2016 (2 pages) |
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Appointment of Audrey Roach as a director on 12 June 2015 (3 pages) |
27 August 2015 | Appointment of Audrey Roach as a director on 12 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Secretary's details changed for Audrey Roach on 10 June 2013 (1 page) |
25 June 2013 | Director's details changed for John Roach on 10 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Audrey Roach on 10 June 2013 (1 page) |
25 June 2013 | Director's details changed for John Roach on 10 June 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Director's details changed for John Roach on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Roach on 11 June 2010 (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
13 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 July 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Incorporation (13 pages) |
11 June 2001 | Incorporation (13 pages) |