Company NameBrian Smith Funeral Services Ltd.
Company StatusActive
Company NumberSC235696
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Angela Caroline Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBirchbank Burn Of Bennie
Banchory
AB31 5QA
Scotland
Director NameMr Brian Gordon Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressBirchbank Burn Of Bennie
Banchory
AB31 5QA
Scotland
Secretary NameMrs Angela Caroline Smith
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address85 High Street
Banchory
Kincardineshire
AB31 5XT
Scotland
Director NameMr Sam Andrew Smith
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 North Deeside Road
Kincardine O'Neil
Aboyne
Aberdeenshire
AB34 5AA
Scotland
Director NameMiss Shauni Karen Smith
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 High Street
Banchory
Aberdeenshire
AB31 5XT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01224 732530
Telephone regionAberdeen

Location

Registered Address317 North Deeside Road
Peterculter
Aberdeen
AB14 0UL
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

15k at £1Brian Smith
50.00%
Ordinary
15k at £1Mrs Angela Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£411,738
Cash£247,573
Current Liabilities£127,190

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

18 January 2012Delivered on: 31 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85, 85A & 89 high street, banchory KNC21865.
Outstanding
13 October 2011Delivered on: 18 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 October 2002Delivered on: 23 October 2002
Satisfied on: 21 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 August 2023Director's details changed for Miss Shauni Karen Smith on 28 August 2023 (2 pages)
28 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 August 2018Notification of Sam Andrew Smith as a person with significant control on 9 April 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
16 April 2018Appointment of Mr Sam Andrew Smith as a director on 9 April 2018 (2 pages)
16 April 2018Appointment of Miss Shauni Karen Smith as a director on 9 April 2018 (2 pages)
21 August 2017Change of details for Mr Brian Gordon Smith as a person with significant control on 14 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Director's details changed for Mr Brian Gordon Smith on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Angela Caroline Smith on 14 August 2017 (2 pages)
21 August 2017Change of details for Mrs Angela Caroline Smith as a person with significant control on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Angela Caroline Smith on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Brian Gordon Smith on 14 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Change of details for Mrs Angela Caroline Smith as a person with significant control on 14 August 2017 (2 pages)
21 August 2017Change of details for Mr Brian Gordon Smith as a person with significant control on 14 August 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 October 2016Satisfaction of charge 3 in full (4 pages)
15 October 2016Satisfaction of charge 3 in full (4 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 July 2016Satisfaction of charge 2 in full (1 page)
25 July 2016Satisfaction of charge 2 in full (1 page)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30,000
(5 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30,000
(5 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 September 2012Secretary's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Brian Gordon Smith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Brian Gordon Smith on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 August 2010Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 September 2007Return made up to 21/08/07; no change of members (7 pages)
8 September 2007Return made up to 21/08/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 August 2005Return made up to 21/08/05; full list of members (7 pages)
12 August 2005Return made up to 21/08/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 October 2004 (4 pages)
24 December 2004Full accounts made up to 31 October 2004 (4 pages)
11 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 August 2003Return made up to 21/08/03; full list of members (7 pages)
12 August 2003Return made up to 21/08/03; full list of members (7 pages)
18 June 2003Ad 15/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 June 2003Ad 15/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 June 2003Particulars of contract relating to shares (4 pages)
18 June 2003Particulars of contract relating to shares (4 pages)
23 October 2002Partic of mort/charge * (6 pages)
23 October 2002Partic of mort/charge * (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 317 north deeside road peterculter aberdeen AB14 0UL (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 317 north deeside road peterculter aberdeen AB14 0UL (1 page)
30 August 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 August 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 August 2002New director appointed (2 pages)
21 August 2002Incorporation (15 pages)
21 August 2002Incorporation (15 pages)