Company NameCumbernauld Funeral Services Ltd.
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC239467
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(20 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(21 years after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(21 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameJames Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address45 Main Street
Cumbernauld
Glasgow
G67 2RT
Scotland
Director NameMr William Macpherson Paterson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Main Street
Cumbernauld
Glasgow
G67 2RT
Scotland
Secretary NameJames Hughes
NationalityBritish
StatusResigned
Appointed31 July 2004(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 01 August 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address45 Main Street
Cumbernauld
Glasgow
G67 2RT
Scotland
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameRichard Harry Portman
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(19 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(20 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(20 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThe Prg Partnership Solicitors (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address12 Royal Crescent
Glasgow
G3 7SL
Scotland

Contact

Websitedignityfunerals.co.uk
Telephone0800 4561047
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Dignity Funerals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

17 October 2014Delivered on: 31 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument.
Outstanding
1 August 2013Delivered on: 16 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2003Delivered on: 31 July 2003
Satisfied on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Business premises at 45 main street, cumbernauld.
Fully Satisfied
16 April 2003Delivered on: 7 May 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

7 December 2023Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages)
7 December 2023Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages)
24 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
8 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
30 June 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
30 June 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
17 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
10 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
21 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
20 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(7 pages)
31 October 2014Registration of charge SC2394670004, created on 17 October 2014 (216 pages)
31 October 2014Registration of charge SC2394670004, created on 17 October 2014 (216 pages)
14 July 2014Auditor's resignation (4 pages)
14 July 2014Auditor's resignation (4 pages)
1 July 2014Auditor's resignation (4 pages)
1 July 2014Auditor's resignation (4 pages)
24 June 2014Auditor's resignation (4 pages)
24 June 2014Auditor's resignation (4 pages)
16 June 2014Auditor's resignation (4 pages)
16 June 2014Auditor's resignation (4 pages)
12 May 2014Full accounts made up to 27 December 2013 (15 pages)
12 May 2014Full accounts made up to 27 December 2013 (15 pages)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(7 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(7 pages)
27 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (7 pages)
27 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (7 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Registration of charge 2394670003 (185 pages)
16 August 2013Registration of charge 2394670003 (185 pages)
14 August 2013Appointment of Mr Richard Harry Portman as a director (3 pages)
14 August 2013Appointment of Richard Harry Portman as a secretary (3 pages)
14 August 2013Appointment of Stephan Lee Whittern as a director (3 pages)
14 August 2013Registered office address changed from 45 Main Street Cumbernauld Glasgow G67 2RT on 14 August 2013 (2 pages)
14 August 2013Termination of appointment of James Hughes as a secretary (2 pages)
14 August 2013Termination of appointment of William Paterson as a director (2 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages)
14 August 2013Termination of appointment of William Paterson as a director (2 pages)
14 August 2013Termination of appointment of James Hughes as a secretary (2 pages)
14 August 2013Termination of appointment of James Hughes as a director (2 pages)
14 August 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages)
14 August 2013Appointment of Stephan Lee Whittern as a director (3 pages)
14 August 2013Termination of appointment of James Hughes as a director (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 August 2013Appointment of Mr Andrew Richard Davies as a director (3 pages)
14 August 2013Appointment of Mr Michael Kinloch Mccollum as a director (3 pages)
14 August 2013Registered office address changed from 45 Main Street Cumbernauld Glasgow G67 2RT on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr Michael Kinloch Mccollum as a director (3 pages)
14 August 2013Appointment of Richard Harry Portman as a secretary (3 pages)
14 August 2013Appointment of Mr Andrew Richard Davies as a director (3 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Appointment of Mr Richard Harry Portman as a director (3 pages)
21 June 2013Satisfaction of charge 2 in full (4 pages)
21 June 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Satisfaction of charge 1 in full (1 page)
13 June 2013Satisfaction of charge 1 in full (1 page)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 November 2012Secretary's details changed for James Hughes on 10 January 2012 (1 page)
26 November 2012Secretary's details changed for James Hughes on 10 January 2012 (1 page)
26 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for James Hughes on 10 January 2012 (2 pages)
26 November 2012Director's details changed for James Hughes on 10 January 2012 (2 pages)
26 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 April 2012Director's details changed for Mr William Macpherson Paterson on 20 March 2012 (2 pages)
2 April 2012Director's details changed for Mr William Macpherson Paterson on 20 March 2012 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Director's details changed for William Macpherson Paterson on 11 November 2011 (2 pages)
9 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for William Macpherson Paterson on 11 November 2011 (2 pages)
9 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
7 January 2011Annual return made up to 12 November 2010 (14 pages)
7 January 2011Annual return made up to 12 November 2010 (14 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 March 2009Return made up to 12/11/08; no change of members (4 pages)
18 March 2009Return made up to 12/11/08; no change of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 November 2007Return made up to 12/11/07; change of members (7 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 November 2007Return made up to 12/11/07; change of members (7 pages)
16 November 2006Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
  • 363(288) ‐ Secretary resigned
(7 pages)
16 November 2006Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 February 2006Registered office changed on 21/02/06 from: 12 royal crescent glasgow G3 7SL (1 page)
21 February 2006Registered office changed on 21/02/06 from: 12 royal crescent glasgow G3 7SL (1 page)
23 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
30 November 2005Return made up to 12/11/05; full list of members (7 pages)
30 November 2005Return made up to 12/11/05; full list of members (7 pages)
25 May 2005Ad 25/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2005£ nc 100/10000 25/11/04 (2 pages)
25 May 2005£ nc 100/10000 25/11/04 (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2005Ad 25/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 December 2004Return made up to 12/11/04; full list of members (7 pages)
30 December 2004Return made up to 12/11/04; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
25 February 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
25 February 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
9 December 2003Return made up to 12/11/03; full list of members (7 pages)
9 December 2003Return made up to 12/11/03; full list of members (7 pages)
31 July 2003Partic of mort/charge * (5 pages)
31 July 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (6 pages)
7 May 2003Partic of mort/charge * (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (16 pages)
12 November 2002Incorporation (16 pages)