Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FL
Scotland
Secretary Name | A G Accounting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 40, Urquhart Road Aberdeen AB24 5LT Scotland |
Director Name | Mr William Bruce |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 2005) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackiemuir Avenue Laurencekirk Kincardineshire AB30 1DX Scotland |
Director Name | Albert Burnett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2007) |
Role | Funeral Director |
Correspondence Address | 2 Kirkhill View Blackburn Aberdeenshire AB21 0XX Scotland |
Director Name | Kevin Burnett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2007) |
Role | Funeral Director |
Correspondence Address | 107 Raeden Crescent Aberdeen AB15 5WL Scotland |
Secretary Name | Mr William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 2005) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackiemuir Avenue Laurencekirk Kincardineshire AB30 1DX Scotland |
Secretary Name | Albert Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year after company formation) |
Appointment Duration | 17 years (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 2 Kirkhill View Blackburn Aberdeenshire AB21 0XX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | victoriafuneralhomeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 877202 |
Telephone region | Aberdeen |
Registered Address | 40, Urquhart Road Aberdeen AB24 5LT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132,307 |
Cash | £89,552 |
Current Liabilities | £17,826 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
27 June 2005 | Delivered on: 30 June 2005 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. Outstanding |
---|
6 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
27 April 2023 | Previous accounting period extended from 31 July 2022 to 31 August 2022 (1 page) |
12 August 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Albert Burnett as a secretary on 31 July 2022 (1 page) |
12 August 2022 | Appointment of A G Accounting Ltd as a secretary on 31 July 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 August 2021 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to 40, Urquhart Road Aberdeen AB24 5LT on 14 August 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
22 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
26 February 2020 | Registered office address changed from C/O Forbes-Cable Limited Chartered Accountants 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 26 February 2020 (1 page) |
7 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
16 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Limited Chartered Accountants 9 Victoria Street Aberdeen AB10 1XB on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Limited Chartered Accountants 9 Victoria Street Aberdeen AB10 1XB on 16 July 2015 (1 page) |
24 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Director's details changed for David Crighton on 28 February 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for David Crighton on 28 February 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 December 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/07/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 06/07/07; full list of members
|
16 July 2007 | Return made up to 06/07/07; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
16 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Ad 27/07/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Ad 27/07/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Incorporation (15 pages) |
6 July 2004 | Incorporation (15 pages) |