Company NameVictoria Funeral Home Limited
DirectorDavid Alexander Crighton
Company StatusActive
Company NumberSC270320
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Alexander Crighton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address120 Lee Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FL
Scotland
Secretary NameA G Accounting Ltd (Corporation)
StatusCurrent
Appointed31 July 2022(18 years after company formation)
Appointment Duration1 year, 8 months
Correspondence Address40, Urquhart Road
Aberdeen
AB24 5LT
Scotland
Director NameMr William Bruce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2005)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackiemuir Avenue
Laurencekirk
Kincardineshire
AB30 1DX
Scotland
Director NameAlbert Burnett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2007)
RoleFuneral Director
Correspondence Address2 Kirkhill View
Blackburn
Aberdeenshire
AB21 0XX
Scotland
Director NameKevin Burnett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2007)
RoleFuneral Director
Correspondence Address107 Raeden Crescent
Aberdeen
AB15 5WL
Scotland
Secretary NameMr William Bruce
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2005)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackiemuir Avenue
Laurencekirk
Kincardineshire
AB30 1DX
Scotland
Secretary NameAlbert Burnett
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration17 years (resigned 31 July 2022)
RoleCompany Director
Correspondence Address2 Kirkhill View
Blackburn
Aberdeenshire
AB21 0XX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitevictoriafuneralhomeltd.co.uk
Email address[email protected]
Telephone01224 877202
Telephone regionAberdeen

Location

Registered Address40, Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£132,307
Cash£89,552
Current Liabilities£17,826

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

27 June 2005Delivered 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

Filing History

6 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
27 April 2023Previous accounting period extended from 31 July 2022 to 31 August 2022 (1 page)
12 August 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Albert Burnett as a secretary on 31 July 2022 (1 page)
12 August 2022Appointment of A G Accounting Ltd as a secretary on 31 July 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 August 2021Registered 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 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
22 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
26 February 2020Registered 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 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
16 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Director's details changed for David Crighton on 28 February 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for David Crighton on 28 February 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 06/07/09; full list of members (4 pages)
1 September 2009Return made up to 06/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 06/07/08; full list of members (4 pages)
10 December 2008Return made up to 06/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 06/07/06; full list of members (8 pages)
17 July 2006Return made up to 06/07/06; full list of members (8 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Registered office changed on 18/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
18 May 2006Registered office changed on 18/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
16 September 2005Return made up to 06/07/05; full list of members (7 pages)
16 September 2005Return made up to 06/07/05; full list of members (7 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Ad 27/07/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Ad 27/07/04--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Incorporation (15 pages)
6 July 2004Incorporation (15 pages)