Company NameBrian Whyte Funerals (Ayrshire) Limited
Company StatusLiquidation
Company NumberSC298973
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMs Sharon Womersley
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Heck
Heck
Lockerbie
DG11 1JD
Scotland
Director NameMr Keith Daniel Millar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Heck
Heck
Lockerbie
Dumfries & Galloway
DG11 1JD
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£100,554
Cash£313
Current Liabilities£86,620

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 March 2017 (overdue)

Filing History

11 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 October 2017 (2 pages)
29 September 2014Termination of appointment of Keith Daniel Millar as a director on 6 August 2014 (2 pages)
29 September 2014Termination of appointment of Keith Daniel Millar as a director on 6 August 2014 (2 pages)
21 June 2012Court order notice of winding up (1 page)
21 June 2012Notice of winding up order (1 page)
21 June 2012Registered office address changed from 107 Glaisnock Street Cumnock Ayrshire KA18 1JP Scotland on 21 June 2012 (2 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 200,000
(4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 5 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AT on 12 January 2011 (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Keith Daniel Millar on 15 March 2010 (2 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2008Return made up to 15/03/08; full list of members (6 pages)
18 July 2007Return made up to 15/03/07; full list of members (6 pages)
30 May 2007Registered office changed on 30/05/07 from: 24 york street ayr ayrshire KA8 8AZ (1 page)
20 April 2006Secretary's particulars changed (1 page)
15 March 2006Incorporation (12 pages)