Forfar
Angus
DD8 2HA
Scotland
Secretary Name | Stewart McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
Director Name | Mr David Millar Orr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Finavon Forfar Angus DD8 3PU Scotland |
Director Name | Linda Lyall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Denfield Court Kirriemuir DD8 5AX Scotland |
Director Name | William Lyall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 2 Denfield Court Kirriemuir DD8 5AX Scotland |
Secretary Name | Linda Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Denfield Court Kirriemuir DD8 5AX Scotland |
Telephone | 01575 574199 |
---|---|
Telephone region | Kirriemuir |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Strathmore Funeral Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,291 |
Cash | £18,916 |
Current Liabilities | £16,340 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 February 2024 | Accounts for a dormant company made up to 31 July 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
6 June 2022 | Change of details for Strathmore Funeral Directors Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Appointment of Mr David Millar Orr as a director on 14 February 2022 (2 pages) |
4 February 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
7 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 June 2014 | Termination of appointment of William Lyall as a director (2 pages) |
19 June 2014 | Appointment of Stewart Mcfarlane as a director (3 pages) |
19 June 2014 | Appointment of Stewart Mcfarlane as a director (3 pages) |
19 June 2014 | Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of Linda Lyall as a secretary (2 pages) |
19 June 2014 | Appointment of Stewart Mcfarlane as a secretary (3 pages) |
19 June 2014 | Termination of appointment of Linda Lyall as a director (2 pages) |
19 June 2014 | Termination of appointment of Linda Lyall as a director (2 pages) |
19 June 2014 | Termination of appointment of Linda Lyall as a secretary (2 pages) |
19 June 2014 | Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Appointment of Stewart Mcfarlane as a secretary (3 pages) |
19 June 2014 | Termination of appointment of William Lyall as a director (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Linda Lyall on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Lyall on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Linda Lyall on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Lyall on 17 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 bellies brae kirriemuir DD8 4EB (1 page) |
3 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 bellies brae kirriemuir DD8 4EB (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |