Company NameWilliam Lyall Funeral Directors Limited
DirectorsStewart McFarlane and David Millar Orr
Company StatusActive
Company NumberSC305541
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameStewart McFarlane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Secretary NameStewart McFarlane
NationalityBritish
StatusCurrent
Appointed29 May 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameMr David Millar Orr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Finavon
Forfar
Angus
DD8 3PU
Scotland
Director NameLinda Lyall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Denfield Court
Kirriemuir
DD8 5AX
Scotland
Director NameWilliam Lyall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address2 Denfield Court
Kirriemuir
DD8 5AX
Scotland
Secretary NameLinda Lyall
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Denfield Court
Kirriemuir
DD8 5AX
Scotland

Contact

Telephone01575 574199
Telephone regionKirriemuir

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Strathmore Funeral Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,291
Cash£18,916
Current Liabilities£16,340

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 July 2023 (4 pages)
6 July 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
31 October 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
6 June 2022Change of details for Strathmore Funeral Directors Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Appointment of Mr David Millar Orr as a director on 14 February 2022 (2 pages)
4 February 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
4 February 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
7 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
19 June 2014Termination of appointment of William Lyall as a director (2 pages)
19 June 2014Appointment of Stewart Mcfarlane as a director (3 pages)
19 June 2014Appointment of Stewart Mcfarlane as a director (3 pages)
19 June 2014Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE United Kingdom on 19 June 2014 (2 pages)
19 June 2014Termination of appointment of Linda Lyall as a secretary (2 pages)
19 June 2014Appointment of Stewart Mcfarlane as a secretary (3 pages)
19 June 2014Termination of appointment of Linda Lyall as a director (2 pages)
19 June 2014Termination of appointment of Linda Lyall as a director (2 pages)
19 June 2014Termination of appointment of Linda Lyall as a secretary (2 pages)
19 June 2014Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE United Kingdom on 19 June 2014 (2 pages)
19 June 2014Appointment of Stewart Mcfarlane as a secretary (3 pages)
19 June 2014Termination of appointment of William Lyall as a director (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Linda Lyall on 17 July 2010 (2 pages)
19 July 2010Director's details changed for William Lyall on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Linda Lyall on 17 July 2010 (2 pages)
19 July 2010Director's details changed for William Lyall on 17 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 September 2008Registered office changed on 03/09/2008 from 2 bellies brae kirriemuir DD8 4EB (1 page)
3 September 2008Return made up to 17/07/08; full list of members (4 pages)
3 September 2008Return made up to 17/07/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 2 bellies brae kirriemuir DD8 4EB (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)