Company NameRespect Crematoria Ltd
Company StatusActive
Company NumberSC349235
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)
Previous Name3H Retail Limited

Business Activity

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

Directors

Director NameMr Jeremy James Hamilton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Tower S
28 West Bay Road Millport
Isle Of Cumbrae
KA28 0HA
Scotland
Director NameMr James Murray Hamilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Stephen Keith Byfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Tempus Wharf Bermondsey Wall West
London
SE16 4ST
Director NameMr Colin James Anderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed19 March 2018(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Stewart Fraser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(5 years, 10 months after company formation)
Appointment Duration6 days (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr John Fraser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMagee Gammon Corporate Limited (Corporation)
StatusResigned
Appointed31 May 2017(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2018)
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

100 at £1James Murray Hamilton
33.33%
Ordinary
100 at £1Jeremy James Hamilton
33.33%
Ordinary
100 at £1Stewart Fraser
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

30 March 2022Delivered on: 4 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as clyde coast & garnock valley crematorium, A760, largs road, kilbirnie, dalry KA24 5LE being ground on the south side of the road leading from largs to kilbirnie being 3.85 hectares in measurement and being the whole subjects registered in the land register of scotland under title number AYR107096.
Outstanding
17 March 2022Delivered on: 24 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 15 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground extending to 3.947 hectares or therby at fechan farm, kelburn estate, largs AYR107096.
Outstanding
31 May 2017Delivered on: 13 June 2017
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 9 June 2017
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 May 2022Satisfaction of charge SC3492350004 in full (1 page)
20 May 2022Satisfaction of charge SC3492350001 in full (1 page)
6 May 2022Alterations to floating charge SC3492350003 (29 pages)
6 May 2022Alterations to floating charge SC3492350002 (29 pages)
28 April 2022Alterations to floating charge SC3492350005 (29 pages)
5 April 2022Alterations to floating charge SC3492350002 (29 pages)
4 April 2022Registration of charge SC3492350006, created on 30 March 2022 (13 pages)
1 April 2022Alterations to floating charge SC3492350005 (29 pages)
24 March 2022Registration of charge SC3492350005, created on 17 March 2022 (15 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
8 September 2020Change of details for Horizon Cremation Limited as a person with significant control on 7 September 2020 (2 pages)
10 June 2020Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 June 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 November 2019Director's details changed for Mr James Murray Hamilton on 26 November 2019 (2 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
20 March 2018Appointment of Burness Paull Llp as a secretary on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Magee Gammon Corporate Limited as a secretary on 19 March 2018 (1 page)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enters into maven guarantee/revoke authorised share capital 31/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enters into maven guarantee/revoke authorised share capital 31/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 July 2017Notification of Horizon Cremation Limited as a person with significant control on 31 May 2017 (1 page)
20 July 2017Notification of Horizon Cremation Limited as a person with significant control on 31 May 2017 (1 page)
20 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 July 2017Notification of Horizon Cremation Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 163 Bath Street Glasgow G2 4SQ on 26 June 2017 (1 page)
26 June 2017Appointment of Magee Gammon Corporate Limited as a secretary on 31 May 2017 (2 pages)
26 June 2017Appointment of Mr Colin James Anderson as a director on 31 May 2017 (2 pages)
26 June 2017Appointment of Magee Gammon Corporate Limited as a secretary on 31 May 2017 (2 pages)
26 June 2017Appointment of Mr Colin James Anderson as a director on 31 May 2017 (2 pages)
26 June 2017Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 163 Bath Street Glasgow G2 4SQ on 26 June 2017 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 135,684
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 135,684
(4 pages)
15 June 2017Alterations to floating charge SC3492350001 (11 pages)
15 June 2017Registration of charge SC3492350004, created on 13 June 2017 (6 pages)
15 June 2017Alterations to floating charge SC3492350001 (11 pages)
15 June 2017Registration of charge SC3492350004, created on 13 June 2017 (6 pages)
13 June 2017Registration of charge SC3492350003, created on 31 May 2017 (36 pages)
10 June 2017Alterations to floating charge SC3492350002 (11 pages)
10 June 2017Alterations to floating charge SC3492350002 (11 pages)
9 June 2017Registration of charge SC3492350002, created on 31 May 2017 (18 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(5 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(5 pages)
8 June 2016Appointment of Mr Stephen Keith Byfield as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Stephen Keith Byfield as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of John Fraser as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of John Fraser as a director on 7 June 2016 (1 page)
11 February 2016Registration of charge SC3492350001, created on 9 February 2016 (5 pages)
11 February 2016Registration of charge SC3492350001, created on 9 February 2016 (5 pages)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(4 pages)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
20 May 2015Termination of appointment of Stewart Fraser as a director on 11 August 2014 (1 page)
20 May 2015Termination of appointment of Stewart Fraser as a director on 11 August 2014 (1 page)
20 May 2015Appointment of Mr John Fraser as a director on 11 August 2014 (2 pages)
20 May 2015Appointment of Mr John Fraser as a director on 11 August 2014 (2 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 300
(4 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 300
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(3 pages)
11 August 2014Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(3 pages)
11 August 2014Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(3 pages)
11 August 2014Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages)
11 August 2014Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages)
11 August 2014Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages)
11 August 2014Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
11 December 2012Company name changed 3H retail LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Company name changed 3H retail LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Mr Jeremy James Hamilton on 12 October 2012 (2 pages)
26 November 2012Director's details changed for Mr Jeremy James Hamilton on 12 October 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Jeremy James Hamilton on 29 September 2010 (2 pages)
4 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Jeremy James Hamilton on 29 September 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)