Company NameMiddleton Memorials Limited
DirectorKyle Alexander Neill
Company StatusActive
Company NumberSC356614
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

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

Director

Director NameMr Kyle Alexander Neill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address62 Strathyre Avenue
Broughty Ferry
Dundee
DD5 3GN
Scotland

Contact

Websitemiddletonmemorials.com
Telephone0808 1202385
Telephone regionFreephone

Location

Registered Address2b Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Kyle Alexander Neill
100.00%
Ordinary

Financials

Year2014
Net Worth£42,034
Cash£35,505
Current Liabilities£55,340

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

3 June 2009Delivered on: 16 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Director's details changed for Mr Kyle Alexander Neill on 16 March 2012 (2 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Mr Kyle Alexander Neill on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 March 2009Incorporation (18 pages)