Company NameFraserburgh Funeral Services Limited
DirectorPaul James Deans
Company StatusActive
Company NumberSC381446
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul James Deans
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address6 Fordyce Street
Rosehearty
Aberdeenshire
AB43 7NS
Scotland
Director NameMrs Gail Deans
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Fordyce Street Rosehearty
Fraserburgh
Aberdeenshire
AB43 7NS
Scotland
Secretary NameMrs Gail Deans
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Fordyce Street Rosehearty
Fraserburgh
Aberdeenshire
AB43 7NS
Scotland

Contact

Websitefraserburgh-funeral-services.co.

Location

Registered Address44 College Bounds
Fraserburgh
Aberdeenshire
AB43 9QS
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

1 at £1Gail Deans
50.00%
Ordinary A
1 at £1Paul James Deans
50.00%
Ordinary A

Financials

Year2014
Net Worth-£4,324
Cash£18,826
Current Liabilities£64,882

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

8 October 2019Delivered on: 11 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 21 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ivy court mintlaw peterhead.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 May 2020Cessation of Gail Deans as a person with significant control on 9 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
15 May 2020Change of details for Mr Paul James Deans as a person with significant control on 9 October 2019 (2 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 November 2019Termination of appointment of Gail Deans as a director on 9 October 2019 (1 page)
15 November 2019Termination of appointment of Gail Deans as a secretary on 9 October 2019 (1 page)
11 October 2019Registration of charge SC3814460002, created on 8 October 2019 (17 pages)
10 October 2019Change of details for Mr Paul James Deans as a person with significant control on 7 June 2019 (2 pages)
10 October 2019Director's details changed for Mr Paul James Deans on 7 June 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
19 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
5 July 2017Change of details for Mrs Gail Deans as a person with significant control on 12 July 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Change of details for Mr Paul James Deans as a person with significant control on 12 July 2016 (2 pages)
5 July 2017Change of details for Mr Paul James Deans as a person with significant control on 12 July 2016 (2 pages)
5 July 2017Change of details for Mrs Gail Deans as a person with significant control on 12 July 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Secretary's details changed for Mrs Gail Deans on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mrs Gail Deans on 12 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mrs Gail Deans on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mr Paul James Deans on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mrs Gail Deans on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Paul James Deans on 12 July 2016 (2 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Registration of charge 3814460001 (19 pages)
21 August 2013Registration of charge 3814460001 (19 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2013Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
4 April 2013Secretary's details changed for Gail Deans on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Gail Deans on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Gail Deans on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Paul James Deans on 4 April 2013 (3 pages)
4 April 2013Director's details changed for Paul James Deans on 4 April 2013 (3 pages)
4 April 2013Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Paul James Deans on 4 April 2013 (3 pages)
4 April 2013Director's details changed for Gail Deans on 4 April 2013 (3 pages)
4 April 2013Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Gail Deans on 4 April 2013 (3 pages)
4 April 2013Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Gail Deans on 4 April 2013 (3 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2010Incorporation (23 pages)
5 July 2010Incorporation (23 pages)