Company NameThe Independent Family Funeral Directors Ltd
Company StatusActive
Company NumberSC391536
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Nicholas John McLaughlin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameRobert Alan Foster
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alloway Drive
Rutherglen
Glasgow
G73 4PP
Scotland
Director NameMr Anthony Joseph Thomas Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(1 year after company formation)
Appointment Duration7 years (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 Stonelaw Road Rutherglen
Glasgow
G73 3RP
Scotland
Director NameMrs Joan Foster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Patricia Kelly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr David Charles Nix
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitescottishfunerals.com
Email address[email protected]
Telephone0800 1218090
Telephone regionFreephone

Location

Registered Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anthony Joseph Thomas Foster
7.14%
Special A-z
1 at £1Joan Foster
7.14%
Special A-z
1 at £1Patricia Kelly
7.14%
Special A-z
1 at £1Robert Alan Foster
7.14%
Ordinary
1 at £1Robert Alan Foster
7.14%
Special A-z
9 at £1Anthony Joseph Thomas Foster
64.29%
Ordinary

Financials

Year2014
Net Worth£31,279
Cash£24,309
Current Liabilities£216,038

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or heritable property situated in england and wales and all intellectual property situated in england and wales pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 8 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
17 April 2019Delivered on: 29 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 29 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 6 December 2017
Persons entitled: August Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (26 pages)
15 March 2023Satisfaction of charge SC3915360003 in full (1 page)
15 March 2023Satisfaction of charge SC3915360007 in full (1 page)
15 March 2023Satisfaction of charge SC3915360002 in full (1 page)
15 March 2023Satisfaction of charge SC3915360005 in full (1 page)
15 March 2023Satisfaction of charge SC3915360006 in full (1 page)
15 March 2023Satisfaction of charge SC3915360004 in full (1 page)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (27 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
26 May 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Nicholas John Mclaughlin as a director on 19 June 2020 (2 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (15 pages)
25 August 2020Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page)
30 June 2020Alterations to floating charge SC3915360001 (21 pages)
30 June 2020Alterations to floating charge SC3915360005 (21 pages)
30 June 2020Alterations to floating charge SC3915360004 (21 pages)
30 June 2020Alterations to floating charge SC3915360002 (20 pages)
30 June 2020Alterations to floating charge SC3915360006 (20 pages)
26 June 2020Registration of charge SC3915360006, created on 17 June 2020 (25 pages)
26 June 2020Registration of charge SC3915360007, created on 17 June 2020 (25 pages)
19 June 2020Registration of charge SC3915360005, created on 17 June 2020 (62 pages)
18 March 2020Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages)
18 March 2020Alterations to floating charge SC3915360001 (33 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 December 2019Second filing for the termination of Ronald Albert Wayte as a director (5 pages)
12 December 2019Termination of appointment of Ronald Albert Wayte as a director on 12 December 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 13/12/2019
(1 page)
5 December 2019Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages)
20 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
31 July 2019Memorandum and Articles of Association (11 pages)
26 July 2019Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page)
14 May 2019Director's details changed for Mr Ronald Albert Wayte on 14 May 2019 (2 pages)
14 May 2019Change of details for Dc2 Bidco Limited as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page)
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2019Registration of charge SC3915360004, created on 17 April 2019 (60 pages)
1 May 2019Alterations to floating charge SC3915360004 (20 pages)
1 May 2019Alterations to floating charge SC3915360001 (20 pages)
1 May 2019Alterations to floating charge SC3915360002 (20 pages)
29 April 2019Registration of charge SC3915360002, created on 17 April 2019 (24 pages)
29 April 2019Registration of charge SC3915360003, created on 17 April 2019 (25 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 November 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 147 st. Georges Road Glasgow G3 6LB on 16 November 2018 (1 page)
1 November 2018Appointment of Mr David Charles Nix as a director on 31 October 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
4 June 2018Appointment of Mr Liam Michael Bain as a director on 1 June 2018 (2 pages)
10 May 2018Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
7 February 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 December 2017Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages)
29 December 2017Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages)
6 December 2017Registration of charge SC3915360001, created on 24 November 2017 (19 pages)
6 December 2017Registration of charge SC3915360001, created on 24 November 2017 (19 pages)
4 December 2017Termination of appointment of Joan Foster as a director on 24 November 2017 (2 pages)
4 December 2017Termination of appointment of Robert Alan Foster as a director on 24 November 2017 (2 pages)
4 December 2017Notification of Dc2 Bidco Limited as a person with significant control on 24 November 2017 (5 pages)
4 December 2017Notification of Dc2 Bidco Limited as a person with significant control on 24 November 2017 (5 pages)
4 December 2017Termination of appointment of Robert Alan Foster as a director on 24 November 2017 (2 pages)
4 December 2017Termination of appointment of Joan Foster as a director on 24 November 2017 (2 pages)
4 December 2017Cessation of Anthony Joseph Thomas Foster as a person with significant control on 24 November 2017 (3 pages)
4 December 2017Termination of appointment of Patricia Kelly as a director on 24 November 2017 (2 pages)
4 December 2017Cessation of Anthony Joseph Thomas Foster as a person with significant control on 24 November 2017 (3 pages)
4 December 2017Termination of appointment of Patricia Kelly as a director on 24 November 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 January 2017Director's details changed for Mr Anthony Joseph Thomas Foster on 5 April 2016 (2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Mr Anthony Joseph Thomas Foster on 5 April 2016 (2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Appointment of Mrs Joan Foster as a director on 15 January 2016 (2 pages)
25 October 2016Appointment of Miss Patricia Kelly as a director on 15 January 2016 (2 pages)
25 October 2016Appointment of Miss Patricia Kelly as a director on 15 January 2016 (2 pages)
25 October 2016Appointment of Mrs Joan Foster as a director on 15 January 2016 (2 pages)
21 April 2016Sub-division of shares on 10 April 2015 (5 pages)
21 April 2016Sub-division of shares on 10 April 2015 (5 pages)
4 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 14
(5 pages)
4 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 14
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 14
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 14
(5 pages)
4 August 2014Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14
(5 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14
(5 pages)
31 October 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 14
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 14
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2013 (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 12
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 12
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 12
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 12
(3 pages)
28 June 2012Appointment of Mr Anthony Joseph Thomas Foster as a director (2 pages)
28 June 2012Appointment of Mr Anthony Joseph Thomas Foster as a director (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
26 January 2011Appointment of Robert Alan Foster as a director (3 pages)
26 January 2011Appointment of Robert Alan Foster as a director (3 pages)
14 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
14 January 2011Incorporation (29 pages)
14 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Cosec Limited as a director (1 page)
14 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)
14 January 2011Termination of appointment of Cosec Limited as a director (1 page)
14 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)
14 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
14 January 2011Incorporation (29 pages)