Glasgow
G3 6LB
Scotland
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Nicholas John McLaughlin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Robert Alan Foster |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alloway Drive Rutherglen Glasgow G73 4PP Scotland |
Director Name | Mr Anthony Joseph Thomas Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(1 year after company formation) |
Appointment Duration | 7 years (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 292 Stonelaw Road Rutherglen Glasgow G73 3RP Scotland |
Director Name | Mrs Joan Foster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Miss Patricia Kelly |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr David Charles Nix |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | scottishfunerals.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1218090 |
Telephone region | Freephone |
Registered Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anthony Joseph Thomas Foster 7.14% Special A-z |
---|---|
1 at £1 | Joan Foster 7.14% Special A-z |
1 at £1 | Patricia Kelly 7.14% Special A-z |
1 at £1 | Robert Alan Foster 7.14% Ordinary |
1 at £1 | Robert Alan Foster 7.14% Special A-z |
9 at £1 | Anthony Joseph Thomas Foster 64.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,279 |
Cash | £24,309 |
Current Liabilities | £216,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 June 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 29 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 April 2019 | Delivered on: 29 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 6 December 2017 Persons entitled: August Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
15 March 2023 | Satisfaction of charge SC3915360003 in full (1 page) |
15 March 2023 | Satisfaction of charge SC3915360007 in full (1 page) |
15 March 2023 | Satisfaction of charge SC3915360002 in full (1 page) |
15 March 2023 | Satisfaction of charge SC3915360005 in full (1 page) |
15 March 2023 | Satisfaction of charge SC3915360006 in full (1 page) |
15 March 2023 | Satisfaction of charge SC3915360004 in full (1 page) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 May 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Mr Nicholas John Mclaughlin as a director on 19 June 2020 (2 pages) |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (15 pages) |
25 August 2020 | Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page) |
30 June 2020 | Alterations to floating charge SC3915360001 (21 pages) |
30 June 2020 | Alterations to floating charge SC3915360005 (21 pages) |
30 June 2020 | Alterations to floating charge SC3915360004 (21 pages) |
30 June 2020 | Alterations to floating charge SC3915360002 (20 pages) |
30 June 2020 | Alterations to floating charge SC3915360006 (20 pages) |
26 June 2020 | Registration of charge SC3915360006, created on 17 June 2020 (25 pages) |
26 June 2020 | Registration of charge SC3915360007, created on 17 June 2020 (25 pages) |
19 June 2020 | Registration of charge SC3915360005, created on 17 June 2020 (62 pages) |
18 March 2020 | Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages) |
18 March 2020 | Alterations to floating charge SC3915360001 (33 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 December 2019 | Second filing for the termination of Ronald Albert Wayte as a director (5 pages) |
12 December 2019 | Termination of appointment of Ronald Albert Wayte as a director on 12 December 2019
|
5 December 2019 | Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
31 July 2019 | Memorandum and Articles of Association (11 pages) |
26 July 2019 | Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Ronald Albert Wayte on 14 May 2019 (2 pages) |
14 May 2019 | Change of details for Dc2 Bidco Limited as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page) |
10 May 2019 | Resolutions
|
8 May 2019 | Registration of charge SC3915360004, created on 17 April 2019 (60 pages) |
1 May 2019 | Alterations to floating charge SC3915360004 (20 pages) |
1 May 2019 | Alterations to floating charge SC3915360001 (20 pages) |
1 May 2019 | Alterations to floating charge SC3915360002 (20 pages) |
29 April 2019 | Registration of charge SC3915360002, created on 17 April 2019 (24 pages) |
29 April 2019 | Registration of charge SC3915360003, created on 17 April 2019 (25 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 November 2018 | Registered 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 2018 | Appointment of Mr David Charles Nix as a director on 31 October 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
4 June 2018 | Appointment of Mr Liam Michael Bain as a director on 1 June 2018 (2 pages) |
10 May 2018 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
7 February 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
29 December 2017 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages) |
29 December 2017 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 (3 pages) |
6 December 2017 | Registration of charge SC3915360001, created on 24 November 2017 (19 pages) |
6 December 2017 | Registration of charge SC3915360001, created on 24 November 2017 (19 pages) |
4 December 2017 | Termination of appointment of Joan Foster as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robert Alan Foster as a director on 24 November 2017 (2 pages) |
4 December 2017 | Notification of Dc2 Bidco Limited as a person with significant control on 24 November 2017 (5 pages) |
4 December 2017 | Notification of Dc2 Bidco Limited as a person with significant control on 24 November 2017 (5 pages) |
4 December 2017 | Termination of appointment of Robert Alan Foster as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Joan Foster as a director on 24 November 2017 (2 pages) |
4 December 2017 | Cessation of Anthony Joseph Thomas Foster as a person with significant control on 24 November 2017 (3 pages) |
4 December 2017 | Termination of appointment of Patricia Kelly as a director on 24 November 2017 (2 pages) |
4 December 2017 | Cessation of Anthony Joseph Thomas Foster as a person with significant control on 24 November 2017 (3 pages) |
4 December 2017 | Termination of appointment of Patricia Kelly as a director on 24 November 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 January 2017 | Director's details changed for Mr Anthony Joseph Thomas Foster on 5 April 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Mr Anthony Joseph Thomas Foster on 5 April 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Appointment of Mrs Joan Foster as a director on 15 January 2016 (2 pages) |
25 October 2016 | Appointment of Miss Patricia Kelly as a director on 15 January 2016 (2 pages) |
25 October 2016 | Appointment of Miss Patricia Kelly as a director on 15 January 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Joan Foster as a director on 15 January 2016 (2 pages) |
21 April 2016 | Sub-division of shares on 10 April 2015 (5 pages) |
21 April 2016 | Sub-division of shares on 10 April 2015 (5 pages) |
4 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
4 August 2014 | Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Anthony Joseph Thomas Foster on 4 August 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
28 June 2012 | Appointment of Mr Anthony Joseph Thomas Foster as a director (2 pages) |
28 June 2012 | Appointment of Mr Anthony Joseph Thomas Foster as a director (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Appointment of Robert Alan Foster as a director (3 pages) |
26 January 2011 | Appointment of Robert Alan Foster as a director (3 pages) |
14 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 January 2011 | Incorporation (29 pages) |
14 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
14 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
14 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 January 2011 | Incorporation (29 pages) |