Paisley
PA3 2NB
Scotland
Director Name | Mrs Morag Webster |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 August 2018(6 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2.28 1 MacDowall Street Paisley PA3 2NB Scotland |
Director Name | Mrs Victoria Ruth Bisland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 December 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Fingleton Avenue Barrhead Glasgow G78 2HQ Scotland |
Website | www.essentialfunerals.co.uk |
---|---|
Telephone | 0800 0988602 |
Telephone region | Freephone |
Registered Address | Suite 2.28 1 MacDowall Street Paisley PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
100 at £1 | Anne Widdop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,432 |
Cash | £483 |
Current Liabilities | £3,727 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
3 June 2020 | Change of details for Ms Anne Widdop as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
11 February 2020 | Change of details for Mrs Morag Webster as a person with significant control on 10 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from The Atrium North Caldeen Road Coatbridge ML5 4EF Scotland to Suite 2.28 1 Macdowall Street Paisley PA3 2NB on 11 February 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
6 May 2019 | Cessation of Victoria Bisland as a person with significant control on 1 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Victoria Ruth Bisland as a director on 27 December 2018 (1 page) |
21 August 2018 | Appointment of Mrs Morag Webster as a director on 20 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from Grahams Manse Mid Road Arisaig Inverness-Shire PH39 4NJ to The Atrium North Caldeen Road Coatbridge ML5 4EF on 16 August 2018 (1 page) |
16 August 2018 | Notification of Morag Webster as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Notification of Victoria Bisland as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
26 July 2018 | Resolutions
|
26 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
13 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mrs Victoria Ruth Bisland on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mrs Victoria Ruth Bisland on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 January 2013 | Appointment of Mrs Victoria Ruth Bisland as a director (2 pages) |
28 January 2013 | Appointment of Mrs Victoria Ruth Bisland as a director (2 pages) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|