Company NameThe Fuze Group Ltd
Company StatusDissolved
Company NumberSC430076
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameEssential Funerals Ltd

Business Activity

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

Directors

Director NameMs Anne Widdop
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2.28 1 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameMrs Morag Webster
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed20 August 2018(6 years after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2.28 1 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameMrs Victoria Ruth Bisland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 December 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address22 Fingleton Avenue
Barrhead
Glasgow
G78 2HQ
Scotland

Contact

Websitewww.essentialfunerals.co.uk
Telephone0800 0988602
Telephone regionFreephone

Location

Registered AddressSuite 2.28
1 MacDowall Street
Paisley
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

100 at £1Anne Widdop
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,432
Cash£483
Current Liabilities£3,727

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
3 June 2020Change of details for Ms Anne Widdop as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
11 February 2020Change of details for Mrs Morag Webster as a person with significant control on 10 February 2020 (2 pages)
11 February 2020Registered 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 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
6 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
6 May 2019Cessation of Victoria Bisland as a person with significant control on 1 March 2019 (1 page)
3 January 2019Termination of appointment of Victoria Ruth Bisland as a director on 27 December 2018 (1 page)
21 August 2018Appointment of Mrs Morag Webster as a director on 20 August 2018 (2 pages)
16 August 2018Registered 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 2018Notification of Morag Webster as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Notification of Victoria Bisland as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
26 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
(3 pages)
26 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (1 page)
13 May 2016Micro company accounts made up to 31 August 2015 (1 page)
24 August 2015Director's details changed for Mrs Victoria Ruth Bisland on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Mrs Victoria Ruth Bisland on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
28 January 2013Appointment of Mrs Victoria Ruth Bisland as a director (2 pages)
28 January 2013Appointment of Mrs Victoria Ruth Bisland as a director (2 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)