Company NameB W Funeral Directors Ltd
DirectorBarry Whalen
Company StatusActive
Company NumberSC451520
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameBarry Whalen
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Dalvennan Avenue
Patna
Ayr
KA6 7NA
Scotland
Director NameMr Steven Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Dalvennan Avenue
Patna
Ayr
KA6 7NA
Scotland
Director NameMr John McNeill Burgess Palmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Dalvennan Avenue
Patna
Ayr
KA6 7NA
Scotland

Contact

Telephone01292 531400
Telephone regionAyr

Location

Registered Address27 Dalvennan Avenue
Patna
Ayr
KA6 7NA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardDoon Valley

Shareholders

100 at £1John M.b Palmer
50.00%
Ordinary
50 at £1Barry Whalen
25.00%
Ordinary
50 at £1Steven Cameron
25.00%
Ordinary

Financials

Year2014
Net Worth£13,998
Cash£5,322
Current Liabilities£43,887

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

23 January 2018Delivered on: 7 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 river terrace, ayr KA8 0BJ being the subjects registered in the land register of scotland under title number AYR16137.
Outstanding
24 January 2018Delivered on: 24 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 river terrace, ayr KA8 0BJ being the subjects registered in the land register of scotland under title number AYR16137.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2020Cancellation of shares. Statement of capital on 12 June 2020
  • GBP 1.00
(4 pages)
13 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
8 October 2020Resolutions
  • RES13 ‐ Agreement to purchase shares from cairnpark LIMITED, 30 ordinary shares of £1.00 each for total consideration of £120,000 12/06/2020
(1 page)
19 June 2020Termination of appointment of John Mcneill Burgess Palmer as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Steven Cameron as a director on 12 June 2020 (1 page)
19 June 2020Change of details for Barry Whalen as a person with significant control on 12 June 2020 (2 pages)
5 June 2020Cessation of John Mcneill Burgess Palmer as a person with significant control on 14 November 2019 (1 page)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
8 October 2019Director's details changed for Barry Whalen on 7 October 2019 (2 pages)
17 September 2019Notification of Barry Whalen as a person with significant control on 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
20 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 February 2018Registration of charge SC4515200003, created on 23 January 2018 (6 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 January 2018Registration of charge SC4515200002, created on 24 January 2018 (6 pages)
22 December 2017Registration of charge SC4515200001, created on 20 December 2017 (16 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Appointment of Mr John Mcneill Burgess Palmer as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Steven Cameron as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Steven Cameron as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr John Mcneill Burgess Palmer as a director on 28 March 2017 (2 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 4 June 2015 with a full list of shareholders (4 pages)
24 August 2015Annual return made up to 4 June 2015 with a full list of shareholders (4 pages)
24 August 2015Annual return made up to 4 June 2015 with a full list of shareholders (4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
(4 pages)
1 July 2013Director's details changed for Barry Whelan on 4 June 2013 (2 pages)
1 July 2013Director's details changed for Barry Whelan on 4 June 2013 (2 pages)
1 July 2013Director's details changed for Barry Whelan on 4 June 2013 (2 pages)
4 June 2013Incorporation (22 pages)
4 June 2013Incorporation (22 pages)