Company NameDeery Funeral Services Limited
DirectorsRobert Maclachlan and Sheena Marion Beckwith
Company StatusActive
Company NumberSC451759
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 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(6 years, 5 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(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr David Ian Deery
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleFunerals
Country of ResidenceUnited Kingdom
Correspondence AddressMinwood Cottage 12 Beulah
Musselburgh
Midlothian
EH21 7LH
Scotland
Director NameMiss Marie McClymont
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleFunerals
Country of ResidenceUnited Kingdom
Correspondence Address18c High Street
Musselburgh
Midlothian
EH21 7AG
Scotland
Director NameMr Peter Deery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2015)
RoleFunerals
Country of ResidenceScotland
Correspondence AddressSweethope North Lodge Carberry Road
Inveresk
Musselburgh
Midlothian
EH21 8PT
Scotland
Secretary NameMr David James Livingstone
StatusResigned
Appointed09 July 2013(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address4 Taylor Gardens
Edinburgh
EH6 6TG
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2018(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 December 2019)
RoleCompany Director
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)
NationalityBritish
StatusResigned
Appointed05 December 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St Georges Road
Glasgow
G3 6LB
Scotland

Contact

Websitewww.deeryfunerals.com/

Location

Registered Address147 St Georges Road
Glasgow
G3 6LB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1David Deery
50.00%
Ordinary
1 at £1Marie Mcclymont
50.00%
Ordinary

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

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 and heritable property situated in england and wales and all intellectual property 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
8 June 2018Delivered on: 12 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 5 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2B & 4 taylor gardens, edinburgh.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 March 2023Satisfaction of charge SC4517590003 in full (1 page)
15 March 2023Satisfaction of charge SC4517590004 in full (1 page)
15 March 2023Satisfaction of charge SC4517590006 in full (1 page)
15 March 2023Satisfaction of charge SC4517590005 in full (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 August 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (11 pages)
25 August 2020Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page)
7 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 June 2020Registration of charge SC4517590006, created on 17 June 2020 (25 pages)
19 June 2020Registration of charge SC4517590005, created on 17 June 2020 (62 pages)
18 March 2020Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 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)
4 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
1 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
31 July 2019Memorandum and Articles of Association (17 pages)
30 July 2019Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page)
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2019Registration of charge SC4517590004, created on 17 April 2019 (60 pages)
29 April 2019Registration of charge SC4517590003, created on 17 April 2019 (24 pages)
26 February 2019Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
10 January 2019Termination of appointment of Marie Mcclymont as a director on 5 December 2018 (1 page)
10 January 2019Registered office address changed from 4 Taylor Gardens Edinburgh EH6 6TG to 147 st Georges Road Glasgow G3 6LB on 10 January 2019 (2 pages)
10 January 2019Cessation of Marie Mcclymont as a person with significant control on 5 December 2018 (3 pages)
10 January 2019Cessation of David Ian Deery as a person with significant control on 5 December 2018 (3 pages)
10 January 2019Appointment of Mr Ronald Albert Wayte as a director on 5 December 2018 (2 pages)
10 January 2019Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 5 December 2018 (4 pages)
10 January 2019Appointment of Mr Liam Michael Bain as a director on 5 December 2018 (2 pages)
10 January 2019Termination of appointment of David Ian Deery as a director on 5 December 2018 (1 page)
10 January 2019Appointment of Mr David Charles Nix as a director on 5 December 2018 (2 pages)
12 December 2018Notification of Marie Mcclymont as a person with significant control on 6 April 2016 (2 pages)
11 December 2018Notification of David Ian Deery as a person with significant control on 6 April 2016 (2 pages)
4 December 2018Satisfaction of charge SC4517590002 in full (4 pages)
22 November 2018Satisfaction of charge SC4517590001 in full (4 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 June 2018Registration of charge SC4517590002, created on 8 June 2018 (8 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 September 2017Registration of charge SC4517590001, created on 22 August 2017 (6 pages)
5 September 2017Registration of charge SC4517590001, created on 22 August 2017 (6 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2016Termination of appointment of David James Livingstone as a secretary on 1 January 2015 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Termination of appointment of David James Livingstone as a secretary on 1 January 2015 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 August 2015Appointment of Mr David Ian Deery as a director on 20 August 2015 (2 pages)
20 August 2015Secretary's details changed for Mr David James Livingstone on 20 August 2015 (1 page)
20 August 2015Secretary's details changed for Mr David James Livingstone on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 2 Taylor Gardens Edinburgh EH6 6TG to 4 Taylor Gardens Edinburgh EH6 6TG on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Peter Deery as a director on 20 August 2015 (1 page)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Appointment of Mr David Ian Deery as a director on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Termination of appointment of Peter Deery as a director on 20 August 2015 (1 page)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Registered office address changed from 2 Taylor Gardens Edinburgh EH6 6TG to 4 Taylor Gardens Edinburgh EH6 6TG on 20 August 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from Sweethope North Lodge Carberry Road Inveresk Musselburgh East Lothian EH21 8PT Scotland to 2 Taylor Gardens Edinburgh EH6 6TG on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 2 & 4 Taylor Gardens Edinburgh EH6 6TG Scotland to 2 Taylor Gardens Edinburgh EH6 6TG on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 2 & 4 Taylor Gardens Edinburgh EH6 6TG Scotland to 2 Taylor Gardens Edinburgh EH6 6TG on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Sweethope North Lodge Carberry Road Inveresk Musselburgh East Lothian EH21 8PT Scotland to 2 Taylor Gardens Edinburgh EH6 6TG on 19 August 2014 (1 page)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
9 July 2013Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Peter Deery as a director (2 pages)
9 July 2013Appointment of Mr David James Livingstone as a secretary (1 page)
9 July 2013Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Peter Deery as a director (2 pages)
9 July 2013Appointment of Mr David James Livingstone as a secretary (1 page)
11 June 2013Termination of appointment of David Deery as a director (1 page)
11 June 2013Termination of appointment of David Deery as a director (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)