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(6 years, 8 months 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 David Ian Deery |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Funerals |
Country of Residence | United Kingdom |
Correspondence Address | Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland |
Director Name | Miss Marie McClymont |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Funerals |
Country of Residence | United Kingdom |
Correspondence Address | 18c High Street Musselburgh Midlothian EH21 7AG Scotland |
Director Name | Mr Peter Deery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2015) |
Role | Funerals |
Country of Residence | Scotland |
Correspondence Address | Sweethope North Lodge Carberry Road Inveresk Musselburgh Midlothian EH21 8PT Scotland |
Secretary Name | Mr David James Livingstone |
---|---|
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 4 Taylor Gardens Edinburgh EH6 6TG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2019) |
Role | Company Director |
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 | British |
Status | Resigned |
Appointed | 05 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St Georges Road Glasgow G3 6LB Scotland |
Website | www.deeryfunerals.com/ |
---|
Registered Address | 147 St Georges Road Glasgow G3 6LB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | David Deery 50.00% Ordinary |
---|---|
1 at £1 | Marie Mcclymont 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months 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: 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 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 |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 5 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2B & 4 taylor gardens, edinburgh. Outstanding |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
15 March 2023 | Satisfaction of charge SC4517590003 in full (1 page) |
15 March 2023 | Satisfaction of charge SC4517590004 in full (1 page) |
15 March 2023 | Satisfaction of charge SC4517590006 in full (1 page) |
15 March 2023 | Satisfaction of charge SC4517590005 in full (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 August 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
23 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
25 August 2020 | Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge SC4517590006, created on 17 June 2020 (25 pages) |
19 June 2020 | Registration of charge SC4517590005, 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) |
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) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
31 July 2019 | Memorandum and Articles of Association (17 pages) |
30 July 2019 | Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page) |
10 May 2019 | Resolutions
|
8 May 2019 | Registration of charge SC4517590004, created on 17 April 2019 (60 pages) |
29 April 2019 | Registration of charge SC4517590003, created on 17 April 2019 (24 pages) |
26 February 2019 | Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
10 January 2019 | Termination of appointment of Marie Mcclymont as a director on 5 December 2018 (1 page) |
10 January 2019 | Registered 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 2019 | Cessation of Marie Mcclymont as a person with significant control on 5 December 2018 (3 pages) |
10 January 2019 | Cessation of David Ian Deery as a person with significant control on 5 December 2018 (3 pages) |
10 January 2019 | Appointment of Mr Ronald Albert Wayte as a director on 5 December 2018 (2 pages) |
10 January 2019 | Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 5 December 2018 (4 pages) |
10 January 2019 | Appointment of Mr Liam Michael Bain as a director on 5 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of David Ian Deery as a director on 5 December 2018 (1 page) |
10 January 2019 | Appointment of Mr David Charles Nix as a director on 5 December 2018 (2 pages) |
12 December 2018 | Notification of Marie Mcclymont as a person with significant control on 6 April 2016 (2 pages) |
11 December 2018 | Notification of David Ian Deery as a person with significant control on 6 April 2016 (2 pages) |
4 December 2018 | Satisfaction of charge SC4517590002 in full (4 pages) |
22 November 2018 | Satisfaction of charge SC4517590001 in full (4 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
12 June 2018 | Registration of charge SC4517590002, created on 8 June 2018 (8 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Registration of charge SC4517590001, created on 22 August 2017 (6 pages) |
5 September 2017 | Registration of charge SC4517590001, created on 22 August 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2016 | Termination of appointment of David James Livingstone as a secretary on 1 January 2015 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of David James Livingstone as a secretary on 1 January 2015 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 August 2015 | Appointment of Mr David Ian Deery as a director on 20 August 2015 (2 pages) |
20 August 2015 | Secretary's details changed for Mr David James Livingstone on 20 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Mr David James Livingstone on 20 August 2015 (1 page) |
20 August 2015 | Registered 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 2015 | Termination of appointment of Peter Deery as a director on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Appointment of Mr David Ian Deery as a director on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Peter Deery as a director on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 July 2013 | Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mr Peter Deery as a director (2 pages) |
9 July 2013 | Appointment of Mr David James Livingstone as a secretary (1 page) |
9 July 2013 | Registered office address changed from Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mr Peter Deery as a director (2 pages) |
9 July 2013 | Appointment of Mr David James Livingstone as a secretary (1 page) |
11 June 2013 | Termination of appointment of David Deery as a director (1 page) |
11 June 2013 | Termination of appointment of David Deery as a director (1 page) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|