Company NameLochaber Funeral Plans Ltd
DirectorPeter Thompson O'Neill
Company StatusActive - Proposal to Strike off
Company NumberSC476554
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NameHanus Equity Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Thompson O'Neill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cant Crescent
St. Andrews
KY16 8NF
Scotland
Director NameGordon Alexander Fergusson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cant Crescent
St. Andrews
KY16 8NF
Scotland

Location

Registered Address10 Cant Crescent
St. Andrews
KY16 8NF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gordon Alexander Ferguson
50.00%
Ordinary
50 at £1Peter Thompson O'neill
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 January 2022 (2 years, 3 months ago)
Next Return Due3 February 2023 (overdue)

Charges

8 April 2015Delivered on: 10 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2020Registered office address changed from 64 Drymen Road Bearsden Glasgow G61 2RH Scotland to 10 Cant Crescent St. Andrews KY16 8NF on 1 November 2020 (1 page)
1 November 2020Cessation of Gordon Alexander Fergusson as a person with significant control on 21 July 2020 (1 page)
1 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
1 November 2020Termination of appointment of Gordon Alexander Fergusson as a director on 21 July 2020 (1 page)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 June 2017Notification of Gordon Alexander Fergusson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Gordon Alexander Fergusson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Notification of Peter Thomson O'neill as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Peter Thomson O'neill as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017 (1 page)
24 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
10 April 2015Registration of charge SC4765540001, created on 8 April 2015 (18 pages)
10 April 2015Registration of charge SC4765540001, created on 8 April 2015 (18 pages)
10 April 2015Registration of charge SC4765540001, created on 8 April 2015 (18 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(22 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(22 pages)