Company NameAberdeen Funeral Directors Limited
Company StatusActive
Company NumberSC484801
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(8 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMrs Louise Elizabeth Bruce
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Dunbar Street
Aberdeen
AB24 3UJ
Scotland
Director NameMrs Sandra Pirie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Charleston Park Cove
Aberdeen
AB12 3TX
Scotland
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Secretary NameMr Richard Harry Portman
StatusResigned
Appointed02 March 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(8 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websiteaberdeenfuneraldirectors.co.uk
Telephone01224 625404
Telephone regionAberdeen

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mrs Louise Elizabeth Bruce
60.00%
Ordinary
40 at £1Mrs Sandra Pirie
40.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

24 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
8 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
30 June 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
30 June 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
21 February 2022Director's details changed (2 pages)
21 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
10 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
21 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page)
9 May 2018Full accounts made up to 29 December 2017 (21 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
6 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
25 June 2017Registered office address changed from Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 25 June 2017 (2 pages)
25 June 2017Registered office address changed from Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 25 June 2017 (2 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 March 2017Current accounting period shortened from 1 March 2018 to 31 December 2017 (1 page)
6 March 2017Current accounting period shortened from 1 March 2018 to 31 December 2017 (1 page)
3 March 2017Appointment of Mr Andrew Richard Davies as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Stephen Lee Whittern as a director on 2 March 2017 (2 pages)
3 March 2017Previous accounting period shortened from 31 March 2017 to 1 March 2017 (1 page)
3 March 2017Previous accounting period shortened from 31 March 2017 to 1 March 2017 (1 page)
3 March 2017Appointment of Mr Andrew Richard Davies as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Richard Harry Portman as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Richard Harry Portman as a secretary on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Richard Harry Portman as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Stephen Lee Whittern as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Louise Elizabeth Bruce as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Richard Harry Portman as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Richard Harry Portman as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Sandra Pirie as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Sandra Pirie as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Louise Elizabeth Bruce as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Michael Kinloch Mccollum as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Richard Harry Portman as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Michael Kinloch Mccollum as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Richard Harry Portman as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Richard Harry Portman as a secretary on 2 March 2017 (2 pages)
3 March 2017Registered office address changed from 49 Causewayend Aberdeen AB25 3TQ to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 49 Causewayend Aberdeen AB25 3TQ to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 3 March 2017 (1 page)
20 October 2016Second filing of the annual return made up to 20 August 2015 (22 pages)
20 October 2016Second filed CS01 part 2 (5 pages)
20 October 2016Second filing of the annual return made up to 20 August 2015 (22 pages)
20 October 2016Second filed CS01 part 2 (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 August 201620/08/16 Statement of Capital gbp 200
  • ANNOTATION Second Filing The information on the form CS01 Part 2 has been replaced by a second filing on 20/10/2016
(6 pages)
25 August 201620/08/16 Statement of Capital gbp 200
  • ANNOTATION Second Filing The information on the form CS01 Part 2 has been replaced by a second filing on 20/10/2016
(6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Director's details changed for Mrs Sandra Pirie on 19 August 2015 (2 pages)
9 September 2015Director's details changed for Mrs Sandra Pirie on 19 August 2015 (2 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/10/2016
(4 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/10/2016
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(4 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
(23 pages)
20 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
(23 pages)