King Edwards Square
Sutton Coldfield
B73 6AP
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Secretary Name | Mr Westley Anthony Maffei |
---|---|
Status | Current |
Appointed | 31 July 2023(8 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mrs Louise Elizabeth Bruce |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Dunbar Street Aberdeen AB24 3UJ Scotland |
Director Name | Mrs Sandra Pirie |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charleston Park Cove Aberdeen AB12 3TX Scotland |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Status | Resigned |
Appointed | 02 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | aberdeenfuneraldirectors.co.uk |
---|---|
Telephone | 01224 625404 |
Telephone region | Aberdeen |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Mrs Louise Elizabeth Bruce 60.00% Ordinary |
---|---|
40 at £1 | Mrs Sandra Pirie 40.00% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
24 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
---|---|
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
30 June 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
21 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
21 February 2022 | Director's details changed (2 pages) |
21 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
21 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
9 May 2018 | Full accounts made up to 29 December 2017 (21 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 1 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 1 March 2017 (10 pages) |
25 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
6 March 2017 | Current accounting period shortened from 1 March 2018 to 31 December 2017 (1 page) |
6 March 2017 | Current accounting period shortened from 1 March 2018 to 31 December 2017 (1 page) |
3 March 2017 | Appointment of Mr Andrew Richard Davies as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Stephen Lee Whittern as a director on 2 March 2017 (2 pages) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 1 March 2017 (1 page) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 1 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Andrew Richard Davies as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a secretary on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Stephen Lee Whittern as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Louise Elizabeth Bruce as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Richard Harry Portman as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Sandra Pirie as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Sandra Pirie as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Louise Elizabeth Bruce as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Michael Kinloch Mccollum as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Michael Kinloch Mccollum as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Richard Harry Portman as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Richard Harry Portman as a secretary on 2 March 2017 (2 pages) |
3 March 2017 | Registered 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 2017 | Registered 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 2016 | Second filing of the annual return made up to 20 August 2015 (22 pages) |
20 October 2016 | Second filed CS01 part 2 (5 pages) |
20 October 2016 | Second filing of the annual return made up to 20 August 2015 (22 pages) |
20 October 2016 | Second filed CS01 part 2 (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 August 2016 | 20/08/16 Statement of Capital gbp 200
|
25 August 2016 | 20/08/16 Statement of Capital gbp 200
|
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mrs Sandra Pirie on 19 August 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Sandra Pirie on 19 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
20 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|