Company NameInverclyde Funeral Directors Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC526049
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Previous NameForty Eight Shelf (274) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(7 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
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
Appointed06 December 2023(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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
Appointed06 December 2023(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr David Hay Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr John Ian Darroch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
StatusResigned
Appointed08 June 2016(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(2 years, 9 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 NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(4 years, 10 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 NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(4 years, 10 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 NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(6 years 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(6 years, 1 month 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(6 years, 9 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(7 years, 4 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

Location

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

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

8 June 2016Delivered on: 25 June 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: First fixed charge (which so far as it relates to land in england and wales vested in it at the date hereof shall be a charge by way of first legal mortgage) all its right, title and interest from time to time in the mortgaged property, including without limitation the property listed in the schedule (other thatn the scottish mortgaged property or any of the related rights in respect of the mortgaged property assigned hereunder.
Outstanding

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
7 December 2023Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages)
7 December 2023Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages)
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)
4 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
4 July 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
21 March 2023Confirmation statement made on 4 February 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)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
17 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)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
24 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 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)
14 May 2020Confirmation statement made on 4 February 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)
28 February 2019Confirmation statement made on 4 February 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 (14 pages)
12 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
23 September 2017Full accounts made up to 30 December 2016 (18 pages)
23 September 2017Full accounts made up to 30 December 2016 (18 pages)
10 June 2017Total exemption full accounts made up to 7 June 2016 (9 pages)
10 June 2017Total exemption full accounts made up to 7 June 2016 (9 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 September 2016Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 22 September 2016 (2 pages)
14 July 2016Current accounting period shortened from 7 June 2017 to 31 December 2016 (1 page)
14 July 2016Current accounting period shortened from 7 June 2017 to 31 December 2016 (1 page)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 June 2016Previous accounting period shortened from 28 February 2017 to 7 June 2016 (1 page)
29 June 2016Previous accounting period shortened from 28 February 2017 to 7 June 2016 (1 page)
27 June 2016Termination of appointment of John Ian Darroch as a director on 8 June 2016 (1 page)
27 June 2016Termination of appointment of David Hay Smith as a director on 8 June 2016 (1 page)
27 June 2016Termination of appointment of John Ian Darroch as a director on 8 June 2016 (1 page)
27 June 2016Termination of appointment of David Hay Smith as a director on 8 June 2016 (1 page)
25 June 2016Registration of charge SC5260490001, created on 8 June 2016 (184 pages)
25 June 2016Registration of charge SC5260490001, created on 8 June 2016 (184 pages)
14 June 2016Registered office address changed from 1 Lower Bouverie Street Port Glasgow Renfrewshire PA14 5PE Scotland to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Stephen Lee Whittern as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Michael Kinloch Mccollum as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Andrew Richard Davies as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Michael Kinloch Mccollum as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Richard Harry Portman as a secretary on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Andrew Richard Davies as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Stephen Lee Whittern as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Richard Harry Portman as a director on 8 June 2016 (2 pages)
14 June 2016Registered office address changed from 1 Lower Bouverie Street Port Glasgow Renfrewshire PA14 5PE Scotland to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Richard Harry Portman as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mr Richard Harry Portman as a secretary on 8 June 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,802,411
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,802,411
(3 pages)
19 April 2016Company name changed forty eight shelf (274) LIMITED\certificate issued on 19/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 April 2016Company name changed forty eight shelf (274) LIMITED\certificate issued on 19/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(2 pages)
19 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(2 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)