10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director Name | Mr Keith George Annand |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Jonathan McLeod Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2018) |
Role | Legal Services Director |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr James White Sinnet |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr Anthony Joseph Thomas Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St George's Road Glasgow G3 6LB Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 St George's 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 | 31 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St George's Road Glasgow G3 6LB Scotland |
Director Name | Robert Maclachlan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 St George's Road Glasgow G3 6LB Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St George's Road Glasgow G3 6LB Scotland |
Registered Address | C/O Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 November |
Latest Return | 26 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 10 July 2022 (overdue) |
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 |
2 November 2016 | Delivered on: 9 November 2016 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
23 June 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
13 May 2022 | Registered office address changed from 2 Forbes Drive Heathfield Ayr KA8 9FG United Kingdom to C/O Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
19 October 2021 | Accounts for a small company made up to 30 November 2020 (12 pages) |
25 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
5 August 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
24 August 2020 | Termination of appointment of Sheena Marion Beckwith as a director on 24 August 2020 (1 page) |
24 August 2020 | Registered office address changed from 147 st George's Road Glasgow G3 6LB Scotland to 2 Forbes Drive Heathfield Ayr KA8 9FG on 24 August 2020 (1 page) |
24 August 2020 | Cessation of The Independent Family Funeral Directors Ltd as a person with significant control on 24 August 2020 (1 page) |
24 August 2020 | Notification of David Charles Nix as a person with significant control on 24 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Keith George Annand as a director on 24 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Robert Maclachlan as a director on 24 August 2020 (1 page) |
24 August 2020 | Satisfaction of charge SC5389130002 in full (1 page) |
24 August 2020 | Satisfaction of charge SC5389130004 in full (1 page) |
24 August 2020 | Satisfaction of charge SC5389130003 in full (1 page) |
24 August 2020 | Satisfaction of charge SC5389130005 in full (1 page) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge SC5389130005, created on 17 June 2020 (25 pages) |
19 June 2020 | Registration of charge SC5389130004, 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) |
27 January 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
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) |
2 August 2019 | Director's details changed for Mr David Charles Nix on 1 August 2019 (2 pages) |
31 July 2019 | Memorandum and Articles of Association (17 pages) |
26 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 July 2019 | Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page) |
14 May 2019 | Termination of appointment of Anthony Joseph Thomas Foster as a director on 28 January 2019 (1 page) |
14 May 2019 | Change of details for The Independent Family Funeral Directors Ltd as a person with significant control on 14 May 2019 (2 pages) |
10 May 2019 | Resolutions
|
8 May 2019 | Registration of charge SC5389130003, created on 17 April 2019 (60 pages) |
29 April 2019 | Registration of charge SC5389130002, created on 17 April 2019 (24 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 November 2018 | Appointment of Mr Liam Michael Bain as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Mcleod Cooper as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Ronald Albert Wayte as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of James White Sinnet as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Anthony Joseph Thomas Foster as a director on 31 October 2018 (2 pages) |
1 November 2018 | Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to 147 st George's Road Glasgow G3 6LB on 1 November 2018 (1 page) |
1 November 2018 | Cessation of David Charles Nix as a person with significant control on 31 October 2018 (1 page) |
24 October 2018 | Satisfaction of charge SC5389130001 in full (1 page) |
19 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
26 June 2018 | Director's details changed for Mr David Charles Nix on 26 June 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
3 July 2017 | Notification of David Charles Nix as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Charles Nix as a person with significant control on 27 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
3 July 2017 | Notification of David Charles Nix as a person with significant control on 27 June 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
21 December 2016 | Appointment of Mr James White Sinnet as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Jonathan Mcleod Cooper as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Jonathan Mcleod Cooper as a director on 21 December 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
21 December 2016 | Appointment of Mr James White Sinnet as a director on 21 December 2016 (2 pages) |
9 November 2016 | Registration of charge SC5389130001, created on 2 November 2016 (11 pages) |
9 November 2016 | Registration of charge SC5389130001, created on 2 November 2016 (11 pages) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|