Company NamePort Glasgow Funeral Services Ltd
DirectorsMichael Collins and Stephanie Quinn
Company StatusActive
Company NumberSC571262
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Collins
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2024(6 years, 9 months after company formation)
Appointment Duration2 weeks
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address4 John Wood Street
Port Glasgow
PA14 5HU
Scotland
Director NameMs Stephanie Quinn
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2024(6 years, 9 months after company formation)
Appointment Duration2 weeks
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address4 John Wood Street
Port Glasgow
PA14 5HU
Scotland
Director NameMr Allan David McGhee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Alistair Robert Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland

Location

Registered Address4 John Wood Street
Port Glasgow
PA14 5HU
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

22 January 2021Cessation of Allan David Mcghee as a person with significant control on 30 September 2020 (1 page)
22 January 2021Change of details for Mr Alistair Robert Thomas as a person with significant control on 30 September 2020 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
23 November 2020Purchase of own shares. (3 pages)
12 October 2020Termination of appointment of Allan David Mcghee as a director on 30 September 2020 (1 page)
28 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 September 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 August 2019Registered office address changed from 3 Jamaica Lane Greenock Renfrewshire PA15 1XX Scotland to 4 John Wood Street Port Glasgow PA14 5HU on 4 August 2019 (1 page)
4 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)