THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD

147 St. Georges Road, Glasgow, G3 6LB, Scotland
StatusACTIVE
Company No.SC391536
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 5 months, 1 day
JurisdictionScotland

SUMMARY

THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD is an active private limited company with number SC391536. It was incorporated 13 years, 5 months, 1 day ago, on 14 January 2011. The company address is 147 St. Georges Road, Glasgow, G3 6LB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360007

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3915360004

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Nicholas John Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Nix

Termination date: 2020-08-24

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360001

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3915360007

Charge creation date: 2020-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: SC3915360006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3915360005

Charge creation date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Ms Sheena Marion Beckwith

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Second filing of director termination with name

Date: 13 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Ronald Albert Wayte

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Albert Wayte

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Maclachlan

Appointment date: 2019-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Liam Michael Bain

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-14

Psc name: Dc2 Bidco Limited

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Albert Wayte

Change date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Anthony Joseph Thomas Foster

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-17

Charge number: SC3915360004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 May 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 May 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360001

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 May 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3915360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3915360003

Charge creation date: 2019-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3915360002

Charge creation date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

New address: 147 st. Georges Road Glasgow G3 6LB

Change date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr David Charles Nix

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Michael Bain

Appointment date: 2018-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Ronald Albert Wayte

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-24

Charge number: SC3915360001

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dc2 Bidco Limited

Notification date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Anthony Joseph Thomas Foster

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Patricia Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Joan Foster

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Robert Alan Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Joseph Thomas Foster

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Foster

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Kelly

Appointment date: 2016-01-15

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2016

Action Date: 10 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Anthony Joseph Thomas Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 15 Jan 2013

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2013-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2012

Action Date: 15 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-15

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 15 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-15

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Joseph Thomas Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alan Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2011-01-14

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARS HOUSE LTD

CARS HOUSE LTD,LUTON,LU2 0HN

Number:10623818
Status:ACTIVE
Category:Private Limited Company

COX MEDICOLEGAL LTD

21 GILBERT ROAD,CAMBRIDGE,CB4 3NX

Number:07830981
Status:ACTIVE
Category:Private Limited Company

DOUGHTY NEWCO LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:03446074
Status:ACTIVE
Category:Private Limited Company

H78R LIMITED

81 BOCKING LANE,SHEFFIELD,S8 7BJ

Number:11167090
Status:ACTIVE
Category:Private Limited Company

HIGHCUBE HOMES LIMITED

9 SILVER STREET,TAUNTON,TA1 3DH

Number:11518263
Status:ACTIVE
Category:Private Limited Company

NOTCHUP LIMITED

3 CADOGAN STREET,LIVERPOOL,L15 2JZ

Number:07908256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source