Warning: file_put_contents(c/f266399f783d2da7b069f8ce245b184b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brewsterwells Crematorium Limited, DD3 6TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREWSTERWELLS CREMATORIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brewsterwells Crematorium Limited. The company was founded 11 years ago and was given the registration number SC428568. The firm's registered office is in DUNDEE. You can find them at Findlays, 11 Dudhope Terrace, Dundee, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BREWSTERWELLS CREMATORIUM LIMITED
Company Number:SC428568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Findlays, 11 Dudhope Terrace, Dundee, Scotland, DD3 6TS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a Forfar Road, Dundee, United Kingdom, DD4 7AY

Director23 September 2020Active
106 Whitehouse Loan, Edinburgh, United Kingdom, EH9 1BD

Director13 March 2019Active
106 Whitehouse Loan, Edinburgh, United Kingdom, EH9 1BD

Director13 March 2019Active
Robertson Granite, Silvertrees Drive, Westhill, United Kingdom, AB32 6BH

Director21 September 2012Active
34a Forfar Road, Dundee, United Kingdom, DD4 7AY

Director23 September 2020Active
Highgrove, St. Cyrus, Montrose, Scotland, DD10 0DE

Director21 September 2012Active
The Steading, Pamfrey Farm, Farnell, Scotland, DD9 6UH

Director21 September 2012Active
New Mains, Duncan Avenue, Arbroath, United Kingdom, DD11 2BX

Director18 July 2012Active
Silvertrees Drive, Westhill, Scotland, AB32 6BH

Director13 March 2019Active

People with Significant Control

Sturrock Comb & Davidson Limited
Notified on:23 September 2020
Status:Active
Country of residence:United Kingdom
Address:34a Forfar Road, Dundee, United Kingdom, DD4 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Purves (Funeral Directors) Limited
Notified on:13 March 2019
Status:Active
Country of residence:United Kingdom
Address:Oakvale Funeral Home, 106 Whitehouse Loan, Edinburgh, United Kingdom, EH9 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A & J Robertson (Granite) Limited
Notified on:13 March 2019
Status:Active
Country of residence:Scotland
Address:Robertson Granite, Silvertrees Drive, Westhill, Scotland, AB32 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Change account reference date company current extended.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.