This company is commonly known as Caledonian Funeral Services Limited. The company was founded 34 years ago and was given the registration number SC122898. The firm's registered office is in GLASGOW. You can find them at 280 Kinfauns Drive, , Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | CALEDONIAN FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | SC122898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1990 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 280 Kinfauns Drive, Glasgow, G15 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 31 July 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 31 January 2024 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 31 January 2024 | Active |
63 Park Hall Road, Walsall, W55 3HL | Secretary | 01 September 1995 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 08 November 2018 | Active |
45 Littleover Avenue, Birmingham, B28 9HR | Secretary | 10 September 1998 | Active |
17 Partridge Drive, Woodville, Swadlincote, DE11 7QW | Secretary | 28 March 1991 | Active |
6 Moorfoot Avenue, Hayley Green, Halesowen, B63 1JJ | Secretary | 05 April 1990 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 16 April 2004 | Active |
43 Birchwood Road, Lichfield, WS14 9UL | Secretary | 31 July 1991 | Active |
35 Treves Road, Dorchester, DT1 2HE | Secretary | 25 March 1999 | Active |
Brackenville 17 Rocky Road, Knockbreda, Belfast, County Antrim, BT6 9QL | Director | 05 April 1990 | Active |
280, Kinfauns Drive, Glasgow, G15 7AR | Director | 01 April 2022 | Active |
280, Kinfauns Drive, Glasgow, G15 7AR | Director | 06 February 2022 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 10 November 2022 | Active |
Over Cardney Farmhouse, Cardney Estate, Butterstone, By Dunkeld, PH8 0EY | Director | 05 April 1990 | Active |
Braye House, Uvedale Road Limpsfield, Oxted, RH8 0EN | Director | 22 February 1999 | Active |
The Laurels 14 Knowle Road, Weeping Cross, Stafford, ST17 0DN | Director | 05 April 1990 | Active |
280, Kinfauns Drive, Glasgow, G15 7AR | Director | 14 December 2020 | Active |
280, Kinfauns Drive, Glasgow, G15 7AR | Director | 14 December 2020 | Active |
16 Hermitage Road, Edgbaston, Birmingham, B15 3UR | Director | 06 March 1997 | Active |
4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP | Director | 10 February 2002 | Active |
The Woodman Corner, 24 Kelmscott Road Harborne, Birmingham, B17 8QN | Director | 05 April 1990 | Active |
280, Kinfauns Drive, Glasgow, G15 7AR | Director | 28 June 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 03 April 2020 | Active |
4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP | Director | 29 December 2008 | Active |
Plantsbrook Group Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.