UKBizDB.co.uk

EDINBURGH CREMATORIUM LIMITED

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

This company is commonly known as Edinburgh Crematorium Limited. The company was founded 95 years ago and was given the registration number SC015168. The firm's registered office is in SEAFIELD PLACE. You can find them at The Lodge, Seafield Cemetery, Seafield Place, Edinburgh. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:EDINBURGH CREMATORIUM LIMITED
Company Number:SC015168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1928
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:The Lodge, Seafield Cemetery, Seafield Place, Edinburgh, EH6 7QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Edinburgh Crematorium Ltd, Seafield Place, Edinburgh, Scotland, EH6 7QP

Secretary20 April 2022Active
Manse Of Canongate, Edinburgh, EH8 8BR

Director23 May 2007Active
11, Abbey Park Place, Dunfermline, Scotland, KY12 7PT

Director29 June 2020Active
176b, Whitehouse Road, Edinburgh, Scotland, EH4 6DB

Director29 June 2020Active
7 Duart Crescent, Edinburgh, EH4 7JR

Secretary-Active
26 Kirkhill Road, Edinburgh, EH16 5DD

Secretary28 June 1993Active
31 (1f1) Sciennes Road, Edinburgh, EH9 1NT

Director-Active
2 Cobden Crescent, Edinburgh, EH9 2BG

Director28 January 1994Active
7 Duart Crescent, Edinburgh, EH4 7JR

Director-Active
12 Middleby Street, Edinburgh, EH9 1TD

Director18 August 2004Active
3 Circus Gardens, Edinburgh, EH3 6TN

Director-Active
23 Inveralmond Drive, Edinburgh, Scotland, EH4 6JX

Director01 January 2003Active
21 Inveralmond Drive, Edinburgh, EH4 6JX

Director26 February 1999Active
24, Eastfield, Edinburgh, Scotland, EH15 2PN

Director26 June 2017Active
15 Church Hill, Edinburgh, EH10 4BG

Director09 May 1991Active
15 Wester Coates Terrace, Edinburgh, EH12 5LR

Director-Active

People with Significant Control

Mrs Davina Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:September 1924
Nationality:British
Country of residence:Scotland
Address:8, Murray Terrace, Octavia Street, Kirkcaldy, Scotland, KY2 5HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-06-21Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.