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.
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 | : |
|
Registered Address | : | The Lodge, Seafield Cemetery, Seafield Place, Edinburgh, EH6 7QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Edinburgh Crematorium Ltd, Seafield Place, Edinburgh, Scotland, EH6 7QP | Secretary | 20 April 2022 | Active |
Manse Of Canongate, Edinburgh, EH8 8BR | Director | 23 May 2007 | Active |
11, Abbey Park Place, Dunfermline, Scotland, KY12 7PT | Director | 29 June 2020 | Active |
176b, Whitehouse Road, Edinburgh, Scotland, EH4 6DB | Director | 29 June 2020 | Active |
7 Duart Crescent, Edinburgh, EH4 7JR | Secretary | - | Active |
26 Kirkhill Road, Edinburgh, EH16 5DD | Secretary | 28 June 1993 | Active |
31 (1f1) Sciennes Road, Edinburgh, EH9 1NT | Director | - | Active |
2 Cobden Crescent, Edinburgh, EH9 2BG | Director | 28 January 1994 | Active |
7 Duart Crescent, Edinburgh, EH4 7JR | Director | - | Active |
12 Middleby Street, Edinburgh, EH9 1TD | Director | 18 August 2004 | Active |
3 Circus Gardens, Edinburgh, EH3 6TN | Director | - | Active |
23 Inveralmond Drive, Edinburgh, Scotland, EH4 6JX | Director | 01 January 2003 | Active |
21 Inveralmond Drive, Edinburgh, EH4 6JX | Director | 26 February 1999 | Active |
24, Eastfield, Edinburgh, Scotland, EH15 2PN | Director | 26 June 2017 | Active |
15 Church Hill, Edinburgh, EH10 4BG | Director | 09 May 1991 | Active |
15 Wester Coates Terrace, Edinburgh, EH12 5LR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.