UKBizDB.co.uk

GEORGE STEWART FUNERAL DIRECTORS LIMITED

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

This company is commonly known as George Stewart Funeral Directors Limited. The company was founded 25 years ago and was given the registration number SC194925. The firm's registered office is in ANGUS. You can find them at 44 Millgate Loan, Arbroath, Angus, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:GEORGE STEWART FUNERAL DIRECTORS LIMITED
Company Number:SC194925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:44 Millgate Loan, Arbroath, Angus, DD11 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Millgate Loan, Arbroath, Angus, DD11 1PQ

Secretary01 April 1999Active
The Steading, Pamphray, Arbroath, DD11 4RZ

Director10 January 2006Active
44 Millgate Loan, Arbroath, Angus, DD11 1PQ

Director10 January 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary01 April 1999Active
The Beeches, Annesley Drive, Arbroath, DD1 2EH

Director10 January 2006Active
53 Kinghorne Street, Arbroath, DD11 2LZ

Director01 April 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director01 April 1999Active

People with Significant Control

Mr Barry Coull Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:The Steading, Pamphray, Arbroath, United Kingdom, DD11 4RZ
Nature of control:
  • Right to appoint and remove directors
Mr Colin Diarmid Macdougall
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Annesley Drive, Arbroath, United Kingdom, DD11 2EH
Nature of control:
  • Significant influence or control
Alison Alexina Douglas Macdougall
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Annesley Drive, Arbroath, United Kingdom, DD11 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Annette Gloria Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Hawthorn Bank, 44 Millgate Loan, Arbroath, United Kingdom, DD11 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Patricia Anne Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Steading, Pamphray, Arbroath, United Kingdom, DD11 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.