This company is commonly known as George Stewart Funeral Directors Limited. The company was founded 26 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.
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 | : |
|
Registered Address | : | 44 Millgate Loan, Arbroath, Angus, DD11 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Millgate Loan, Arbroath, Angus, DD11 1PQ | Secretary | 01 April 1999 | Active |
The Steading, Pamphray, Arbroath, DD11 4RZ | Director | 10 January 2006 | Active |
44 Millgate Loan, Arbroath, Angus, DD11 1PQ | Director | 10 January 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 01 April 1999 | Active |
The Beeches, Annesley Drive, Arbroath, DD1 2EH | Director | 10 January 2006 | Active |
53 Kinghorne Street, Arbroath, DD11 2LZ | Director | 01 April 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 01 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.