UKBizDB.co.uk

T & A FYFE LIMITED

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

This company is commonly known as T & A Fyfe Limited. The company was founded 67 years ago and was given the registration number SC031700. The firm's registered office is in . You can find them at Peacock Cross, Hamilton, , . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:T & A FYFE LIMITED
Company Number:SC031700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1956
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Peacock Cross, Hamilton, ML3 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary19 November 2021Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director19 November 2021Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director19 November 2021Active
2 Eden Park, Bothwell, Glasgow, G71 8SL

Secretary-Active
6 Grant Court, Hamilton, ML3 7UT

Secretary22 June 1990Active
20 Golf View, Strathaven, ML10 6AZ

Secretary-Active
2 Eden Park, Bothwell, Glasgow, G71 8SL

Director-Active
15, Clearfield Avenue, Hamilton, Scotland, ML3 9BU

Director-Active
20, Golf View, Strathaven, Scotland, ML10 6AZ

Director09 June 2015Active
6 Grant Court, Hamilton, ML3 7UT

Director22 June 1990Active
20 Golf View, Strathaven, ML10 6AZ

Director-Active
151 Quarry Street, Hamilton, ML3 7HR

Director-Active
11 Howgate Road, Hamilton, ML3 8HA

Director21 August 1994Active
37 Strathmore Road, Paisley, PA1 3EE

Director-Active
37 Strathmore Road, Paisley, PA1 3EE

Director-Active

People with Significant Control

Funeral Partners Limited
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Scott Blair
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Peacock Cross, ML3 9AY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Change account reference date company current shortened.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Change of constitution

Statement of companys objects.

Download
2021-11-25Officers

Appoint person secretary company with name date.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.