UKBizDB.co.uk

THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD

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

This company is commonly known as The Independent Family Funeral Directors Ltd. The company was founded 13 years ago and was given the registration number SC391536. The firm's registered office is in GLASGOW. You can find them at 147 St. Georges Road, , Glasgow, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD
Company Number:SC391536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:147 St. Georges Road, Glasgow, Scotland, G3 6LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director27 February 2020Active
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director29 November 2019Active
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director19 June 2020Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary14 January 2011Active
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director01 June 2018Active
292 Stonelaw Road, Rutherglen, Glasgow, Scotland, G73 3RP

Director15 January 2012Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director15 January 2016Active
44, Alloway Drive, Rutherglen, Glasgow, United Kingdom, G73 4PP

Director14 January 2011Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director15 January 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director14 January 2011Active
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director31 October 2018Active
147, St. Georges Road, Glasgow, Scotland, G3 6LB

Director01 December 2017Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director14 January 2011Active

People with Significant Control

Dc2 Bidco Limited
Notified on:24 November 2017
Status:Active
Country of residence:Scotland
Address:147, St. Georges Road, Glasgow, Scotland, G3 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Joseph Thomas Foster
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Scotland
Address:292 Stonelaw Road, Rutherglen, Glasgow, Scotland, G73 3RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-26Accounts

Change account reference date company previous extended.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-30Mortgage

Mortgage alter floating charge with number.

Download
2020-06-30Mortgage

Mortgage alter floating charge with number.

Download
2020-06-30Mortgage

Mortgage alter floating charge with number.

Download
2020-06-30Mortgage

Mortgage alter floating charge with number.

Download
2020-06-30Mortgage

Mortgage alter floating charge with number.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.