This company is commonly known as The Scottish Cremation Society Ltd.. The company was founded 134 years ago and was given the registration number SC002101. The firm's registered office is in GLASGOW. You can find them at Allan House, 25 Bothwell Street, Glasgow, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | THE SCOTTISH CREMATION SOCIETY LTD. |
---|---|---|
Company Number | : | SC002101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1890 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Allan House, 25 Bothwell Street, Glasgow, G2 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Secretary | 01 December 2019 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 01 December 2019 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 11 June 2015 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 01 July 2009 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 10 June 2021 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 10 June 2021 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 24 May 2016 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 14 June 2019 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 15 June 2023 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 15 June 2023 | Active |
66 Octavia Terrace, Greenock, PA16 7PY | Secretary | 06 October 2008 | Active |
16 Darvel Drive, Newton Mearns, Glasgow, G77 5SQ | Secretary | 09 March 1998 | Active |
240 Churchill Drive, Glasgow, G11 7HB | Secretary | - | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 14 June 2019 | Active |
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 14 June 2019 | Active |
Harvard 80 Milverton Road, Whitecraigs, Glasgow, G46 7LG | Director | 17 March 1994 | Active |
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ | Director | - | Active |
Mid Clevans, Clevans Road, Bridge Of Weir, PA11 3HP | Director | - | Active |
South Lodge, Ballindalloch, Balfron, G63 0RQ | Director | 17 March 1994 | Active |
50 Lanton Road, Lanton Park, Glasgow, G43 2SR | Director | - | Active |
14 Hughenden Gardens, Glasgow, G12 9XW | Director | - | Active |
27 Henderland Road, Bearsden, Glasgow, G61 1JQ | Director | 22 September 1998 | Active |
Strathallan 5 Eglinton Drive, Giffnock, Glasgow, G46 7NQ | Director | - | Active |
10 Kirklee Circus, Glasgow, G12 0TW | Director | - | Active |
30 Haggswood Avenue, Glasgow, G41 4RH | Director | - | Active |
2 Grange Road, Bearsden, Glasgow, G61 3PL | Director | 16 December 2004 | Active |
Clifton, Strathblane, Glasgow, G63 9EX | Director | 24 March 1993 | Active |
15 Rowan Gardens, Glasgow, G41 5BT | Director | 30 September 1999 | Active |
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF | Director | 13 December 1999 | Active |
Mrs Kay Christine Thomson | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW |
Nature of control | : |
|
Mr Gordon William Armour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Allan House, Glasgow, G2 6NL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.