UKBizDB.co.uk

THE SCOTTISH CREMATION SOCIETY LTD.

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Allan House, 25 Bothwell Street, Glasgow, G2 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary01 December 2019Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 December 2019Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director11 June 2015Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 July 2009Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director10 June 2021Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director10 June 2021Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director24 May 2016Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director14 June 2019Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director15 June 2023Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director15 June 2023Active
66 Octavia Terrace, Greenock, PA16 7PY

Secretary06 October 2008Active
16 Darvel Drive, Newton Mearns, Glasgow, G77 5SQ

Secretary09 March 1998Active
240 Churchill Drive, Glasgow, G11 7HB

Secretary-Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director14 June 2019Active
4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland, G2 1RW

Director14 June 2019Active
Harvard 80 Milverton Road, Whitecraigs, Glasgow, G46 7LG

Director17 March 1994Active
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

Director17 March 1994Active
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

Director22 September 1998Active
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

Director16 December 2004Active
Clifton, Strathblane, Glasgow, G63 9EX

Director24 March 1993Active
15 Rowan Gardens, Glasgow, G41 5BT

Director30 September 1999Active
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director13 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.