THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD
Company number SC391536
- Company Overview for THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD (SC391536)
- Filing history for THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD (SC391536)
- People for THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD (SC391536)
- Charges for THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD (SC391536)
- More for THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD (SC391536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2019 | MR01 | Registration of charge SC3915360004, created on 17 April 2019 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC3915360001 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC3915360002 | |
01 May 2019 | 466(Scot) | Alterations to floating charge SC3915360004 | |
29 Apr 2019 | MR01 | Registration of charge SC3915360003, created on 17 April 2019 | |
29 Apr 2019 | MR01 | Registration of charge SC3915360002, created on 17 April 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
16 Nov 2018 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 147 st. Georges Road Glasgow G3 6LB on 16 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr David Charles Nix as a director on 31 October 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Liam Michael Bain as a director on 1 June 2018 | |
10 May 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AP01 | Appointment of Mr Ronald Albert Wayte as a director on 1 December 2017 | |
06 Dec 2017 | MR01 | Registration of charge SC3915360001, created on 24 November 2017 | |
04 Dec 2017 | PSC02 | Notification of Dc2 Bidco Limited as a person with significant control on 24 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Anthony Joseph Thomas Foster as a person with significant control on 24 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Patricia Kelly as a director on 24 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Joan Foster as a director on 24 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Robert Alan Foster as a director on 24 November 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr Anthony Joseph Thomas Foster on 5 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |