About

Registered Number: SC122898
Date of Incorporation: 12/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 280 Kinfauns Drive, Glasgow, G15 7AR

 

Established in 1990, Caledonian Funeral Services Ltd are based in Glasgow. There is only one director listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 02 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 02 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
AA - Annual Accounts 09 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 16 January 1996
288 - N/A 11 September 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 06 April 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 22 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
RESOLUTIONS - N/A 15 October 1992
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 08 October 1992
363x - Annual Return 06 April 1992
AA - Annual Accounts 23 September 1991
288 - N/A 12 September 1991
288 - N/A 23 April 1991
363x - Annual Return 16 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1990
MEM/ARTS - N/A 04 May 1990
RESOLUTIONS - N/A 18 April 1990
288 - N/A 18 April 1990
287 - Change in situation or address of Registered Office 17 April 1990
288 - N/A 17 April 1990
288 - N/A 17 April 1990
CERTNM - Change of name certificate 03 April 1990
NEWINC - New incorporation documents 12 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.