About

Registered Number: SC057711
Date of Incorporation: 08/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 280 Kinfauns Drive, Glasgow, G15 7AR

 

Dundee Crematorium Ltd was established in 1975, it's status is listed as "Active". We don't know the number of employees at this business. This business has only one director.

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 06 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
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 05 April 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 15 April 2011
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 26 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 17 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 23 March 2005
363a - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 02 July 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 15 March 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 15 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 08 June 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
AA - Annual Accounts 15 August 1994
363x - Annual Return 15 August 1994
CERTNM - Change of name certificate 09 September 1993
AA - Annual Accounts 20 July 1993
363x - Annual Return 19 July 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
CERTNM - Change of name certificate 16 October 1992
AA - Annual Accounts 28 July 1992
363x - Annual Return 28 July 1992
RESOLUTIONS - N/A 06 September 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 03 July 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 20 November 1989
363 - Annual Return 30 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 April 1989
AA - Annual Accounts 21 March 1989
288 - N/A 29 March 1988
CERTNM - Change of name certificate 10 March 1988
288 - N/A 28 February 1988
287 - Change in situation or address of Registered Office 15 February 1988
288 - N/A 09 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 29 January 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.