About

Registered Number: SC179651
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 589 Lanark Road, Juniper Green, EH14 5DE,

 

Having been setup in 1997, Independent Scottish Funeral Services Ltd have registered office in Juniper Green, it's status is listed as "Active". We do not know the number of employees at the business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIUK, Audrey 14 October 1997 20 January 2012 1
HOGG, Alistair Robert 14 October 1997 28 February 2003 1
PORTEOUS, Mark 20 January 2012 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ANTONIUK, Robert 28 February 2003 20 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 04 October 2018
CERTNM - Change of name certificate 21 February 2018
RESOLUTIONS - N/A 21 February 2018
CS01 - N/A 20 October 2017
PSC05 - N/A 13 October 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 01 May 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 13 October 2016
CERTNM - Change of name certificate 23 August 2016
RESOLUTIONS - N/A 23 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 September 2015
CERTNM - Change of name certificate 04 February 2015
RESOLUTIONS - N/A 04 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 10 April 2013
AA01 - Change of accounting reference date 25 January 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
CERTNM - Change of name certificate 07 February 2012
AP01 - Appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 14 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 09 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 October 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 06 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 19 October 1998
410(Scot) - N/A 27 May 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.