About

Registered Number: SC220063
Date of Incorporation: 11/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ,

 

John Roach Funeral Services Ltd was setup in 2001, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROACH, Audrey 12 June 2015 - 1
ROACH, John 11 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 16 June 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 08 October 2008
RESOLUTIONS - N/A 04 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.