About

Registered Number: SC349235
Date of Incorporation: 29/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Having been setup in 2008, Respect Crematoria Ltd has its registered office in Edinburgh, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Stewart 05 August 2014 11 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 19 March 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 26 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 June 2018
AP04 - Appointment of corporate secretary 20 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
RESOLUTIONS - N/A 20 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
AD01 - Change of registered office address 26 June 2017
AP01 - Appointment of director 26 June 2017
AP04 - Appointment of corporate secretary 26 June 2017
AA01 - Change of accounting reference date 23 June 2017
SH01 - Return of Allotment of shares 21 June 2017
466(Scot) - N/A 15 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 13 June 2017
466(Scot) - N/A 10 June 2017
MR01 - N/A 09 June 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 07 June 2016
MR01 - N/A 11 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 October 2013
CERTNM - Change of name certificate 11 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 10 December 2009
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 09 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.