About

Registered Number: SC204660
Date of Incorporation: 07/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 15 Academy Street, Forfar, DD8 2HA

 

Strathmore Funeral Directors Ltd was registered on 07 March 2000 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at Strathmore Funeral Directors Ltd. There are 3 directors listed as Mcfarlane, Stewart, Jlm, Mackie, Heather for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCFARLANE, Stewart 30 May 2014 - 1
JLM 07 March 2000 05 March 2004 1
MACKIE, Heather 05 March 2004 14 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 09 March 2016
MR04 - N/A 24 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 March 2015
AP03 - Appointment of secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 06 January 2004
287 - Change in situation or address of Registered Office 26 August 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 19 March 2003
AAMD - Amended Accounts 25 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 07 January 2002
225 - Change of Accounting Reference Date 22 December 2001
363s - Annual Return 29 March 2001
MEM/ARTS - N/A 08 September 2000
CERTNM - Change of name certificate 07 September 2000
287 - Change in situation or address of Registered Office 12 July 2000
RESOLUTIONS - N/A 11 July 2000
MEM/ARTS - N/A 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 30 May 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.