About

Registered Number: SC163989
Date of Incorporation: 08/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 280 Kinfauns Drive, Glasgow, G15 7AR

 

Having been setup in 1996, Whyte Funeral Services Ltd has its registered office in Glasgow. The company has 5 directors listed as George, Timothy Francis, Ponton, Elizabeth Lusk, Roberts, Peter William, Whyte, Brian Allan, Whyte, Moira.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTON, Elizabeth Lusk 31 October 1996 08 April 1998 1
ROBERTS, Peter William 08 April 1998 18 April 2000 1
WHYTE, Brian Allan 08 March 1996 31 October 1996 1
WHYTE, Moira 08 March 1996 08 April 1998 1
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 14 May 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 14 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 11 February 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 20 March 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 25 July 2003
363a - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
287 - Change in situation or address of Registered Office 02 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 02 May 2001
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 08 June 1998
225 - Change of Accounting Reference Date 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 04 June 1998
AUD - Auditor's letter of resignation 16 April 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 12 August 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.