MORAY CREMATORIUM LIMITED



Company Documents

DateDescription
15/03/2415 March 2024 NewTermination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

05/07/235 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

25/12/1525 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

26/12/1426 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1810150008

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1810150007

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 9 KENMURE AVENUE BISHOPBRIGGS GLASGOW G64 2RG

View Document

28/01/1328 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

07/12/117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DAVIES / 11/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 11/10/2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 02/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DAVIES / 24/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

25/12/0925 December 2009 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

09/06/099 June 2009 CURREXT FROM 02/10/2009 TO 31/12/2009

View Document

01/04/091 April 2009 PREVSHO FROM 31/12/2008 TO 02/10/2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED PETER HINDLEY

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINDLEY

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM COLLINS HOUSE RUTLAND SQUARE DLA PIPER SCOTLAND LLP EDINBURGH EH1 2AA

View Document



08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: COLLINS HOUSE RUTLAND SQUARE DLA PIPER SCOTLAND LLP EDINBURGH EH1 2AA

View Document

13/11/0813 November 2008 CURREXT FROM 02/10/2008 TO 31/12/2008 Alignment with Parent or Subsidiary

View Document

13/11/0813 November 2008 CURREXT FROM 02/10/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/10/0823 October 2008 PREVEXT FROM 31/07/2008 TO 02/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: 6 LENNOX CRESCENT FOCHABERS MORAY IV32 7ES

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 6 LENNOX CRESCENT FOCHABERS MORAY IV32 7ES

View Document

15/10/0815 October 2008 SECRETARY APPOINTED RICHARD PORTMAN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PETER HINDLEY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MICHAEL MCCOLLUM

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ANDREW RICHARD DAVIES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON CHRISTIE

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY RESIGNED GORDON CHRISTIE

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/10/0815 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0815 October 2008 ADOPT ARTICLES 03/10/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 2 October 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE NURSERIES FOCHABERS MORAY IV32 7PF

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/02/007 February 2000 £ NC 1000/100000 20/05

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/9923 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 PARTIC OF MORT/CHARGE *****

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

14/10/9814 October 1998 PARTIC OF MORT/CHARGE *****

View Document

06/08/986 August 1998 PARTIC OF MORT/CHARGE *****

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTIC OF MORT/CHARGE *****

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED LIONSAFE LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

19/01/9819 January 1998 ALTER MEM AND ARTS 22/12/97

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: G OFFICE CHANGED 16/01/98 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company