CROSBIE MATTHEW FUNERAL DIRECTORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Change of details for Mrs Sheila Matthew Milne as a person with significant control on 2023-05-17

View Document

30/03/2330 March 2023 Satisfaction of charge SC0424800006 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 5 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 4 in full

View Document

30/03/2330 March 2023 Satisfaction of charge SC0424800007 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 3 in full

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/2019 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0424800007

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 ADOPT ARTICLES 17/08/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0424800006

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR GRAHAM ROBERTSON MILNE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 1 CLOANDEN PLACE KIRKCALDY FIFE KY2 5PA

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/11/108 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW / 28/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MILNE / 28/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY GIBSON & SPEARS DOW & SON

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR PETER MADDEN AITKEN

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/03/9829 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/12/9721 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 £ NC 80000/200000 16/12

View Document

17/12/9717 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97

View Document

10/10/9710 October 1997 PARTIC OF MORT/CHARGE *****

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 PARTIC OF MORT/CHARGE *****

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED A.J. CROSBIE (FUNERAL DIRECTORS) LIMITED CERTIFICATE ISSUED ON 01/08/93

View Document

30/06/9330 June 1993 NC INC ALREADY ADJUSTED 02/06/93

View Document

16/06/9316 June 1993 £ NC 35000/80000 02/06/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 36 HIGH STREET KIRKCALDY

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/10

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/08/6510 August 1965 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