JOHN CLARK FUNERAL SERVICE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/12/2430 December 2024 | Registered office address changed from 10 Jubilee Way Bellshill Lanarkshire ML4 1SA to First Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 2024-12-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/05/2430 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
27/06/2327 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-21 with updates |
05/10/215 October 2021 | Confirmation statement made on 2021-09-21 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-02-26 |
28/06/2128 June 2021 | Previous accounting period shortened from 2021-09-30 to 2021-02-26 |
28/06/2128 June 2021 | Current accounting period shortened from 2022-02-26 to 2021-09-30 |
10/06/2110 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | SECRETARY APPOINTED MR ANDREW HECTOR FRASER |
03/03/213 March 2021 | APPOINTMENT TERMINATED, SECRETARY ELLEN CLARK |
03/03/213 March 2021 | CESSATION OF ELLEN CLARK AS A PSC |
03/03/213 March 2021 | CESSATION OF JOHN CLARK AS A PSC |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNERAL PARTNERS LIMITED |
03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
03/03/213 March 2021 | ADOPT ARTICLES 26/02/2021 |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK |
03/03/213 March 2021 | DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW |
03/03/213 March 2021 | DIRECTOR APPOINTED MR ANDREW HECTOR FRASER |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
04/06/204 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
01/07/191 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN CLARK |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/05/178 May 2017 | STATEMENT OF COMPANY'S OBJECTS |
08/05/178 May 2017 | VARYING SHARE RIGHTS AND NAMES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/11/134 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1 UNTHANK ROAD, MOSSEND BELLSHILL LANARKSHIRE ML4 1DD |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR APPOINTED MR KEVIN CLARK |
26/10/1126 October 2011 | DIRECTOR APPOINTED MR JOHN (JNR) CLARK |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/10/1030 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 21/09/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/10/064 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | NEW SECRETARY APPOINTED |
22/09/0522 September 2005 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
22/09/0522 September 2005 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | SECRETARY RESIGNED |
21/09/0521 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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