JOHN CLARK FUNERAL SERVICE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-02-26

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-02-26

View Document

28/06/2128 June 2021 Current accounting period shortened from 2022-02-26 to 2021-09-30

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY ELLEN CLARK

View Document

03/03/213 March 2021 CESSATION OF ELLEN CLARK AS A PSC

View Document

03/03/213 March 2021 CESSATION OF JOHN CLARK AS A PSC

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNERAL PARTNERS LIMITED

View Document

03/03/213 March 2021 ARTICLES OF ASSOCIATION

View Document

03/03/213 March 2021 ADOPT ARTICLES 26/02/2021

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN CLARK

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/178 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1 UNTHANK ROAD, MOSSEND BELLSHILL LANARKSHIRE ML4 1DD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR KEVIN CLARK

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR JOHN (JNR) CLARK

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/10/1030 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 21/09/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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