JAMES HAY MEMORIALS LIMITED

JAMES HAY MEMORIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES HAY MEMORIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC142414
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES HAY MEMORIALS LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is JAMES HAY MEMORIALS LIMITED located?

    Registered Office Address
    21 West Bridge Street
    FK1 5RJ Falkirk
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES HAY MEMORIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCGOWAN STONE MANAGEMENT LIMITEDFeb 02, 1993Feb 02, 1993

    What are the latest accounts for JAMES HAY MEMORIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JAMES HAY MEMORIALS LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for JAMES HAY MEMORIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Linn Cemetery 602 Lainshaw Drive Castlemilk Glasgow G45 9SP to 21 West Bridge Street Falkirk FK1 5RJ on Dec 09, 2020

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Director's details changed for Mr Gary John Kendall on Dec 01, 2020

    2 pagesCH01

    Certificate of change of name

    Company name changed mcgowan stone management LIMITED\certificate issued on 27/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2020

    RES15

    Appointment of Mr Gary John Kendall as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Previous accounting period extended from Feb 28, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    5 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Who are the officers of JAMES HAY MEMORIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, Michael
    82 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Secretary
    82 Henderland Road
    Bearsden
    G61 1JG Glasgow
    BritishMonumental Sculptor34657630002
    KENDALL, Gary John
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    Director
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    ScotlandBritishStone Mason272250230002
    MCGOWAN, Michael
    82 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Director
    82 Henderland Road
    Bearsden
    G61 1JG Glasgow
    ScotlandBritishMonumental Sculptor34657630002
    MCGOWAN, Peter Michael
    Peveril Avenue
    G41 3SF Glasgow
    145
    Scotland
    Director
    Peveril Avenue
    G41 3SF Glasgow
    145
    Scotland
    ScotlandBritishStone Mason128474230002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCGOWAN, James
    19 Dougalston Avenue
    Milngavie
    G62 6AP Glasgow
    Director
    19 Dougalston Avenue
    Milngavie
    G62 6AP Glasgow
    ScotlandBritishMonumental Sculptor34657590001

    Who are the persons with significant control of JAMES HAY MEMORIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Mcgowan
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    Apr 06, 2016
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Michael Mcgowan
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    Apr 06, 2016
    West Bridge Street
    FK1 5RJ Falkirk
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0