MORAY CREMATORIUM HOLDINGS LTD.
Overview
| Company Name | MORAY CREMATORIUM HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296480 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORAY CREMATORIUM HOLDINGS LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORAY CREMATORIUM HOLDINGS LTD. located?
| Registered Office Address | 280 Kinfauns Drive G15 7AR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORAY CREMATORIUM HOLDINGS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for MORAY CREMATORIUM HOLDINGS LTD.?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for MORAY CREMATORIUM HOLDINGS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Emily Tate as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 27, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 29, 2023 | 2 pages | AA | ||
Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Zillah Ellen Byng-Thorne on Jun 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Ogden as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Angela Eames as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darren Ogden as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Who are the officers of MORAY CREMATORIUM HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 338255870001 | |||||||
| BYNG-THORNE, Zillah Ellen | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 324285720001 | |||||
| TATE, Emily Sarah | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 337996120002 | |||||
| CHRISTIE, Mary | Secretary | Whiteash 6 Lennox Crescent IV32 7ES Fochabers Moray | British | 108687950001 | ||||||
| GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253505180001 | |||||||
| MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312341150001 | |||||||
| PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CHANNON, Gary Andrew Scott | Director | Kinfauns Drive G15 7AR Glasgow 280 | United Kingdom | British | 209994640001 | |||||
| CHRISTIE, Gordon Alexander | Director | Whiteash Lennox Crescent IV32 7ES Fochabers Morayshire | Scotland | British | 240680002 | |||||
| DAVIDSON, Kate Alexandra | Director | Kinfauns Drive G15 7AR Glasgow 280 | England | British | 287394690003 | |||||
| DAVIES, Andrew Richard | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | Uk | British | 80172850006 | |||||
| EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 302267450001 | |||||
| EDWARDS, Nicholas John | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 169700230002 | |||||
| HINDLEY, Peter | Director | Uvedale Road Limpsfield RH8 0EN Oxted Braye House Surrey | British | 129536050001 | ||||||
| JUDD, Andrew | Director | Kinfauns Drive G15 7AR Glasgow 280 | United Kingdom | British | 277582310001 | |||||
| LATHBURY, Alan | Director | Kinfauns Drive G15 7AR Glasgow 280 | England | British | 277509360001 | |||||
| LONG, Stephen Anthony | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 218040260002 | |||||
| MCCOLLUM, Michael Kinloch | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | Unietd Kingdom | British | 72735390004 | |||||
| OGDEN, Darren | Director | Kinfauns Drive G15 7AR Glasgow 280 | United Kingdom | British | 161225100004 | |||||
| PORTMAN, Richard Harry | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 269094510001 | |||||
| WHITTERN, Stephen Lee | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 135682220002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MORAY CREMATORIUM HOLDINGS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dignity Funerals Limited | Apr 06, 2016 | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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