SCOTMID COOP LIFE SERVICES LIMITED
Overview
| Company Name | SCOTMID COOP LIFE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC391536 |
| 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 SCOTMID COOP LIFE SERVICES LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is SCOTMID COOP LIFE SERVICES LIMITED located?
| Registered Office Address | 147 St. Georges Road G3 6LB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTMID COOP LIFE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD | Jan 14, 2011 | Jan 14, 2011 |
What are the latest accounts for SCOTMID COOP LIFE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SCOTMID COOP LIFE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for SCOTMID COOP LIFE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 08, 2026
| 3 pages | SH01 | ||||||||||
Registration of charge SC3915360008, created on Dec 22, 2025 | 18 pages | MR01 | ||||||||||
Registration of charge SC3915360009, created on Dec 22, 2025 | 46 pages | MR01 | ||||||||||
Certificate of change of name Company name changed the independent family funeral directors LTD\certificate issued on 26/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2025 | 26 pages | AA | ||||||||||
Appointment of Mr Alan David Yuille as a secretary on Jul 22, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Ross Brodie as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas John Mclaughlin as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Notification of Scotmid Holdings Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Dc2 Bidco Limited as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicholas John Mclaughlin as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Maclachlan as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheena Marion Beckwith as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Scott as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Ross Brodie as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Robert Strachan as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC3915360001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Satisfaction of charge SC3915360002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3915360003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SCOTMID COOP LIFE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YUILLE, Alan David | Secretary | St. Georges Road G3 6LB Glasgow 147 Scotland | 338280810001 | |||||||||||
| MCLAUGHLIN, Nicholas John | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 335168200001 | |||||||||
| SCOTT, Karen | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 315177010001 | |||||||||
| STRACHAN, Craig Robert | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | Scottish | 186956080001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| BAIN, Liam Michael | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 235797270001 | |||||||||
| BECKWITH, Sheena Marion | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 77381700002 | |||||||||
| BRODIE, John Ross | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 91369050001 | |||||||||
| FOSTER, Anthony Joseph Thomas | Director | Rutherglen G73 3RP Glasgow 292 Stonelaw Road Scotland | Scotland | British | 107773850002 | |||||||||
| FOSTER, Joan | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland | United Kingdom | British | 217065920001 | |||||||||
| FOSTER, Robert Alan | Director | Alloway Drive Rutherglen G73 4PP Glasgow 44 United Kingdom | United Kingdom | British | 91658750001 | |||||||||
| KELLY, Patricia | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland | United Kingdom | British | 217065730001 | |||||||||
| MACLACHLAN, Robert | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | United Kingdom | British | 265053550001 | |||||||||
| MCLAUGHLIN, Nicholas John | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British | 335168200001 | |||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| NIX, David Charles | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | English | 209425830001 | |||||||||
| WAYTE, Ronald Albert | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | Irish | 110143600002 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of SCOTMID COOP LIFE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scotmid Holdings Limited | Sep 13, 2024 | 2 Harvest Drive EH28 8QJ Newbridge Hillwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dc2 Bidco Limited | Nov 24, 2017 | St. Georges Road G3 6LB Glasgow 147 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Joseph Thomas Foster | Apr 06, 2016 | Rutherglen G73 3RP Glasgow 292 Stonelaw Road Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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