SCOTMID COOP LIFE SERVICES LIMITED

SCOTMID COOP LIFE SERVICES LIMITED

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

    Company NameSCOTMID COOP LIFE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC391536
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTMID COOP LIFE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTDJan 14, 2011Jan 14, 2011

    What are the latest accounts for SCOTMID COOP LIFE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SCOTMID COOP LIFE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SCOTMID COOP LIFE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 08, 2026

    • Capital: GBP 2,147,763
    3 pagesSH01

    Registration of charge SC3915360008, created on Dec 22, 2025

    18 pagesMR01

    Registration of charge SC3915360009, created on Dec 22, 2025

    46 pagesMR01

    Certificate of change of name

    Company name changed the independent family funeral directors LTD\certificate issued on 26/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2025

    RES15

    Full accounts made up to Jan 31, 2025

    26 pagesAA

    Appointment of Mr Alan David Yuille as a secretary on Jul 22, 2025

    2 pagesAP03

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Ross Brodie as a director on May 16, 2025

    1 pagesTM01

    Appointment of Nicholas John Mclaughlin as a director on Apr 24, 2025

    2 pagesAP01

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Notification of Scotmid Holdings Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC02

    Cessation of Dc2 Bidco Limited as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Termination of appointment of Nicholas John Mclaughlin as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Robert Maclachlan as a director on Sep 13, 2024

    1 pagesTM01

    Termination of appointment of Sheena Marion Beckwith as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Mrs Karen Scott as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Mr John Ross Brodie as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Mr Craig Robert Strachan as a director on Sep 13, 2024

    2 pagesAP01

    Satisfaction of charge SC3915360001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Satisfaction of charge SC3915360002 in full

    1 pagesMR04

    Satisfaction of charge SC3915360003 in full

    1 pagesMR04

    Who are the officers of SCOTMID COOP LIFE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUILLE, Alan David
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Secretary
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    338280810001
    MCLAUGHLIN, Nicholas John
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish335168200001
    SCOTT, Karen
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish315177010001
    STRACHAN, Craig Robert
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandScottish186956080001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    BAIN, Liam Michael
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish235797270001
    BECKWITH, Sheena Marion
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish77381700002
    BRODIE, John Ross
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish91369050001
    FOSTER, Anthony Joseph Thomas
    Rutherglen
    G73 3RP Glasgow
    292 Stonelaw Road
    Scotland
    Director
    Rutherglen
    G73 3RP Glasgow
    292 Stonelaw Road
    Scotland
    ScotlandBritish107773850002
    FOSTER, Joan
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    United KingdomBritish217065920001
    FOSTER, Robert Alan
    Alloway Drive
    Rutherglen
    G73 4PP Glasgow
    44
    United Kingdom
    Director
    Alloway Drive
    Rutherglen
    G73 4PP Glasgow
    44
    United Kingdom
    United KingdomBritish91658750001
    KELLY, Patricia
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    United KingdomBritish217065730001
    MACLACHLAN, Robert
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    United KingdomBritish265053550001
    MCLAUGHLIN, Nicholas John
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandBritish335168200001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    NIX, David Charles
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandEnglish209425830001
    WAYTE, Ronald Albert
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Director
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    ScotlandIrish110143600002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Who are the persons with significant control of SCOTMID COOP LIFE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    Sep 13, 2024
    2 Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc812599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dc2 Bidco Limited
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Nov 24, 2017
    St. Georges Road
    G3 6LB Glasgow
    147
    Scotland
    Yes
    Legal FormPrivate Company (Limited By Shares)
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House (Scotland)
    Registration NumberSc579814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Joseph Thomas Foster
    Rutherglen
    G73 3RP Glasgow
    292 Stonelaw Road
    Scotland
    Apr 06, 2016
    Rutherglen
    G73 3RP Glasgow
    292 Stonelaw Road
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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