Advanced company searchLink opens in new window

MORAY CREMATORIUM HOLDINGS LTD.

Company number SC296480

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2010 CH01 Director's details changed for Andrew Richard Davies on 7 June 2010
26 May 2010 AA Accounts for a dormant company made up to 25 December 2009
11 Mar 2010 CH03 Secretary's details changed for Mr Richard Harry Portman on 24 February 2010
11 Mar 2010 CH01 Director's details changed for Andrew Richard Davies on 24 February 2010
11 Mar 2010 CH01 Director's details changed for Stephen Lee Whittern on 23 February 2010
11 Mar 2010 CH01 Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010
09 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jun 2009 225 Accounting reference date extended from 02/10/2008 to 31/12/2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from 9 kenmure avenue bishopbriggs glasgow G64 2RG united kingdom
14 Apr 2009 353 Location of register of members
14 Apr 2009 363a Return made up to 02/02/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from dla piper scotland LLP collins house rutland square edinburgh EH1 2AA
01 Apr 2009 225 Accounting reference date shortened from 31/12/2008 to 02/10/2008
23 Mar 2009 288a Director appointed stephen lee whittern
16 Jan 2009 288b Appointment terminated director peter hindley
23 Oct 2008 225 Accounting reference date extended from 02/10/2008 to 31/12/2008
22 Oct 2008 225 Accounting reference date shortened from 30/07/2009 to 02/10/2008
22 Oct 2008 288b Appointment terminated director gordon christie
22 Oct 2008 288a Secretary appointed richard portman
22 Oct 2008 288b Appointment terminated secretary mary christie
22 Oct 2008 287 Registered office changed on 22/10/2008 from whiteash 6 lennox crescent fochabers moray IV32 7ES
22 Oct 2008 288a Director appointed micael mccollum
22 Oct 2008 288a Director appointed andrew richard davies
22 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Oct 2008 288a Director appointed peter hindley