Company Information for JOHN ROACH FUNERAL SERVICES LIMITED
4 HOUSTOUN SQUARE, JOHNSTONE, PA5 8DT,
|
Company Registration Number
SC220063
Private Limited Company
Active |
Company Name | |
---|---|
JOHN ROACH FUNERAL SERVICES LIMITED | |
Legal Registered Office | |
4 HOUSTOUN SQUARE JOHNSTONE PA5 8DT Other companies in G1 | |
Company Number | SC220063 | |
---|---|---|
Company ID Number | SC220063 | |
Date formed | 2001-06-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 11:25:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUDREY ROACH |
||
AUDREY ROACH |
||
JOHN ROACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBL INVESTMENTS LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
08/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/22 TO 08/07/22 | ||
Current accounting period shortened from 08/07/23 TO 30/09/22 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 08/07/22 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/07/22 | |
AP03 | Appointment of Mr Andrew Hector Fraser as company secretary on 2022-07-08 | |
PSC02 | Notification of Funeral Partners Limited as a person with significant control on 2022-07-08 | |
PSC07 | CESSATION OF AUDREY ROACH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY ROACH | |
TM02 | Termination of appointment of Audrey Roach on 2022-07-08 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HECTOR FRASER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland | |
SH01 | 11/06/01 STATEMENT OF CAPITAL GBP 100 | |
CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Unaudited abridged accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY ROACH | |
PSC04 | Change of details for Mr John Roach as a person with significant control on 2016-07-01 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROACH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Audrey Roach on 2016-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED AUDREY ROACH | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Roach on 2013-06-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AUDREY ROACH on 2013-06-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROACH / 11/06/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/09/2008 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
88(2)R | AD 11/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2011-12-31 | £ 8,016 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 50,047 |
Creditors Due Within One Year | 2011-12-31 | £ 43,544 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,522 |
Provisions For Liabilities Charges | 2011-12-31 | £ 8,267 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN ROACH FUNERAL SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 30,174 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,038 |
Current Assets | 2012-12-31 | £ 122,196 |
Current Assets | 2011-12-31 | £ 82,689 |
Debtors | 2012-12-31 | £ 88,797 |
Debtors | 2011-12-31 | £ 69,878 |
Shareholder Funds | 2012-12-31 | £ 107,810 |
Shareholder Funds | 2011-12-31 | £ 76,235 |
Stocks Inventory | 2012-12-31 | £ 3,225 |
Stocks Inventory | 2011-12-31 | £ 1,773 |
Tangible Fixed Assets | 2012-12-31 | £ 40,030 |
Tangible Fixed Assets | 2011-12-31 | £ 53,373 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN ROACH FUNERAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |