EDINBURGH CREMATORIUM LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH CREMATORIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC015168

Incorporation date

11/07/1928

Size

Small

Contacts

Registered address

Registered address

The Lodge Seafield Cemetery, Seafield Place, Edinburgh EH6 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon20/04/2022
Appointment of Mr John Proffitt as a secretary on 2022-04-20
dot icon07/12/2021
Termination of appointment of Neil Dawson Munro as a secretary on 2021-12-06
dot icon30/06/2021
Termination of appointment of James Douglas Dawson Macfarlane as a director on 2021-06-28
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Registered office address changed from The Lodge Seafield Cemetery Seafield Place Edinburgh EH6 7QP to The Lodge Seafield Cemetery Seafield Place Edinburgh EH6 7QP on 2021-06-21
dot icon26/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/07/2020
Appointment of Mr David Forbes Rutherford as a director on 2020-06-29
dot icon09/07/2020
Appointment of Mr William Brian Robertson as a director on 2020-06-29
dot icon09/07/2020
Termination of appointment of John Robert Griffiths as a director on 2020-06-29
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon08/05/2019
Notification of a person with significant control statement
dot icon08/05/2019
Withdrawal of a person with significant control statement on 2019-05-08
dot icon05/03/2019
Withdrawal of a person with significant control statement on 2019-03-05
dot icon05/03/2019
Notification of a person with significant control statement
dot icon05/03/2019
Withdrawal of a person with significant control statement on 2019-03-05
dot icon05/03/2019
Withdrawal of a person with significant control statement on 2019-03-05
dot icon08/11/2018
Notification of a person with significant control statement
dot icon30/08/2018
Termination of appointment of James Nickerson as a director on 2018-08-20
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/06/2018
Notification of a person with significant control statement
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon30/05/2018
Cessation of Davina Ferguson as a person with significant control on 2018-01-31
dot icon26/06/2017
Appointment of Mr James Nickerson as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Ian Andrew Mather as a director on 2017-06-26
dot icon09/06/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon30/08/2016
Resolutions
dot icon25/08/2016
Accounts for a small company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon20/10/2014
Auditor's resignation
dot icon04/06/2014
Accounts for a small company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for John Robert Griffiths on 2010-05-21
dot icon24/05/2010
Director's details changed for James Douglas Dawson Macfarlane on 2010-05-21
dot icon24/05/2010
Director's details changed for Reverend Neil Norman Gardner on 2010-05-21
dot icon21/07/2009
Particulars of contract relating to shares
dot icon21/07/2009
Ad 14/07/09\gbp si 769584@1=769584\gbp ic 384792/1154376\
dot icon20/07/2009
Gbp nc 600000/2500000\22/06/09
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon06/07/2007
Director resigned
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 19/05/07; change of members
dot icon31/05/2007
New director appointed
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 19/05/06; change of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Particulars of contract relating to shares
dot icon30/06/2005
Ad 20/06/05--------- £ si 192396@1=192396 £ ic 192396/384792
dot icon30/06/2005
Resolutions
dot icon30/06/2005
£ nc 300000/600000 20/06/05
dot icon20/05/2005
Return made up to 19/05/05; full list of members
dot icon01/09/2004
New director appointed
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 31/05/04; change of members
dot icon22/07/2003
Director resigned
dot icon11/06/2003
Return made up to 09/06/03; no change of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Registered office changed on 10/04/03 from: 3 walker street edinburgh EH3 7JY
dot icon28/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon25/06/2002
Return made up to 20/06/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Memorandum and Articles of Association
dot icon11/02/2002
Resolutions
dot icon09/07/2001
Particulars of contract relating to shares
dot icon09/07/2001
Ad 19/06/01--------- £ si 64132@1
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon29/06/2000
Return made up to 27/06/00; change of members
dot icon03/04/2000
Full group accounts made up to 1999-12-31
dot icon02/07/1999
Return made up to 27/06/99; change of members
dot icon26/04/1999
Full group accounts made up to 1998-12-31
dot icon04/03/1999
New director appointed
dot icon03/07/1998
Return made up to 27/06/98; full list of members
dot icon08/04/1998
Full group accounts made up to 1997-12-31
dot icon04/07/1997
Return made up to 02/07/97; change of members
dot icon13/05/1997
Full group accounts made up to 1996-12-31
dot icon19/07/1996
Return made up to 02/07/96; change of members
dot icon11/04/1996
Full group accounts made up to 1995-12-31
dot icon24/07/1995
Return made up to 02/07/95; full list of members
dot icon10/05/1995
Director resigned
dot icon21/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Secretary's particulars changed
dot icon18/07/1994
Full group accounts made up to 1993-12-31
dot icon18/07/1994
Return made up to 02/07/94; change of members
dot icon06/02/1994
New director appointed
dot icon10/01/1994
Director resigned
dot icon12/07/1993
Full group accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 02/07/93; full list of members
dot icon02/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 02/07/92; change of members
dot icon22/07/1991
Full group accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 02/07/91; change of members
dot icon22/07/1991
-
dot icon03/06/1991
New director appointed
dot icon23/04/1991
Director resigned
dot icon25/07/1990
Full group accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 02/07/90; full list of members
dot icon17/07/1990
Particulars of contract relating to shares
dot icon17/07/1990
Ad 18/06/90--------- £ si 32066@1=32066 £ ic 128264/160330
dot icon04/07/1990
Ad 18/06/90--------- £ si 32066@1=32066 £ ic 96198/128264
dot icon12/10/1989
Miscellaneous
dot icon12/10/1989
Miscellaneous
dot icon12/10/1989
Miscellaneous
dot icon17/08/1989
Return made up to 10/07/89; full list of members
dot icon11/08/1989
Full group accounts made up to 1988-12-31
dot icon03/07/1989
Resolutions
dot icon03/07/1989
Resolutions
dot icon03/07/1989
Resolutions
dot icon03/07/1989
Miscellaneous
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 04/07/88; full list of members
dot icon30/12/1987
Return made up to 20/07/87; full list of members; amend
dot icon09/10/1987
Full group accounts made up to 1986-12-31
dot icon31/08/1987
Return made up to 20/07/87; full list of members
dot icon05/08/1987
Miscellaneous
dot icon05/08/1987
Miscellaneous
dot icon16/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Resolutions
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon01/08/1986
Return made up to 23/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, David Forbes
Director
29/06/2020 - Present
8
Gardner, Neil Norman, Reverend
Director
23/05/2007 - Present
5
Robertson, William Brian
Director
29/06/2020 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EDINBURGH CREMATORIUM LIMITED

EDINBURGH CREMATORIUM LIMITED is an(a) Active company incorporated on 11/07/1928 with the registered office located at The Lodge Seafield Cemetery, Seafield Place, Edinburgh EH6 7QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH CREMATORIUM LIMITED?

toggle

EDINBURGH CREMATORIUM LIMITED is currently Active. It was registered on 11/07/1928 .

Where is EDINBURGH CREMATORIUM LIMITED located?

toggle

EDINBURGH CREMATORIUM LIMITED is registered at The Lodge Seafield Cemetery, Seafield Place, Edinburgh EH6 7QP.

What does EDINBURGH CREMATORIUM LIMITED do?

toggle

EDINBURGH CREMATORIUM LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for EDINBURGH CREMATORIUM LIMITED?

toggle

The latest filing was on 04/07/2025: Accounts for a small company made up to 2024-12-31.