MAIRI URQUHART & SON FUNERAL GROUP LTD

Register to unlock more data on OkredoRegister

MAIRI URQUHART & SON FUNERAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351181

Incorporation date

12/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Mitchell Lane, Alness IV17 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon12/11/2025
Director's details changed for Mrs Urquhart Hylda Elizabeth Mairi Hylda Elizabeth on 2025-11-11
dot icon24/06/2025
Change of details for Mrs Mairi Hylda Elizabeth Russell as a person with significant control on 2025-06-24
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-11-30
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/11/2023
Micro company accounts made up to 2022-11-30
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/01/2022
Director's details changed for Mrs Mairi Hylda Elizabeth Russell on 2022-01-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon02/11/2020
Amended micro company accounts made up to 2019-11-30
dot icon27/09/2020
Micro company accounts made up to 2019-11-30
dot icon29/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/04/2019
Appointment of Mr David Peter Gordon Ross as a director on 2019-04-05
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon11/12/2018
Termination of appointment of John Walker Russell as a director on 2018-12-11
dot icon11/12/2018
Cessation of John Walker Russell as a person with significant control on 2018-12-11
dot icon17/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon13/07/2017
Registered office address changed from , 1-3 1-3 Mitchell Lane, Alness, Ross-Shire, IV17 0QW to 1-3 Mitchell Lane Alness IV17 0QW on 2017-07-13
dot icon13/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/11/2014
Registered office address changed from , 3 Darroch Brae, Alness, IV17 0SD to 1-3 Mitchell Lane Alness IV17 0QW on 2014-11-25
dot icon07/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon10/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for John Walker Russell on 2009-12-07
dot icon09/12/2009
Director's details changed for Mairi Hylda Elizabeth Russell on 2009-12-07
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2008
Director appointed mairi hylda elizabeth russell
dot icon28/11/2008
Director appointed john walker russell
dot icon18/11/2008
Appointment terminated director stephen george mabbott
dot icon18/11/2008
Appointment terminated secretary brian reid LTD.
dot icon18/11/2008
Resolutions
dot icon12/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.97K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
12/11/2008 - 12/11/2008
3787
Russell, John Walker
Director
12/11/2008 - 11/12/2018
-
Mairi Hylda Elizabeth, Urquhart Hylda Elizabeth
Director
12/11/2008 - Present
-
Ross, David Peter Gordon
Director
05/04/2019 - Present
1
BRIAN REID LTD.
Corporate Secretary
12/11/2008 - 12/11/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIRI URQUHART & SON FUNERAL GROUP LTD

MAIRI URQUHART & SON FUNERAL GROUP LTD is an(a) Active company incorporated on 12/11/2008 with the registered office located at 1-3 Mitchell Lane, Alness IV17 0QW. There are currently 2 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 MAIRI URQUHART & SON FUNERAL GROUP LTD?

toggle

MAIRI URQUHART & SON FUNERAL GROUP LTD is currently Active. It was registered on 12/11/2008 .

Where is MAIRI URQUHART & SON FUNERAL GROUP LTD located?

toggle

MAIRI URQUHART & SON FUNERAL GROUP LTD is registered at 1-3 Mitchell Lane, Alness IV17 0QW.

What does MAIRI URQUHART & SON FUNERAL GROUP LTD do?

toggle

MAIRI URQUHART & SON FUNERAL GROUP LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for MAIRI URQUHART & SON FUNERAL GROUP LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with no updates.