Download leads from Nexok and grow your business. Find out more

Mairi Urquhart & Son Funeral Group Ltd

Documents

Total Documents30
Total Pages148

Filing History

13 November 2017Confirmation statement made on 12 November 2017 with updates
13 July 2017Registered office address changed from 1-3 1-3 Mitchell Lane Alness Ross-Shire IV17 0QW to 1-3 Mitchell Lane Alness IV17 0QW on 13 July 2017
13 July 2017Total exemption small company accounts made up to 30 November 2016
18 November 2016Confirmation statement made on 12 November 2016 with updates
12 July 2016Total exemption small company accounts made up to 30 November 2015
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
9 June 2015Total exemption small company accounts made up to 30 November 2014
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
25 November 2014Registered office address changed from 3 Darroch Brae Alness IV17 0SD to 1-3 1-3 Mitchell Lane Alness Ross-Shire IV17 0QW on 25 November 2014
7 June 2014Total exemption small company accounts made up to 30 November 2013
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
18 February 2013Total exemption small company accounts made up to 30 November 2012
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
25 January 2012Total exemption small company accounts made up to 30 November 2011
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
18 January 2011Total exemption full accounts made up to 30 November 2010
10 January 2011Annual return made up to 12 November 2010 with a full list of shareholders
10 May 2010Total exemption full accounts made up to 30 November 2009
9 December 2009Director's details changed for John Walker Russell on 7 December 2009
9 December 2009Director's details changed for Mairi Hylda Elizabeth Russell on 7 December 2009
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
9 December 2009Director's details changed for Mairi Hylda Elizabeth Russell on 7 December 2009
9 December 2009Director's details changed for John Walker Russell on 7 December 2009
2 March 2009Particulars of a mortgage or charge / charge no: 1
28 November 2008Director appointed mairi hylda elizabeth russell
28 November 2008Director appointed john walker russell
18 November 2008Appointment terminated director stephen george mabbott
18 November 2008Appointment terminated secretary brian reid LTD.
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing