Background WavePink WaveYellow Wave

PAISLEY CEMETERY COMPANY, LIMITED (SC001281)

PAISLEY CEMETERY COMPANY, LIMITED (SC001281) is an active UK company. incorporated on 7 September 1883. with registered office in Paisley. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PAISLEY CEMETERY COMPANY, LIMITED has been registered for 142 years. Current directors include ESSE, Anthony Geoffrey David, PENNEY, Christopher James Affleck, WALLIS, Stephen John.

Company Number
SC001281
Status
active
Type
ltd
Incorporated
7 September 1883
Age
142 years
Address
46 Broomlands Street, Paisley, PA1 2NP
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ESSE, Anthony Geoffrey David, PENNEY, Christopher James Affleck, WALLIS, Stephen John
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAISLEY CEMETERY COMPANY, LIMITED

PAISLEY CEMETERY COMPANY, LIMITED is an active company incorporated on 7 September 1883 with the registered office located in Paisley. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PAISLEY CEMETERY COMPANY, LIMITED was registered 142 years ago.(SIC: 96030)

Status

active

Active since 142 years ago

Company No

SC001281

LTD Company

Age

142 Years

Incorporated 7 September 1883

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

46 Broomlands Street C/O Woodside Crematoria Paisley, PA1 2NP,

Previous Addresses

147 st. Georges Road Glasgow G3 6LB Scotland
From: 23 April 2019To: 2 February 2023
19 Glasgow Road Paisley PA1 3QX
From: 7 September 1883To: 23 April 2019
Timeline

60 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Left
Aug 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Aug 25
0
Funding
28
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

WEAVER, Randi Jo

Active
Piccadilly, LondonW1J 9EN
Secretary
Appointed 19 Jan 2023

ESSE, Anthony Geoffrey David

Active
Piccadilly, LondonW1J 9EN
Born February 1962
Director
Appointed 19 Jan 2023

PENNEY, Christopher James Affleck

Active
Piccadilly, LondonW1J 9EN
Born September 1964
Director
Appointed 19 Jan 2023

WALLIS, Stephen John

Active
Broomlands Street, PaisleyPA1 2NP
Born May 1971
Director
Appointed 07 Aug 2025

PATTISON & COMPANY SOLICITORS

Resigned
Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed N/A
Resigned 18 Apr 2019

BAIN, Liam Michael

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1979
Director
Appointed 18 Apr 2019
Resigned 26 Jul 2019

BECKWITH, Sheena Marion

Resigned
Broomlands Street, PaisleyPA1 2NP
Born July 1965
Director
Appointed 27 Feb 2020
Resigned 19 Jan 2023

CRAWFORD, Archibald Smith

Resigned
32 Ballater Drive, PaisleyPA2 7SH
Born August 1930
Director
Appointed N/A
Resigned 30 May 2013

FULTON, Brian William

Resigned
19 Glasgow RoadPA1 3QX
Born September 1961
Director
Appointed 01 Jun 2014
Resigned 18 Apr 2019

FULTON, William Snodgrass

Resigned
19 Glasgow RoadPA1 3QX
Born March 1935
Director
Appointed N/A
Resigned 29 May 2018

GOUDIE, Hugh

Resigned
203 Neilston Road, PaisleyPA2 6QW
Born May 1923
Director
Appointed N/A
Resigned 06 Jan 1996

HAMILTON, James

Resigned
19 Glasgow RoadPA1 3QX
Born March 1950
Director
Appointed 28 Jun 2006
Resigned 18 Apr 2019

HERD, John Downie

Resigned
Rydale South Avenue, PaisleyPA2 7SP
Born March 1934
Director
Appointed N/A
Resigned 15 Nov 2002

HODGSON, Howard Osmond Paul

Resigned
Bicester Road, BicesterOX27 9BS
Born February 1950
Director
Appointed 19 Jan 2023
Resigned 18 Nov 2024

HODGSON, Jamieson Charles Alexandre Howard

Resigned
Bicester Road, BicesterOX27 9BS
Born May 1983
Director
Appointed 19 Jan 2023
Resigned 01 Jul 2024

MACLACHLAN, Robert

Resigned
Broomlands Street, PaisleyPA1 2NP
Born February 1965
Director
Appointed 29 Nov 2019
Resigned 19 Jan 2023

MCFADYEN, Frank

Resigned
19 Glasgow RoadPA1 3QX
Born November 1955
Director
Appointed 16 Jan 1996
Resigned 18 Apr 2019

MOULSON, James

Resigned
19 Glasgow RoadPA1 3QX
Born April 1947
Director
Appointed 01 Jun 2014
Resigned 18 Apr 2019

NIX, David Charles

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1977
Director
Appointed 18 Apr 2019
Resigned 24 Aug 2020

PATON, John Finette

Resigned
St. Georges Road, GlasgowG3 6LB
Born November 1934
Director
Appointed 28 May 1996
Resigned 18 Apr 2019

SIM, Matthew Urie

Resigned
21 Thornly Park Avenue, PaisleyPA2 7SD
Born June 1918
Director
Appointed N/A
Resigned 24 Jun 1998

WAYTE, Ronald Albert

Resigned
St. Georges Road, GlasgowG3 6LB
Born January 1965
Director
Appointed 18 Apr 2019
Resigned 01 Dec 2019

Persons with significant control

7

0 Active
7 Ceased
St. Georges Road, GlasgowG3 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 19 Jan 2023

Mr James Arthur Moulson

Ceased
St. Georges Road, GlasgowG3 6LB
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 18 Apr 2019

Mr Frank Mcfadyen

Ceased
St. Georges Road, GlasgowG3 6LB
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr James Hamilton

Ceased
St. Georges Road, GlasgowG3 6LB
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr John Finnette Paton

Ceased
St. Georges Road, GlasgowG3 6LB
Born November 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr Brian William Fulton

Ceased
St. Georges Road, GlasgowG3 6LB
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr William Snodgrass Fulton

Ceased
19 Glasgow RoadPA1 3QX
Born March 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 June 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
13 December 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Memorandum Articles
31 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 June 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 June 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Resolution
10 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
12 May 2005
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
419a(Scot)419a(Scot)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
13 September 1991
410(Scot)410(Scot)
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Memorandum Articles
15 June 1990
MEM/ARTSMEM/ARTS
Legacy
15 June 1990
363363
Legacy
7 June 1990
410(Scot)410(Scot)
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
363363
Accounts With Made Up Date
14 July 1982
AAAnnual Accounts