Background WavePink WaveYellow Wave

WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED (SC056704)

WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED (SC056704) is an active UK company. incorporated on 15 November 1974. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED has been registered for 51 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
SC056704
Status
active
Type
ltd
Incorporated
15 November 1974
Age
51 years
Address
280 Kinfauns Drive, Glasgow, G15 7AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED

WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED is an active company incorporated on 15 November 1974 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WM. JORDAN & SON (FUNERAL DIRECTORS) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

SC056704

LTD Company

Age

51 Years

Incorporated 15 November 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

280 Kinfauns Drive Glasgow, G15 7AR,

Previous Addresses

C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland
From: 1 August 2016To: 24 February 2017
Edenbank House 22 Crossgate Cupar Fife KY15 5HH
From: 15 November 1974To: 1 August 2016
Timeline

31 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Nov 74
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

JORDAN, Breta Heather

Resigned
Clifton Bank, CuparKY15 4AX
Secretary
Appointed N/A
Resigned 26 Jul 2016

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Secretary
Appointed 26 Jul 2016
Resigned 08 Nov 2018

CHANNON, Gary Andrew Scott

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 26 Jul 2016
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 31 Jan 2024
Resigned 01 Jun 2024

JORDAN, Breta Heather

Resigned
Clifton Bank, CuparKY15 4AX
Born February 1933
Director
Appointed N/A
Resigned 26 Jul 2016

JORDAN, David Fairweather

Resigned
Clifton Bank, CuparKY15 4AX
Born September 1934
Director
Appointed N/A
Resigned 26 Jul 2016

JUDD, Andrew

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 31 Jan 2024
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 26 Jul 2016
Resigned 03 Apr 2020

MILLER, Tracy

Resigned
Rutland Square, EdinburghEH1 2AA
Born October 1964
Director
Appointed 16 Oct 2015
Resigned 26 Jul 2016

OGDEN, Darren

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 26 Jul 2016
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 26 Jul 2016
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
10 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
17 October 1988
287Change of Registered Office
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
15 August 1986
288288
Incorporation Company
15 November 1974
NEWINCIncorporation