Background WavePink WaveYellow Wave

JOHN ROACH FUNERAL SERVICES LIMITED (SC220063)

JOHN ROACH FUNERAL SERVICES LIMITED (SC220063) is an active UK company. incorporated on 11 June 2001. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN ROACH FUNERAL SERVICES LIMITED has been registered for 24 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
SC220063
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
First Floor 1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ROACH FUNERAL SERVICES LIMITED

JOHN ROACH FUNERAL SERVICES LIMITED is an active company incorporated on 11 June 2001 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. JOHN ROACH FUNERAL SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

SC220063

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

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

First Floor 1 Atlantic Quay 1 Robertson Street Glasgow, G2 8JB,

Previous Addresses

4 Houstoun Square Johnstone PA5 8DT Scotland
From: 14 July 2022To: 30 December 2024
C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland
From: 29 March 2016To: 14 July 2022
C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
From: 10 May 2012To: 29 March 2016
5 Oswald Street Glasgow G1 4QR
From: 11 June 2001To: 10 May 2012
Timeline

12 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Aug 15
New Owner
Jun 17
New Owner
Sept 17
Loan Cleared
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, Andrew Hector

Active
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 08 Jul 2022

FRASER, Andrew Hector

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1971
Director
Appointed 08 Jul 2022

KERSHAW, Samuel Patrick Donald

Active
1 Atlantic Quay, GlasgowG2 8JB
Born April 1963
Director
Appointed 08 Jul 2022

ROACH, Audrey

Resigned
Houstoun Square, JohnstonePA5 8DT
Secretary
Appointed 11 Jun 2001
Resigned 08 Jul 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jun 2001

ROACH, Audrey

Resigned
Houstoun Square, JohnstonePA5 8DT
Born July 1966
Director
Appointed 12 Jun 2015
Resigned 08 Jul 2022

ROACH, John

Resigned
Houstoun Square, JohnstonePA5 8DT
Born November 1964
Director
Appointed 11 Jun 2001
Resigned 08 Jul 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022

Mrs Audrey Roach

Ceased
70 West Regent Street, GlasgowG2 2QZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 08 Jul 2022

Mr John Roach

Ceased
70 West Regent Street, GlasgowG2 2QZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
18 July 2022
CC04CC04
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
9 March 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
88(2)R88(2)R
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Incorporation Company
11 June 2001
NEWINCIncorporation