Background WavePink WaveYellow Wave

CUMBERNAULD FUNERAL SERVICES LTD. (SC239467)

CUMBERNAULD FUNERAL SERVICES LTD. (SC239467) is an active UK company. incorporated on 12 November 2002. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUMBERNAULD FUNERAL SERVICES LTD. has been registered for 23 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
SC239467
Status
active
Type
ltd
Incorporated
12 November 2002
Age
23 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
C

CUMBERNAULD FUNERAL SERVICES LTD.

CUMBERNAULD FUNERAL SERVICES LTD. is an active company incorporated on 12 November 2002 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. CUMBERNAULD FUNERAL SERVICES LTD. was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

SC239467

LTD Company

Age

23 Years

Incorporated 12 November 2002

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

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

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

280 Kinfauns Drive Glasgow, G15 7AR,

Previous Addresses

45 Main Street Cumbernauld Glasgow G67 2RT
From: 12 November 2002To: 14 August 2013
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 14
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
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BYNG-THORNE, Zillah Ellen

Active
Kinfauns Drive, GlasgowG15 7AR
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

GEORGE, Timothy Francis

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

HUGHES, James

Resigned
45 Main Street, GlasgowG67 2RT
Secretary
Appointed 31 Jul 2004
Resigned 01 Aug 2013

MAFFEI, Westley Anthony

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

PORTMAN, Richard Harry

Resigned
Kinfauns Drive, GlasgowG15 7AR
Secretary
Appointed 01 Aug 2013
Resigned 08 Nov 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Nov 2002
Resigned 12 Nov 2002

THE PRG PARTNERSHIP SOLICITORS

Resigned
12 Royal Crescent, GlasgowG3 7SL
Corporate secretary
Appointed 12 Nov 2002
Resigned 12 Nov 2006

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
Kinfauns Drive, GlasgowG15 7AR
Born October 1961
Director
Appointed 01 Aug 2013
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 06 Dec 2023
Resigned 01 Jun 2024

HUGHES, James

Resigned
45 Main Street, GlasgowG67 2RT
Born July 1946
Director
Appointed 12 Nov 2002
Resigned 01 Aug 2013

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 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born April 1967
Director
Appointed 01 Aug 2013
Resigned 03 Apr 2020

OGDEN, Darren

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

PATERSON, William Macpherson

Resigned
45 Main Street, GlasgowG67 2RT
Born February 1973
Director
Appointed 12 Nov 2002
Resigned 01 Aug 2013

PORTMAN, Richard Harry

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born August 1961
Director
Appointed 01 Aug 2013
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born May 1974
Director
Appointed 01 Aug 2013
Resigned 14 Dec 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Nov 2002
Resigned 12 Nov 2002

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

123

Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Termination Secretary Company
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 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 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
23 April 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
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
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
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 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
21 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
22 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
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 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
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 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 Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Auditors Resignation Company
14 July 2014
AUDAUD
Auditors Resignation Company
1 July 2014
AUDAUD
Auditors Resignation Company
24 June 2014
AUDAUD
Auditors Resignation Company
16 June 2014
AUDAUD
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Resolution
14 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2013
CC04CC04
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Gazette Notice Compulsary
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
410(Scot)410(Scot)
Legacy
7 May 2003
410(Scot)410(Scot)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
12 November 2002
NEWINCIncorporation