Background WavePink WaveYellow Wave

SCOTMID COOP LIFE SERVICES LIMITED (SC391536)

SCOTMID COOP LIFE SERVICES LIMITED (SC391536) is an active UK company. incorporated on 14 January 2011. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in funeral and related activities. SCOTMID COOP LIFE SERVICES LIMITED has been registered for 15 years. Current directors include MCLAUGHLIN, Nicholas John, SCOTT, Karen, STRACHAN, Craig Robert.

Company Number
SC391536
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
147 St. Georges Road, Glasgow, G3 6LB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MCLAUGHLIN, Nicholas John, SCOTT, Karen, STRACHAN, Craig Robert
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTMID COOP LIFE SERVICES LIMITED

SCOTMID COOP LIFE SERVICES LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. SCOTMID COOP LIFE SERVICES LIMITED was registered 15 years ago.(SIC: 96030)

Status

active

Active since 15 years ago

Company No

SC391536

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD
From: 14 January 2011To: 26 August 2025
Contact
Address

147 St. Georges Road Glasgow, G3 6LB,

Previous Addresses

6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
From: 16 January 2013To: 16 November 2018
C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 14 January 2011To: 16 January 2013
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 14 January 2011To: 14 January 2011
Timeline

51 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Jan 11
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Oct 13
Share Issue
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Left
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
Director Left
Aug 20
Director Joined
Dec 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Director Joined
Apr 25
Director Left
May 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
5
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

YUILLE, Alan David

Active
St. Georges Road, GlasgowG3 6LB
Secretary
Appointed 22 Jul 2025

MCLAUGHLIN, Nicholas John

Active
St. Georges Road, GlasgowG3 6LB
Born July 1982
Director
Appointed 24 Apr 2025

SCOTT, Karen

Active
St. Georges Road, GlasgowG3 6LB
Born October 1970
Director
Appointed 13 Sept 2024

STRACHAN, Craig Robert

Active
St. Georges Road, GlasgowG3 6LB
Born March 1988
Director
Appointed 13 Sept 2024

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 14 Jan 2011
Resigned 14 Jan 2011

BAIN, Liam Michael

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1979
Director
Appointed 01 Jun 2018
Resigned 26 Jul 2019

BECKWITH, Sheena Marion

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1965
Director
Appointed 27 Feb 2020
Resigned 13 Sept 2024

BRODIE, John Ross

Resigned
St. Georges Road, GlasgowG3 6LB
Born August 1964
Director
Appointed 13 Sept 2024
Resigned 16 May 2025

FOSTER, Anthony Joseph Thomas

Resigned
Rutherglen, GlasgowG73 3RP
Born November 1973
Director
Appointed 15 Jan 2012
Resigned 28 Jan 2019

FOSTER, Joan

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born August 1948
Director
Appointed 15 Jan 2016
Resigned 24 Nov 2017

FOSTER, Robert Alan

Resigned
Alloway Drive, GlasgowG73 4PP
Born February 1937
Director
Appointed 14 Jan 2011
Resigned 24 Nov 2017

KELLY, Patricia

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born March 1973
Director
Appointed 15 Jan 2016
Resigned 24 Nov 2017

MACLACHLAN, Robert

Resigned
St. Georges Road, GlasgowG3 6LB
Born February 1965
Director
Appointed 29 Nov 2019
Resigned 13 Sept 2024

MCLAUGHLIN, Nicholas John

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1982
Director
Appointed 19 Jun 2020
Resigned 13 Sept 2024

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

NIX, David Charles

Resigned
St. Georges Road, GlasgowG3 6LB
Born July 1977
Director
Appointed 31 Oct 2018
Resigned 24 Aug 2020

WAYTE, Ronald Albert

Resigned
St. Georges Road, GlasgowG3 6LB
Born January 1965
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2019

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
2 Harvest Drive, NewbridgeEH28 8QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
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 24 Nov 2017
Ceased 13 Sept 2024

Mr Anthony Joseph Thomas Foster

Ceased
Rutherglen, GlasgowG73 3RP
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

109

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
26 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
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
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
18 March 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
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 Small
20 August 2019
AAAnnual Accounts
Memorandum Articles
31 July 2019
MAMA
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 May 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Incorporation Company
14 January 2011
NEWINCIncorporation