Background WavePink WaveYellow Wave

MALONE AND FOX FAMILY FUNERALS LIMITED (SC400496)

MALONE AND FOX FAMILY FUNERALS LIMITED (SC400496) is an active UK company. incorporated on 27 May 2011. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MALONE AND FOX FAMILY FUNERALS LIMITED has been registered for 14 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
SC400496
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 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
M

MALONE AND FOX FAMILY FUNERALS LIMITED

MALONE AND FOX FAMILY FUNERALS LIMITED is an active company incorporated on 27 May 2011 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. MALONE AND FOX FAMILY FUNERALS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC400496

LTD Company

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 29 March 2024 - 30 September 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FOX FAMILY FUNERALS LIMITED
From: 27 May 2011To: 1 June 2011
Contact
Address

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

Previous Addresses

51 Rossendale Road Glasgow G41 3RH
From: 3 July 2014To: 30 December 2024
3Rd Floor 44 Carlton Place Glasgow G5 9TW
From: 27 May 2011To: 3 July 2014
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 13
Director Left
Aug 13
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew Hector

Active
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 28 Mar 2024

FRASER, Andrew Hector

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1971
Director
Appointed 28 Mar 2024

KERSHAW, Samuel Patrick Donald

Active
1 Atlantic Quay, GlasgowG2 8JB
Born April 1963
Director
Appointed 28 Mar 2024

FOX, Stephen James

Resigned
87 Carlton Place, GlasgowG5 9TD
Born May 1970
Director
Appointed 27 May 2011
Resigned 28 Mar 2024

MALONE, Alexander William

Resigned
Rossendale Road, GlasgowG41 3RH
Born November 1969
Director
Appointed 12 Aug 2013
Resigned 28 Mar 2024

MALONE, Anne Bernadette

Resigned
Floor 44 Carlton Place, GlasgowG5 9TW
Born March 1968
Director
Appointed 27 May 2011
Resigned 12 Aug 2013

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 28 Mar 2024

Mr Stephen James Fox

Ceased
Rossendale Road, GlasgowG41 3RH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2017
Ceased 28 Mar 2024

Mr Alexander William Malone

Ceased
Rossendale Road, GlasgowG41 3RH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2017
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Memorandum Articles
8 June 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2011
RESOLUTIONSResolutions
Incorporation Company
27 May 2011
NEWINCIncorporation