Background WavePink WaveYellow Wave

DEERY FUNERAL SERVICES LIMITED (SC451759)

DEERY FUNERAL SERVICES LIMITED (SC451759) is an active UK company. incorporated on 6 June 2013. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEERY FUNERAL SERVICES LIMITED has been registered for 12 years.

Company Number
SC451759
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
147 St Georges Road, Glasgow, G3 6LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEERY FUNERAL SERVICES LIMITED

DEERY FUNERAL SERVICES LIMITED is an active company incorporated on 6 June 2013 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. DEERY FUNERAL SERVICES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

SC451759

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Dormant

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
Contact
Address

147 St Georges Road Glasgow, G3 6LB,

Previous Addresses

4 Taylor Gardens Edinburgh EH6 6TG
From: 20 August 2015To: 10 January 2019
2 Taylor Gardens Edinburgh EH6 6TG
From: 19 August 2014To: 20 August 2015
2 & 4 Taylor Gardens Edinburgh EH6 6TG Scotland
From: 19 August 2014To: 19 August 2014
Sweethope North Lodge Carberry Road Inveresk Musselburgh East Lothian EH21 8PT Scotland
From: 9 July 2013To: 19 August 2014
Minwood Cottage 12 Beulah Musselburgh Midlothian EH21 7LH Scotland
From: 6 June 2013To: 9 July 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 17
Loan Secured
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Apr 19
Loan Secured
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
Director Left
Aug 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment 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
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
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
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 Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Memorandum Articles
31 July 2019
MAMA
Termination Director Company With Name Termination Date
30 July 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 Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Incorporation Company
6 June 2013
NEWINCIncorporation