Background WavePink WaveYellow Wave

ABERDEEN FUNERAL DIRECTORS LIMITED (SC484801)

ABERDEEN FUNERAL DIRECTORS LIMITED (SC484801) is an active UK company. incorporated on 20 August 2014. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in funeral and related activities and 1 other business activities. ABERDEEN FUNERAL DIRECTORS LIMITED has been registered for 11 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
SC484801
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
280 Kinfauns Drive, Glasgow, G15 7AR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
96030, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN FUNERAL DIRECTORS LIMITED

ABERDEEN FUNERAL DIRECTORS LIMITED is an active company incorporated on 20 August 2014 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities and 1 other business activity. ABERDEEN FUNERAL DIRECTORS LIMITED was registered 11 years ago.(SIC: 96030, 99999)

Status

active

Active since 11 years ago

Company No

SC484801

LTD Company

Age

11 Years

Incorporated 20 August 2014

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

11 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

Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland
From: 3 March 2017To: 25 June 2017
49 Causewayend Aberdeen AB25 3TQ
From: 20 August 2014To: 3 March 2017
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
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
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

MAFFEI, Westley Anthony

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

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 02 Mar 2017
Resigned 08 Nov 2018

BRUCE, Louise Elizabeth

Resigned
AberdeenAB24 3UJ
Born May 1954
Director
Appointed 20 Aug 2014
Resigned 02 Mar 2017

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
King Edwards Court, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 02 Mar 2017
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 31 Jan 2024
Resigned 01 Jun 2024

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 31 Jan 2024
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 02 Mar 2017
Resigned 03 Apr 2020

OGDEN, Darren

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

PIRIE, Sandra

Resigned
Cove, AberdeenAB12 3TX
Born May 1960
Director
Appointed 20 Aug 2014
Resigned 02 Mar 2017

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Mar 2017
Resigned 03 Mar 2017

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 02 Mar 2017
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 02 Mar 2017
Resigned 14 Dec 2020

Persons with significant control

3

King Edwards Square, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017

Mrs Louise Elizabeth Bruce

Active
Dunbar Street, AberdeenAB24 3UJ
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Aug 2016

Mrs Sandra Pirie

Active
Charleston Park, AberdeenAB12 3TX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

77

Replacement Filing Of Director Appointment With Name
19 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
24 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
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
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
21 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
27 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
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company
21 February 2022
CH01Change of Director Details
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
19 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 Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Miscellaneous
20 October 2016
MISCMISC
Second Filing Of Annual Return With Made Up Date
20 October 2016
RP04AR01RP04AR01
Legacy
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2014
NEWINCIncorporation