Background WavePink WaveYellow Wave

CALEDONIA FUNERAL AID CIC (SC566867)

CALEDONIA FUNERAL AID CIC (SC566867) is an active UK company. incorporated on 24 May 2017. with registered office in Edinburgh. The company operates in the Education sector, engaged in cultural education and 2 other business activities. CALEDONIA FUNERAL AID CIC has been registered for 8 years. Current directors include DANSON, Michael William, Professor, FORD, Hilary Anne Carrick, HALLIDAY, John Rennison Artus and 2 others.

Company Number
SC566867
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2017
Age
8 years
Address
31 Pennywell Road, Edinburgh, EH4 4PJ
Industry Sector
Education
Business Activity
Cultural education
Directors
DANSON, Michael William, Professor, FORD, Hilary Anne Carrick, HALLIDAY, John Rennison Artus, MCGARVA, Denise, REID, Louise
SIC Codes
85520, 88990, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA FUNERAL AID CIC

CALEDONIA FUNERAL AID CIC is an active company incorporated on 24 May 2017 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. CALEDONIA FUNERAL AID CIC was registered 8 years ago.(SIC: 85520, 88990, 96030)

Status

active

Active since 8 years ago

Company No

SC566867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

AFFORDABLE CREMATIONS SCOTLAND COMMUNITY INTEREST COMPANY
From: 24 May 2017To: 31 January 2022
Contact
Address

31 Pennywell Road Edinburgh, EH4 4PJ,

Previous Addresses

Orkney Street Enterprise Centre Orkney Street Govan Glasgow G51 2BX
From: 24 May 2017To: 31 August 2022
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 20
Loan Secured
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DANSON, Michael William, Professor

Active
Pennywell Road, EdinburghEH4 4PJ
Born December 1953
Director
Appointed 29 Jan 2026

FORD, Hilary Anne Carrick

Active
Pennywell Road, EdinburghEH4 4PJ
Born July 1962
Director
Appointed 29 Jan 2026

HALLIDAY, John Rennison Artus

Active
Pennywell Road, EdinburghEH4 4PJ
Born February 1987
Director
Appointed 02 Dec 2021

MCGARVA, Denise

Active
Pennywell Road, EdinburghEH4 4PJ
Born February 1962
Director
Appointed 26 Jan 2022

REID, Louise

Active
Pennywell Road, EdinburghEH4 4PJ
Born November 1976
Director
Appointed 26 Jan 2022

BIRRELL, John Maxwell

Resigned
Pennywell Road, EdinburghEH4 4PJ
Born April 1946
Director
Appointed 18 Jan 2022
Resigned 29 Jan 2026

CHALMERS, Barbara Marion

Resigned
157 Nithsdale Road, GlasgowG41 5RD
Born March 1960
Director
Appointed 18 Jan 2022
Resigned 26 Oct 2023

D'ABOVILLE, Etienne

Resigned
Brook Street, GlasgowG40 3AP
Born May 1957
Director
Appointed 19 Jul 2017
Resigned 18 Jan 2022

GIBSON, James Newton

Resigned
Aytoun Road, GlasgowG41 5HN
Born October 1950
Director
Appointed 19 Jul 2017
Resigned 31 Dec 2019

MCCOLGAN, Paul Joseph Matthew

Resigned
Chapelton Mains, SeamillKA23 9LU
Born September 1968
Director
Appointed 24 May 2017
Resigned 10 Jan 2022

OHRI, Ashok Kumar

Resigned
Brighton Place, EdinburghEH15 1LJ
Born January 1947
Director
Appointed 24 May 2017
Resigned 18 Jan 2022

THOMSON, Sheila

Resigned
Pennywell Road, EdinburghEH4 4PJ
Born July 1962
Director
Appointed 02 Dec 2021
Resigned 31 Dec 2024

Persons with significant control

1

18 Orkney Street, GlasgowG51 2BX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Incorporation Community Interest Company
24 May 2017
CICINCCICINC