Background WavePink WaveYellow Wave

HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED (SC592891)

HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED (SC592891) is an active UK company. incorporated on 29 March 2018. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in funeral and related activities. HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED has been registered for 7 years.

Company Number
SC592891
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
C/O External Services Limited Hudson House, Edinburgh, EH1 3QB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED

HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. HORIZON CREMATION (EAST RENFREWSHIRE) LIMITED was registered 7 years ago.(SIC: 96030)

Status

active

Active since 7 years ago

Company No

SC592891

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O External Services Limited Hudson House 8 Albany Street Edinburgh, EH1 3QB,

Previous Addresses

Hurlet Crematorium, Glasgow Rd, Glasgow G53 7th United Kingdom
From: 3 April 2023To: 2 December 2025
50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 29 March 2018To: 3 April 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Director Left
Jul 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 July 2023
466(Scot)466(Scot)
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
31 December 2020
466(Scot)466(Scot)
Mortgage Alter Charge With Charge Number Charge Creation Date
30 December 2020
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
30 December 2020
MR07MR07
Mortgage Alter Floating Charge With Number
24 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation