Dempster And Taylor Ltd

General information

Name:

Dempster And Taylor Limited

Office Address:

8 Jamaica Street PA15 1XU Greenock

Number: SC489072

Incorporation date: 2014-10-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dempster And Taylor Ltd has existed in this business for at least 10 years. Registered under the number SC489072 in the year 2014, it have office at 8 Jamaica Street, Greenock PA15 1XU. This firm's SIC and NACE codes are 96030 which stands for Funeral and related activities. Thu, 30th Jun 2022 is the last time the accounts were reported.

As for the following business, all of director's assignments have so far been carried out by Alistair T. who was assigned to lead the company in 2021. The following business had been directed by Nicola M. up until 4 years ago. What is more another director, specifically Linda T. quit in October 2022.

The companies that control this firm are: Collins & Quinn Funeral Services Ltd owns over 3/4 of company shares. This business can be reached in Greenock at Jamaica Street, PA15 1XU and was registered as a PSC under the registration number Sc750810.

Financial data based on annual reports

Company staff

Alistair T.

Role: Director

Appointed: 22 January 2021

Latest update: 29 January 2024

People with significant control

Collins & Quinn Funeral Services Ltd
Address: 8 Jamaica Street, Greenock, PA15 1XU, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc750810
Notified on 11 April 2024
Nature of control:
over 3/4 of shares
Alistair T.
Notified on 30 September 2020
Ceased on 11 April 2024
Nature of control:
substantial control or influence
Linda T.
Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control:
substantial control or influence
Allan M.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of shares
Nicola M.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2014-10-16
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 6 July 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates April 12, 2024 (CS01)
filed on: 12th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
9
Company Age

Closest Companies - by postcode