A M Funeral Services Ltd GLASGOW


Founded in 2015, A M Funeral Services, classified under reg no. SC514071 is an active company. Currently registered at 1369 Gallowgate G31 4EX, Glasgow the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 7th April 2022 A M Funeral Services Ltd is no longer carrying the name Allan Menzies Funeral Directors.

The company has 2 directors, namely Allan M., June R.. Of them, June R. has been with the company the longest, being appointed on 26 August 2015 and Allan M. has been with the company for the least time - from 9 October 2018. As of 10 July 2025, our data shows no information about any ex officers on these positions.

A M Funeral Services Ltd Address / Contact

Office Address 1369 Gallowgate
Town Glasgow
Post code G31 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC514071
Date of Incorporation Wed, 26th Aug 2015
Industry Funeral and related activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Allan M.

Position: Director

Appointed: 09 October 2018

June R.

Position: Director

Appointed: 26 August 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is June R. This PSC and has 75,01-100% shares.

June R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Allan Menzies Funeral Directors April 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 9992 656      
Balance Sheet
Cash Bank On Hand 19 8625 5399 03451 18345 30599 58291 144
Current Assets20 23531 05835 93528 88293 76771 345139 46691 144
Debtors4 6806 39623 19612 64835 38418 84032 684 
Net Assets Liabilities 2 6566 45516 29018 529-2 2113 0224 467
Other Debtors 6 39623 19612 64835 38418 84032 684 
Property Plant Equipment 50 90157 20599 38881 49866 82854 799 
Total Inventories 4 8007 2007 2007 2007 2007 200 
Cash Bank In Hand13 755       
Net Assets Liabilities Including Pension Asset Liability1 9992 656      
Stocks Inventory1 800       
Tangible Fixed Assets44 075       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve1 989       
Shareholder Funds1 9992 656      
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 84833 40555 22273 11287 78299 811 
Additions Other Than Through Business Combinations Property Plant Equipment  18 86164 000    
Average Number Employees During Period  556555
Bank Borrowings    50 00046 92037 68029 980
Creditors 78 62477 17561 70179 05988 389153 56356 697
Finance Lease Liabilities Present Value Total 2 77510 03022 60122 59722 60212 237 
Fixed Assets44 07550 90157 20599 388    
Increase From Depreciation Charge For Year Property Plant Equipment  12 55721 81717 89014 67012 0299 864
Net Current Assets Liabilities-42 076-48 245-41 240-32 81914 708-17 044-14 09734 447
Other Creditors 68 63263 92638 33451 84665 289141 32656 697
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       109 675
Other Disposals Property Plant Equipment       154 610
Property Plant Equipment Gross Cost 71 74990 610154 610154 610154 610154 610 
Taxation Social Security Payable 7 2173 2197664 616498  
Total Assets Less Current Liabilities1 9992 65615 96566 56996 20649 78440 70234 447
Creditors Due Within One Year62 31179 303      
Tangible Fixed Assets Additions53 750       
Tangible Fixed Assets Cost Or Valuation53 750       
Tangible Fixed Assets Depreciation9 675       
Tangible Fixed Assets Depreciation Charged In Period9 675       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 11th, April 2025
Free Download (1 page)

Company search

Advertisements