George Stewart Funeral Directors Limited ANGUS


George Stewart Funeral Directors started in year 1999 as Private Limited Company with registration number SC194925. The George Stewart Funeral Directors company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Angus at 44 Millgate Loan. Postal code: DD11 1PQ. Since Fri, 3rd Dec 1999 George Stewart Funeral Directors Limited is no longer carrying the name Alinn.

At present there are 2 directors in the the firm, namely June S. and Barry C.. In addition one secretary - June S. - is with the company. As of 4 May 2024, there were 2 ex directors - Colin M., George S. and others listed below. There were no ex secretaries.

George Stewart Funeral Directors Limited Address / Contact

Office Address 44 Millgate Loan
Office Address2 Arbroath
Town Angus
Post code DD11 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194925
Date of Incorporation Thu, 1st Apr 1999
Industry Funeral and related activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

June S.

Position: Director

Appointed: 10 January 2006

Barry C.

Position: Director

Appointed: 10 January 2006

June S.

Position: Secretary

Appointed: 01 April 1999

Colin M.

Position: Director

Appointed: 10 January 2006

Resigned: 15 April 2022

George S.

Position: Director

Appointed: 01 April 1999

Resigned: 18 December 2005

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Colin M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is June S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alison M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

June S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Patricia C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Alinn December 3, 1999
George Stewart Funeral Directors April 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth294 514305 575304 671     
Balance Sheet
Cash Bank On Hand    30 45624 41755 49561 188
Current Assets87 368106 928133 649107 720126 452109 886158 914169 278
Debtors58 97654 875  87 03971 21888 19592 899
Net Assets Liabilities  304 672275 931 294 740308 255326 073
Property Plant Equipment    257 703253 108312 471320 637
Total Inventories    8 95714 25115 224 
Cash Bank In Hand14 22438 067      
Net Assets Liabilities Including Pension Asset Liability294 514305 575304 671     
Stocks Inventory14 16813 984      
Tangible Fixed Assets284 441261 365      
Reserves/Capital
Called Up Share Capital7 0007 000      
Profit Loss Account Reserve276 514287 573      
Shareholder Funds294 514305 575304 671     
Other
Accrued Liabilities Deferred Income    2 2892 3193 3174 099
Accumulated Depreciation Impairment Property Plant Equipment    286 552291 557241 234239 298
Additions Other Than Through Business Combinations Property Plant Equipment     41075 46027 730
Average Number Employees During Period    8666
Corporation Tax Payable    53 42043 37953 04053 289
Creditors  78 01077 98981 04768 25437 89117 658
Deferred Income       13 500
Finance Lease Liabilities Present Value Total      37 89117 658
Finance Lease Payments Owing Minimum Gross      57 19037 891
Increase From Depreciation Charge For Year Property Plant Equipment     5 00516 09719 564
Net Current Assets Liabilities13 47844 21053 09829 73145 40541 63246 67943 030
Other Creditors    4004464692 698
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      66 42021 500
Other Disposals Property Plant Equipment      66 42021 500
Other Taxation Social Security Payable    2 7842 4202 8353 401
Prepayments Accrued Income    1 254 2 773 
Property Plant Equipment Gross Cost    544 255544 665553 705559 935
Provisions For Liabilities Balance Sheet Subtotal      13 00419 936
Total Assets Less Current Liabilities297 919305 575304 671278 734303 108294 740359 150363 667
Trade Creditors Trade Payables    22 15419 69033 27529 028
Trade Debtors Trade Receivables    85 78571 21885 42292 899
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 5402 803    
Fixed Assets284 441261 365251 573249 003    
Creditors Due After One Year2 580       
Creditors Due Within One Year73 89062 71880 551     
Number Shares Allotted 7 000      
Par Value Share 1      
Provisions For Liabilities Charges825       
Share Capital Allotted Called Up Paid7 0007 000      
Share Premium Account11 00011 000      
Tangible Fixed Assets Cost Or Valuation520 291520 291      
Tangible Fixed Assets Depreciation235 850258 926      
Tangible Fixed Assets Depreciation Charged In Period 23 076      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (13 pages)

Company search

Advertisements