Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROSBIE MATTHEW FUNERAL DIRECTORS LTD.
Company Information for

CROSBIE MATTHEW FUNERAL DIRECTORS LTD.

199 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF,
Company Registration Number
SC042480
Private Limited Company
Active

Company Overview

About Crosbie Matthew Funeral Directors Ltd.
CROSBIE MATTHEW FUNERAL DIRECTORS LTD. was founded on 1965-08-10 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Crosbie Matthew Funeral Directors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSBIE MATTHEW FUNERAL DIRECTORS LTD.
 
Legal Registered Office
199 NICOL STREET
KIRKCALDY
FIFE
KY1 1PF
Other companies in KY1
 
Filing Information
Company Number SC042480
Company ID Number SC042480
Date formed 1965-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924300559  
Last Datalog update: 2024-04-06 18:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSBIE MATTHEW FUNERAL DIRECTORS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSBIE MATTHEW FUNERAL DIRECTORS LTD.

Current Directors
Officer Role Date Appointed
PETER MADDEN AITKEN
Company Secretary 2009-12-30
WILLIAM MATTHEW
Director 1988-10-31
GRAHAM ROBERTSON MILNE
Director 2012-11-14
SHEILA MILNE
Director 1996-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GIBSON & SPEARS DOW & SON
Company Secretary 2005-02-28 2009-12-30
SHEILA MILNE
Company Secretary 1996-12-31 2005-02-28
JOHN NORMAN HENDERSON
Company Secretary 1988-10-31 1994-12-24
SHEILA MATTHEW
Company Secretary 1994-12-24 1994-12-24
JOHN NORMAN HENDERSON
Director 1988-10-31 1994-12-24
SHEILA MATTHEW
Director 1990-06-07 1994-12-24
DAVID WILKIE
Director 1988-10-31 1990-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-05-22Change of details for Mrs Sheila Matthew Milne as a person with significant control on 2023-05-17
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0424800007
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0424800006
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-03-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-05-15SH08Change of share class name or designation
2020-05-11RES12Resolution of varying share rights or name
2020-02-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0424800007
2019-03-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW
2018-04-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-06-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0424800006
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR GRAHAM ROBERTSON MILNE
2012-05-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/11 FROM 1 Cloanden Place Kirkcaldy Fife KY2 5PA
2011-06-16AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-11MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2010-11-08MG02sStatement of satisfaction in full or in part of a charge /full /charge no 1
2010-11-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MILNE / 28/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW / 28/01/2010
2010-01-08AP03SECRETARY APPOINTED MR PETER MADDEN AITKEN
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY GIBSON & SPEARS DOW & SON
2009-03-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-15AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97
1997-12-17ORES04£ NC 80000/200000 16/12
1997-12-1788(2)RAD 16/12/97--------- £ SI 20000@1=20000 £ IC 80000/100000
1997-10-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-19363bRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-17410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-03363bRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-21AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-02-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to CROSBIE MATTHEW FUNERAL DIRECTORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSBIE MATTHEW FUNERAL DIRECTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-30 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
STANDARD SECURITY 2010-11-06 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-07-16 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-06-10 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1997-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-11-29 Satisfied THE FIFE COUNCIL
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSBIE MATTHEW FUNERAL DIRECTORS LTD.

Intangible Assets
Patents
We have not found any records of CROSBIE MATTHEW FUNERAL DIRECTORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CROSBIE MATTHEW FUNERAL DIRECTORS LTD.
Trademarks
We have not found any records of CROSBIE MATTHEW FUNERAL DIRECTORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSBIE MATTHEW FUNERAL DIRECTORS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as CROSBIE MATTHEW FUNERAL DIRECTORS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSBIE MATTHEW FUNERAL DIRECTORS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSBIE MATTHEW FUNERAL DIRECTORS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSBIE MATTHEW FUNERAL DIRECTORS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1