Company NameJohn P Fenton & Sons Limited
DirectorsDaniel Ferrie and Daniela Ferrie
Company StatusActive
Company NumberSC033670
CategoryPrivate Limited Company
Incorporation Date13 February 1959(65 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel Ferrie
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8a Greenhills Shopping Centre
East Kilbride
Glasgow
G75 8TT
Scotland
Director NameMrs Daniela Ferrie
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8a Greenhills Shopping Centre
East Kilbride
Glasgow
G75 8TT
Scotland
Director NameMr Gerald Gabriel Fenton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(30 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 08 August 2010)
RoleChemist
Country of ResidenceScotland
Correspondence Address14 Old Bothwell Road
Bothwell
Glasgow
Lanarkshire
G71 8AW
Scotland
Director NameMrs Margaret Fenton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(30 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 June 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Old Bothwell Road
Bothwell
Glasgow
Lanarkshire
G71 8AW
Scotland
Secretary NameMrs Margaret Fenton
NationalityBritish
StatusResigned
Appointed20 October 1989(30 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Old Bothwell Road
Bothwell
Glasgow
Lanarkshire
G71 8AW
Scotland
Director NameMrs Felicity Gabrielle Crombie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(33 years, 1 month after company formation)
Appointment Duration29 years, 9 months (resigned 30 December 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressUnit 8a Greenhills Shopping Centre
East Kilbride
Glasgow
G75 8TT
Scotland
Secretary NameFelicity Gabrielle Crombie
NationalityBritish
StatusResigned
Appointed09 June 2011(52 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2021)
RoleCompany Director
Correspondence AddressUnit 8a Greenhills Shopping Centre
East Kilbride
Glasgow
G75 8TT
Scotland

Contact

Websitefentonpharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered AddressUnit 8a Greenhills Shopping Centre
East Kilbride
Glasgow
G75 8TT
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

1000 at £1Mrs Felicity Gabrielle Crombie
100.00%
Ordinary

Financials

Year2014
Net Worth£234,427
Cash£169,110
Current Liabilities£240,099

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

30 December 2021Delivered on: 10 January 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
30 December 2021Delivered on: 6 January 2022
Persons entitled: Felicity Gabrielle Crombie

Classification: A registered charge
Outstanding
8 April 1974Delivered on: 18 April 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
16 November 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 January 2022Alterations to floating charge SC0336700003 (46 pages)
14 January 2022Alterations to floating charge SC0336700002 (47 pages)
10 January 2022Registration of charge SC0336700003, created on 30 December 2021 (34 pages)
6 January 2022Registration of charge SC0336700002, created on 30 December 2021 (21 pages)
31 December 2021Notification of Ferrie Healthcare Limited as a person with significant control on 30 December 2021 (2 pages)
30 December 2021Cessation of Felicity Gabrielle Crombie as a person with significant control on 30 December 2021 (1 page)
30 December 2021Appointment of Mrs Daniela Ferrie as a director on 30 December 2021 (2 pages)
30 December 2021Termination of appointment of Felicity Gabrielle Crombie as a secretary on 30 December 2021 (1 page)
30 December 2021Appointment of Mr Daniel Ferrie as a director on 30 December 2021 (2 pages)
30 December 2021Termination of appointment of Felicity Gabrielle Crombie as a director on 30 December 2021 (1 page)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 September 2021Secretary's details changed for Felicity Gabrielle Crombie on 15 September 2021 (1 page)
15 September 2021Director's details changed for Mrs Felicity Gabrielle Crombie on 15 September 2021 (2 pages)
22 June 2021Satisfaction of charge 1 in full (1 page)
30 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
26 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Unit 7 Greenhills Shopping Centre East Kilbride Glasgow G75 8TT to Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT on 21 July 2020 (1 page)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
25 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 October 2011Termination of appointment of Margaret Fenton as a secretary (2 pages)
14 October 2011Appointment of Felicity Gabrielle Crombie as a secretary (3 pages)
14 October 2011Termination of appointment of Margaret Fenton as a director (2 pages)
14 October 2011Termination of appointment of Margaret Fenton as a secretary (2 pages)
14 October 2011Appointment of Felicity Gabrielle Crombie as a secretary (3 pages)
14 October 2011Termination of appointment of Margaret Fenton as a director (2 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Gerald Fenton as a director (1 page)
5 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Gerald Fenton as a director (1 page)
5 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Miss Felicity Gabrielle Crombie on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Margaret Fenton on 23 December 2009 (1 page)
23 December 2009Director's details changed for Miss Felicity Gabrielle Crombie on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Gerald Gabriel Fenton on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gerald Gabriel Fenton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Margaret Fenton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Margaret Fenton on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Margaret Fenton on 23 December 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2009Return made up to 08/10/08; no change of members (6 pages)
11 February 2009Return made up to 08/10/08; no change of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2007Return made up to 08/10/07; no change of members (7 pages)
30 October 2007Return made up to 08/10/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
12 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
21 October 2003Return made up to 20/10/03; full list of members (7 pages)
21 October 2003Return made up to 20/10/03; full list of members (7 pages)
9 October 2002Return made up to 20/10/02; full list of members (7 pages)
9 October 2002Return made up to 20/10/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
20 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
20 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Return made up to 20/10/00; full list of members (7 pages)
29 November 2000Return made up to 20/10/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 November 1999Return made up to 20/10/99; full list of members (7 pages)
17 November 1999Return made up to 20/10/99; full list of members (7 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1998Return made up to 20/10/98; full list of members (6 pages)
26 October 1998Return made up to 20/10/98; full list of members (6 pages)
5 November 1997Return made up to 20/10/97; no change of members (4 pages)
5 November 1997Return made up to 20/10/97; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
27 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 October 1996Return made up to 20/10/96; no change of members (4 pages)
29 October 1996Return made up to 20/10/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 May 1995 (8 pages)
9 January 1996Registered office changed on 09/01/96 from: 13 greenhills square east kilbride glasgow G75 8TT (1 page)
9 January 1996Full accounts made up to 31 May 1995 (8 pages)
9 January 1996Registered office changed on 09/01/96 from: 13 greenhills square east kilbride glasgow G75 8TT (1 page)
18 October 1995Return made up to 20/10/95; full list of members (6 pages)
18 October 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)