East Kilbride
Glasgow
G75 8TT
Scotland
Director Name | Mrs Felicity Gabrielle Crombie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 15 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Secretary Name | Felicity Gabrielle Crombie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2011(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
Director Name | Mr Daniel Ferrie |
---|---|
Date of Birth | July 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
Director Name | Mrs Daniela Ferrie |
---|---|
Date of Birth | September 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
Director Name | Mr Gerald Gabriel Fenton |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(30 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 August 2010) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 14 Old Bothwell Road Bothwell Glasgow Lanarkshire G71 8AW Scotland |
Director Name | Mrs Margaret Fenton |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(30 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 June 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Old Bothwell Road Bothwell Glasgow Lanarkshire G71 8AW Scotland |
Secretary Name | Mrs Margaret Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(30 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Old Bothwell Road Bothwell Glasgow Lanarkshire G71 8AW Scotland |
Director Name | Mrs Felicity Gabrielle Crombie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 December 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
Secretary Name | Felicity Gabrielle Crombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
Website | fentonpharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
Registered Address | Unit 8a Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
1000 at £1 | Mrs Felicity Gabrielle Crombie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,427 |
Cash | £169,110 |
Current Liabilities | £240,099 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2023 (6 months, 3 weeks from now) |
30 December 2021 | Delivered on: 10 January 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
30 December 2021 | Delivered on: 6 January 2022 Persons entitled: Felicity Gabrielle Crombie Classification: A registered charge Outstanding |
8 April 1974 | Delivered 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 |
18 January 2022 | Alterations to floating charge SC0336700003 (46 pages) |
---|---|
14 January 2022 | Alterations to floating charge SC0336700002 (47 pages) |
10 January 2022 | Registration of charge SC0336700003, created on 30 December 2021 (34 pages) |
6 January 2022 | Registration of charge SC0336700002, created on 30 December 2021 (21 pages) |
31 December 2021 | Notification of Ferrie Healthcare Limited as a person with significant control on 30 December 2021 (2 pages) |
30 December 2021 | Appointment of Mrs Daniela Ferrie as a director on 30 December 2021 (2 pages) |
30 December 2021 | Appointment of Mr Daniel Ferrie as a director on 30 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Felicity Gabrielle Crombie as a secretary on 30 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Felicity Gabrielle Crombie as a director on 30 December 2021 (1 page) |
30 December 2021 | Cessation of Felicity Gabrielle Crombie as a person with significant control on 30 December 2021 (1 page) |
22 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 September 2021 | Secretary's details changed for Felicity Gabrielle Crombie on 15 September 2021 (1 page) |
15 September 2021 | Director's details changed for Mrs Felicity Gabrielle Crombie on 15 September 2021 (2 pages) |
22 June 2021 | Satisfaction of charge 1 in full (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 July 2020 | Registered 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 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 October 2011 | Appointment of Felicity Gabrielle Crombie as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Margaret Fenton as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Margaret Fenton as a director (2 pages) |
14 October 2011 | Appointment of Felicity Gabrielle Crombie as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Margaret Fenton as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Margaret Fenton as a director (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Gerald Fenton as a director (1 page) |
5 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Gerald Fenton as a director (1 page) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mrs Margaret Fenton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Miss Felicity Gabrielle Crombie on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Margaret Fenton on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Gerald Gabriel Fenton on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mrs Margaret Fenton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Miss Felicity Gabrielle Crombie on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Margaret Fenton on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Gerald Gabriel Fenton on 23 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2009 | Return made up to 08/10/08; no change of members (6 pages) |
11 February 2009 | Return made up to 08/10/08; no change of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
30 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members
|
12 October 2006 | Return made up to 08/10/06; full list of members
|
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members
|
12 October 2004 | Return made up to 08/10/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
9 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 13 greenhills square east kilbride glasgow G75 8TT (1 page) |
9 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 13 greenhills square east kilbride glasgow G75 8TT (1 page) |
18 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |