Advanced company searchLink opens in new window

JOHN P FENTON & SONS LIMITED

Company number SC033670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
01 Dec 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Jan 2022 466(Scot) Alterations to floating charge SC0336700003
14 Jan 2022 466(Scot) Alterations to floating charge SC0336700002
10 Jan 2022 MR01 Registration of charge SC0336700003, created on 30 December 2021
06 Jan 2022 MR01 Registration of charge SC0336700002, created on 30 December 2021
31 Dec 2021 PSC02 Notification of Ferrie Healthcare Limited as a person with significant control on 30 December 2021
30 Dec 2021 AP01 Appointment of Mrs Daniela Ferrie as a director on 30 December 2021
30 Dec 2021 AP01 Appointment of Mr Daniel Ferrie as a director on 30 December 2021
30 Dec 2021 TM02 Termination of appointment of Felicity Gabrielle Crombie as a secretary on 30 December 2021
30 Dec 2021 TM01 Termination of appointment of Felicity Gabrielle Crombie as a director on 30 December 2021
30 Dec 2021 PSC07 Cessation of Felicity Gabrielle Crombie as a person with significant control on 30 December 2021
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
15 Sep 2021 CH03 Secretary's details changed for Felicity Gabrielle Crombie on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mrs Felicity Gabrielle Crombie on 15 September 2021
22 Jun 2021 MR04 Satisfaction of charge 1 in full
30 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
26 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
21 Jul 2020 AD01 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
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
25 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates