F.A. PARKINSON (CHEMISTS) LIMITED

F.A. PARKINSON (CHEMISTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameF.A. PARKINSON (CHEMISTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC038900
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of F.A. PARKINSON (CHEMISTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is F.A. PARKINSON (CHEMISTS) LIMITED located?

    Registered Office Address
    c/o WELL
    18-20 Main Street
    KA15 2AD Beith
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for F.A. PARKINSON (CHEMISTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for F.A. PARKINSON (CHEMISTS) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for F.A. PARKINSON (CHEMISTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ben Richard Mitchell as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Jul 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Appointment of Thorsten Beer as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Katherine Rebecca Jacob as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mr Gregory Vincent Pateras as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Sebastian Hobbs as a director on Sep 09, 2024

    1 pagesTM01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    9 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 28, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    11 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Sep 26, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    11 pagesAA

    legacy

    66 pagesPARENT_ACC

    Who are the officers of F.A. PARKINSON (CHEMISTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Thomas Richard John
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    Secretary
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    257912930001
    MITCHELL, Ben Richard
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse (2nd Floor)
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse (2nd Floor)
    England
    EnglandBritish274676410001
    PATERAS, Gregory Vincent
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish205827940001
    CAMPBELL, Kenneth John
    24 Leeburn Avenue
    Crosslee
    PA6 7DN Johnstone
    Renfrewshire
    Secretary
    24 Leeburn Avenue
    Crosslee
    PA6 7DN Johnstone
    Renfrewshire
    British132550001
    ELDRIDGE, Katherine Elizabeth
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    British110230860001
    HILTON, Caroline
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Secretary
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    193574670001
    SELLERS, Caroline Jane
    Gale Close
    Littleborough
    OL15 9EJ Rochdale
    1
    United Kingdom
    Secretary
    Gale Close
    Littleborough
    OL15 9EJ Rochdale
    1
    United Kingdom
    159806690001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEER, Thorsten
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    Director
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    EnglandGerman329040080001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    CAMPBELL, Kenneth John
    24 Leeburn Avenue
    Crosslee
    PA6 7DN Johnstone
    Renfrewshire
    Director
    24 Leeburn Avenue
    Crosslee
    PA6 7DN Johnstone
    Renfrewshire
    British132550001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    HEASLEY, Victor Brian
    Kaimhill
    Lochwinnoch
    Renfrewshire
    Director
    Kaimhill
    Lochwinnoch
    Renfrewshire
    British132560002
    HOBBS, Sebastian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish262813420001
    HUNTER, Fergus Ferguson
    47 Arkleston Road
    PA1 3TH Paisley
    Renfrewshire
    Director
    47 Arkleston Road
    PA1 3TH Paisley
    Renfrewshire
    British132580001
    JACOB, Katherine Rebecca
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    Director
    c/o Well
    Main Street
    KA15 2AD Beith
    18-20
    Ayrshire
    Scotland
    EnglandBritish223624510001
    KRIGE, Lynette Gillian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish283338100002
    MALCOLM, Arthur James
    8 Canal Terrace
    PA1 2HS Paisley
    Renfrewshire
    Director
    8 Canal Terrace
    PA1 2HS Paisley
    Renfrewshire
    British132590001
    NIGHTINGALE, Paul
    219 The Murrays
    EH17 8UN Edinburgh
    Director
    219 The Murrays
    EH17 8UN Edinburgh
    British73904530001
    NUTTALL, John Branson
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish44967060010
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680002
    SMYTH, John Ure
    19 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    Director
    19 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    British132570001

    Who are the persons with significant control of F.A. PARKINSON (CHEMISTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bestway National Chemists Limited
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Apr 06, 2016
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Walse Companies Registry
    Registration Number9225457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0