Background WavePink WaveYellow Wave

F.A. PARKINSON (CHEMISTS) LIMITED (SC038900)

F.A. PARKINSON (CHEMISTS) LIMITED (SC038900) is an active UK company. incorporated on 11 June 1963. with registered office in Beith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. F.A. PARKINSON (CHEMISTS) LIMITED has been registered for 62 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
SC038900
Status
active
Type
ltd
Incorporated
11 June 1963
Age
62 years
Address
18-20 Main Street, Beith, KA15 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.A. PARKINSON (CHEMISTS) LIMITED

F.A. PARKINSON (CHEMISTS) LIMITED is an active company incorporated on 11 June 1963 with the registered office located in Beith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. F.A. PARKINSON (CHEMISTS) LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

SC038900

LTD Company

Age

62 Years

Incorporated 11 June 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

18-20 Main Street Beith, KA15 2AD,

Previous Addresses

Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH
From: 10 April 2013To: 17 September 2015
Robert Owen House 87 Bath Street Glasgow G2 2EE
From: 11 June 1963To: 10 April 2013
Timeline

15 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
May 63
Director Left
Apr 10
Director Left
Jul 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FERGUSON, Thomas Richard John

Active
Main Street, BeithKA15 2AD
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

CAMPBELL, Kenneth John

Resigned
24 Leeburn Avenue, JohnstonePA6 7DN
Secretary
Appointed N/A
Resigned 29 Feb 2008

ELDRIDGE, Katherine Elizabeth

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 29 Feb 2008
Resigned 05 May 2011

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 17 Dec 2014
Resigned 10 Aug 2018

SELLERS, Caroline Jane

Resigned
Gale Close, RochdaleOL15 9EJ
Secretary
Appointed 05 May 2011
Resigned 30 Sept 2014

BATTY, Peter David

Resigned
Church Hill, LincolnLN1 2YE
Born March 1966
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2010

BEER, Thorsten

Resigned
Main Street, BeithKA15 2AD
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 29 Feb 2008
Resigned 10 Mar 2009

CAMPBELL, Kenneth John

Resigned
24 Leeburn Avenue, JohnstonePA6 7DN
Born September 1947
Director
Appointed N/A
Resigned 29 Feb 2008

FARQUHAR, Gordon Hillocks

Resigned
3 Apsley Grove, SolihullB93 8QP
Born June 1963
Director
Appointed 29 Feb 2008
Resigned 24 Jul 2009

HEASLEY, Victor Brian

Resigned
Kaimhill, Lochwinnoch
Born May 1943
Director
Appointed N/A
Resigned 01 May 2004

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 30 Sept 2019
Resigned 09 Sept 2024

HUNTER, Fergus Ferguson

Resigned
47 Arkleston Road, PaisleyPA1 3TH
Born April 1950
Director
Appointed N/A
Resigned 29 Feb 2008

JACOB, Katherine Rebecca

Resigned
Main Street, BeithKA15 2AD
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Sept 2019
Resigned 29 Jan 2021

MALCOLM, Arthur James

Resigned
8 Canal Terrace, PaisleyPA1 2HS
Born November 1943
Director
Appointed N/A
Resigned 29 Feb 2008

NIGHTINGALE, Paul

Resigned
219 The Murrays, EdinburghEH17 8UN
Born January 1961
Director
Appointed 29 Feb 2008
Resigned 30 Jan 2009

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 29 Feb 2008
Resigned 01 Oct 2019

SMITH, Anthony John

Resigned
Angel Square, ManchesterM60 0AG
Born December 1967
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2017

SMYTH, John Ure

Resigned
19 Greenlaw Road, GlasgowG77 6SL
Born April 1949
Director
Appointed N/A
Resigned 29 Feb 2008

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
26 September 2022
SH19Statement of Capital
Legacy
26 September 2022
SH20SH20
Legacy
26 September 2022
CAP-SSCAP-SS
Resolution
26 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2020
AAAnnual Accounts
Legacy
9 April 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2017
AAAnnual Accounts
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Legacy
11 April 2017
AGREEMENT2AGREEMENT2
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Auditors Resignation Company
8 January 2016
AUDAUD
Auditors Resignation Company
22 December 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
14 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
11 December 2007
419a(Scot)419a(Scot)
Legacy
11 December 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
7 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Resolution
29 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 December 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 April 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
26 February 2003
AAAnnual Accounts
Memorandum Articles
29 January 2003
MEM/ARTSMEM/ARTS
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 1997
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
10 November 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 1992
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Medium
5 February 1991
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
30 August 1989
410(Scot)410(Scot)
Legacy
30 August 1989
419a(Scot)419a(Scot)
Legacy
5 April 1989
410(Scot)410(Scot)
Legacy
5 April 1989
410(Scot)410(Scot)
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
13 January 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 January 1986
AAAnnual Accounts
Accounts With Made Up Date
31 December 1981
AAAnnual Accounts
Legacy
31 December 1981
363363
Incorporation Company
1 June 1963
NEWINCIncorporation
Miscellaneous
1 June 1963
MISCMISC