Company number SC021119
Status Active
Incorporation Date 29 June 1939
Company Type Private Limited Company
Address MUGDRUM, NEWBURGH, FIFE, KY14 6EH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DAVID T. FENTON & SONS. LIMITED are www.davidtfentonsons.co.uk, and www.david-t-fenton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. David T Fenton Sons Limited is a Private Limited Company.
The company registration number is SC021119. David T Fenton Sons Limited has been working since 29 June 1939.
The present status of the company is Active. The registered address of David T Fenton Sons Limited is Mugdrum Newburgh Fife Ky14 6eh. . FENTON, Enid Christine is a Secretary of the company. FENTON, Enid Christine is a Director of the company. FENTON, John Guthrie Heron is a Director of the company. Director NAIRN, Ian Malcolm has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Persons With Significant Control
John Guthrie Heron Fenton
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DAVID T. FENTON & SONS. LIMITED Events
16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
30 Jul 1987
Return made up to 31/12/86; full list of members
30 Jul 1987
Accounts for a small company made up to 30 June 1986
03 Jun 1987
Alterations to a floating charge
06 May 1986
Return made up to 31/12/85; full list of members
29 Jun 1939
Incorporation
14 June 1985
Legal charge
Delivered: 4 July 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 14 wetherby gardens london.
24 November 1982
Legal charge
Delivered: 30 November 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 49 markham street, chelsea.
22 March 1979
Standard security
Delivered: 12 April 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farm and lands of coulterenny, bankfoot, perthshire.
29 May 1964
Bond & floating charge
Delivered: 3 June 1964
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole property of the company…
22 January 1963
Disposition qualified by explanatory letter
Delivered: 29 January 1963
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property 3.230 acres at muirton, perth with the…