FERRING CONTROLLED THERAPEUTICS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/02/255 February 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

18/10/2418 October 2024 Appointment of Mr Robert Flury as a director on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Alison Andrew as a secretary on 2024-09-30

View Document

17/10/2417 October 2024 Appointment of Mr Jens Regelin as a director on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Alison Andrew as a director on 2024-09-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Alessandro Gilio as a director on 2024-03-01

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

07/08/207 August 2020 CESSATION OF FERRING ASSET MANAGEMENT LIMITED AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERRING LABORATORIES LIMITED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PER FALK

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ARMIN METZGER

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PER FALK / 01/01/2019

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERRING ASSET MANAGEMENT LIMITED

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 14/04/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL DANGLAS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR PER FALK

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 100000

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY CAMERON MACDONALD

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MRS ALISON ANDREW

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS ALISON ANDREW

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS SUSAN JEFFREY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON MACDONALD

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COTTER

View Document

03/05/123 May 2012 COMPANY NAME CHANGED CONTROLLED THERAPEUTICS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ADRIAN PETER COTTER

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED PASCAL RENE OLIVIER LUDOVIC EDOUARD DANGLAS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLSON

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STORM

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY GREEN

View Document

21/02/1221 February 2012 SECRETARY APPOINTED CAMERON MACKAY MACDONALD

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER STORM / 01/03/2011

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY GREEN / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MACKAY MACDONALD / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FREDERICK WILLSON / 01/03/2011

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 PROPOSED DIVIDEND APPROVED 26/03/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 AUDITOR'S RESIGNATION

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIVIDEND APPROVED 11/06/07

View Document

18/07/0718 July 2007 DEC MORT/CHARGE *****

View Document

08/06/078 June 2007 DEC MORT/CHARGE *****

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DEC MORT/CHARGE *****

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 PARTIC OF MORT/CHARGE *****

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NC DEC ALREADY ADJUSTED 07/01/02

View Document

24/01/0224 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 S386 DISP APP AUDS 19/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 S366A DISP HOLDING AGM 19/12/01

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS; AMEND

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 ALTER MEM AND ARTS 15/05/99

View Document

13/07/9913 July 1999 £ IC 1503243/208000 15/05/99 £ SR 1295243@1=1295243

View Document

20/05/9920 May 1999 DEC MORT/CHARGE *****

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: MESSRS R & R URQUHART 121 HIGH STREET FORRES MORAYSHIRE IV36 0AB

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9322 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/934 January 1993 REDES 200000 DEF SHARES 23/12/92

View Document

04/01/934 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 PUC2 ALLOTS 300987 149998X£1 ORD

View Document

25/02/8825 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 PUC2 -(03/05/87) 50,000 X £1 ORD

View Document

22/05/8722 May 1987 PARTIC OF MORT/CHARGE 4661

View Document

19/05/8719 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 31/12

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 1 BLYTHSWOOD SQUARE GLASGOW

View Document

14/08/8614 August 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

08/08/868 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company