Company NameFerring Controlled Therapeutics Limited
Company StatusActive
Company NumberSC100269
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 8 months ago)
Previous NameControlled Therapeutics (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Alison Andrew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(26 years after company formation)
Appointment Duration11 years, 8 months
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address1 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMrs Susan Jeffrey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(26 years after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Secretary NameMrs Alison Andrew
StatusCurrent
Appointed31 July 2012(26 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address1 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Alessandro Gilio
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleEvp, Chief Technical Operations Officer
Country of ResidenceSwitzerland
Correspondence Address50 Chemin De La Vergognausaz
1162 St-Prex
Switzerland
Director NameStanley Schultz Anders
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1992)
RoleBusiness Manager
Correspondence Address1217 Warden Way
Ft Washington
Pa
Director NameRobert Foster Weir
NationalityBritish
StatusResigned
Appointed09 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1991)
RoleIndustrial Pharmacist
Correspondence AddressKnockmarloch
By Craigie
Kilmarnock
Ayrshire
KA1 5JT
Scotland
Director NameArthur Frederick Michaelis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1989(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1990)
RoleMedical Practitioner
Correspondence Address22 Sturbridge Lane
Wayne
Foreign
Director NameDr James Frederick Pickard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawsmill Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director NameRichard D Propper
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1993)
RolePhysician/Venture Capitalist
Correspondence Address140 Bella Vista Boulevard
Belvedere
California 94920
Foreign
Director NameRichard Peter Storm
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 23 December 2011)
RoleCompany Director
Correspondence Address847 Black Rock Road
Gladwyne
Pennsylvania
19035
United States
Director NameRobin Gardner Donald
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2001)
RoleCharterd Accountant
Correspondence Address17 Carrickstone View
Cumbernauld
Lanarkshire
G68 0BB
Scotland
Director NameHenry Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(7 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 December 2011)
RoleManager
Correspondence Address4550 White Cedar Lane
Delray Beach
Florida
33445
Director NameRobert Foster Weir
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 2002)
RoleIndustrial Pharmacist
Correspondence AddressHeathercroft
The Posts
Cropwell Butler
Notts
NG12 3AS
Director NameDennis Frederick Willson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerica
StatusResigned
Appointed29 July 2002(16 years after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2011)
RoleCompany Director
Correspondence Address471 Timber Lane
Devon
Pennsylvania
19333
United States
Director NameDonald Magnus Nicolson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2004)
RoleBiochemist
Correspondence Address25 Millbrae
Gargunnock
Stirlingshire
FK8 3BB
Scotland
Director NameJohn Adrian Bond
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2007)
RoleManaging Director
Correspondence Address130 Colket Lane
Devon
Philadelphia
19333
United States
Director NameCameron Mackay MacDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Paxton Close
Olney
Buckinghamshire
MK46 5PR
Director NameAdrian Peter Cotter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerring Pharmaceuticals Limited Drayton Hall
Church Road
West Drayton
UB7 7PS
Director NamePascal Rene Olivier Ludovic Edouard Danglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2011(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2017)
RoleExecutive Vice President
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Chemin De La Vergo
St-Prex
1162
Secretary NameCameron Mackay MacDonald
NationalityBritish
StatusResigned
Appointed23 December 2011(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Correspondence Address10 Paxton Close
Olney
Buckinghamshire
MK46 5PR
Director NameMr Per Falk
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2019)
RoleExecutive Vice President & Chief Scientificofficer
Country of ResidenceSwitzerland
Correspondence Address. Chemin De La Vergognausaz 50
1162 St Prex
Switzerland
Director NameMr Armin Metzger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2019(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2022)
RoleSvp Technical Operations
Country of ResidenceSwitzerland
Correspondence Address1 Chemin De La Vergognausaz 50
St Prex
Switzerland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed09 February 1989(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1994)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 May 1994(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 September 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.ferring.com
Telephone020 73006221
Telephone regionLondon

Location

Registered Address1 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Ferring Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,694,573
Gross Profit-£40,993
Net Worth£4,120,242
Cash£66,179
Current Liabilities£5,142,189

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

7 April 2006Delivered on: 18 April 2006
Satisfied on: 7 December 2006
Persons entitled: National Penn Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 August 2005Delivered on: 19 August 2005
Satisfied on: 8 June 2007
Persons entitled: Jd Partnership LP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 April 2003Delivered on: 17 April 2003
Satisfied on: 18 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 May 1987Delivered on: 22 May 1987
Satisfied on: 20 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 31 December 2019 (29 pages)
7 August 2020Cessation of Ferring Asset Management Limited as a person with significant control on 5 August 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 August 2020Notification of Ferring Laboratories Limited as a person with significant control on 5 August 2020 (2 pages)
8 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 June 2019Termination of appointment of Per Falk as a director on 7 June 2019 (1 page)
19 June 2019Appointment of Mr Armin Metzger as a director on 7 June 2019 (2 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (27 pages)
15 January 2019Director's details changed for Mr per Falk on 1 January 2019 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (26 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
1 June 2018Notification of Ferring Asset Management Limited as a person with significant control on 31 May 2018 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 April 2017Termination of appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr per Falk as a director on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Termination of appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr per Falk as a director on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2016Full accounts made up to 31 December 2015 (25 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(5 pages)
24 November 2014Full accounts made up to 31 December 2013 (22 pages)
24 November 2014Full accounts made up to 31 December 2013 (22 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100,000
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100,000
(3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Appointment of Mrs Alison Andrew as a director (2 pages)
31 July 2012Appointment of Mrs Susan Jeffrey as a director (2 pages)
31 July 2012Termination of appointment of Adrian Cotter as a director (1 page)
31 July 2012Appointment of Mrs Alison Andrew as a secretary (1 page)
31 July 2012Termination of appointment of Adrian Cotter as a director (1 page)
31 July 2012Appointment of Mrs Alison Andrew as a director (2 pages)
31 July 2012Appointment of Mrs Alison Andrew as a secretary (1 page)
31 July 2012Termination of appointment of Cameron Macdonald as a secretary (1 page)
31 July 2012Termination of appointment of Cameron Macdonald as a director (1 page)
31 July 2012Termination of appointment of Cameron Macdonald as a director (1 page)
31 July 2012Termination of appointment of Cameron Macdonald as a secretary (1 page)
31 July 2012Appointment of Mrs Susan Jeffrey as a director (2 pages)
3 May 2012Company name changed controlled therapeutics (scotland) LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Company name changed controlled therapeutics (scotland) LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 21 March 2012 (1 page)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 March 2012Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 21 March 2012 (1 page)
21 February 2012Appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director (3 pages)
21 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 February 2012Termination of appointment of Richard Storm as a director (2 pages)
21 February 2012Appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director (3 pages)
21 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 February 2012Appointment of Adrian Peter Cotter as a director (3 pages)
21 February 2012Termination of appointment of Henry Green as a director (2 pages)
21 February 2012Appointment of Cameron Mackay Macdonald as a secretary (3 pages)
21 February 2012Appointment of Adrian Peter Cotter as a director (3 pages)
21 February 2012Appointment of Cameron Mackay Macdonald as a secretary (3 pages)
21 February 2012Termination of appointment of Dennis Willson as a director (2 pages)
21 February 2012Termination of appointment of Henry Green as a director (2 pages)
21 February 2012Termination of appointment of Dennis Willson as a director (2 pages)
21 February 2012Termination of appointment of Richard Storm as a director (2 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
23 March 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
2 March 2011Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Henry Green on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 March 2011Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 March 2011Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Henry Green on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Henry Green on 1 March 2011 (2 pages)
31 March 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
31 March 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
4 March 2009Return made up to 31/01/09; full list of members (4 pages)
4 March 2009Return made up to 31/01/09; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 April 2008Resolutions
  • RES13 ‐ Proposed dividend approved 26/03/2008
(1 page)
2 April 2008Resolutions
  • RES13 ‐ Proposed dividend approved 26/03/2008
(1 page)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
18 September 2007Auditor's resignation (1 page)
18 September 2007Auditor's resignation (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES13 ‐ Dividend approved 11/06/07
(1 page)
23 July 2007Resolutions
  • RES13 ‐ Dividend approved 11/06/07
(1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
18 July 2007Dec mort/charge * (2 pages)
18 July 2007Dec mort/charge * (2 pages)
8 June 2007Dec mort/charge * (2 pages)
8 June 2007Dec mort/charge * (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
1 May 2007Full accounts made up to 31 December 2006 (21 pages)
1 May 2007Full accounts made up to 31 December 2006 (21 pages)
7 March 2007Return made up to 31/01/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
7 December 2006Dec mort/charge * (3 pages)
7 December 2006Dec mort/charge * (3 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Partic of mort/charge * (3 pages)
18 April 2006Partic of mort/charge * (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005Alterations to a floating charge (6 pages)
31 August 2005Alterations to a floating charge (6 pages)
31 August 2005Alterations to a floating charge (6 pages)
31 August 2005Alterations to a floating charge (6 pages)
25 August 2005Alterations to a floating charge (7 pages)
25 August 2005Alterations to a floating charge (7 pages)
19 August 2005Partic of mort/charge * (3 pages)
19 August 2005Partic of mort/charge * (3 pages)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
26 September 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 April 2003Partic of mort/charge * (5 pages)
17 April 2003Partic of mort/charge * (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
25 February 2003Return made up to 31/01/03; full list of members (8 pages)
25 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
17 May 2002Return made up to 31/01/02; full list of members; amend (7 pages)
17 May 2002Return made up to 31/01/02; full list of members; amend (7 pages)
27 March 2002Return made up to 31/01/02; full list of members (7 pages)
27 March 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Nc dec already adjusted 07/01/02 (1 page)
8 February 2002Nc dec already adjusted 07/01/02 (1 page)
24 January 2002Memorandum and Articles of Association (8 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Memorandum and Articles of Association (8 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
10 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Return made up to 31/01/01; full list of members; amend (7 pages)
30 May 2001Return made up to 31/01/01; full list of members; amend (7 pages)
30 May 2001Return made up to 31/01/00; full list of members; amend (7 pages)
1 February 2001Return made up to 31/01/01; full list of members (7 pages)
1 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
20 March 2000Return made up to 31/01/00; full list of members (7 pages)
20 March 2000Return made up to 31/01/00; full list of members (7 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999£ ic 1503243/208000 15/05/99 £ sr 1295243@1=1295243 (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1999£ ic 1503243/208000 15/05/99 £ sr 1295243@1=1295243 (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999Dec mort/charge * (5 pages)
20 May 1999Dec mort/charge * (5 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
31 July 1997Full accounts made up to 31 December 1996 (14 pages)
31 July 1997Full accounts made up to 31 December 1996 (14 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
26 January 1996Return made up to 31/01/96; no change of members (4 pages)
26 January 1996Return made up to 31/01/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
19 August 1993Return made up to 31/01/93; full list of members (5 pages)
19 August 1993Return made up to 31/01/93; full list of members (5 pages)
17 February 1993Memorandum and Articles of Association (26 pages)
17 February 1993Memorandum and Articles of Association (26 pages)
4 January 1993Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
4 January 1993Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
3 March 1988PUC2 allots 300987 149998X£1 ord (2 pages)
3 March 1988PUC2 allots 300987 149998X£1 ord (2 pages)
4 June 1987PUC2 -(03/05/87) 50,000 x £1 ord (2 pages)
4 June 1987PUC2 -(03/05/87) 50,000 x £1 ord (2 pages)
19 May 1987Memorandum and Articles of Association (13 pages)
19 May 1987Memorandum and Articles of Association (13 pages)
31 March 1987Secretary resigned;new secretary appointed (2 pages)
31 March 1987Secretary resigned;new secretary appointed (2 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)