East Kilbride
Glasgow
G74 5PB
Scotland
Director Name | Mrs Susan Jeffrey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(26 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Place East Kilbride Glasgow G74 5PB Scotland |
Secretary Name | Mrs Alison Andrew |
---|---|
Status | Current |
Appointed | 31 July 2012(26 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Redwood Place East Kilbride Glasgow G74 5PB Scotland |
Director Name | Mr Alessandro Gilio |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 July 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Evp, Chief Technical Operations Officer |
Country of Residence | Switzerland |
Correspondence Address | 50 Chemin De La Vergognausaz 1162 St-Prex Switzerland |
Director Name | Stanley Schultz Anders |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1992) |
Role | Business Manager |
Correspondence Address | 1217 Warden Way Ft Washington Pa |
Director Name | Robert Foster Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1991) |
Role | Industrial Pharmacist |
Correspondence Address | Knockmarloch By Craigie Kilmarnock Ayrshire KA1 5JT Scotland |
Director Name | Arthur Frederick Michaelis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1990) |
Role | Medical Practitioner |
Correspondence Address | 22 Sturbridge Lane Wayne Foreign |
Director Name | Dr James Frederick Pickard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawsmill Farm Hurlford Kilmarnock Ayrshire KA1 5JN Scotland |
Director Name | Richard D Propper |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1993) |
Role | Physician/Venture Capitalist |
Correspondence Address | 140 Bella Vista Boulevard Belvedere California 94920 Foreign |
Director Name | Richard Peter Storm |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | 847 Black Rock Road Gladwyne Pennsylvania 19035 United States |
Director Name | Robin Gardner Donald |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2001) |
Role | Charterd Accountant |
Correspondence Address | 17 Carrickstone View Cumbernauld Lanarkshire G68 0BB Scotland |
Director Name | Henry Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 December 2011) |
Role | Manager |
Correspondence Address | 4550 White Cedar Lane Delray Beach Florida 33445 |
Director Name | Robert Foster Weir |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2002) |
Role | Industrial Pharmacist |
Correspondence Address | Heathercroft The Posts Cropwell Butler Notts NG12 3AS |
Director Name | Dennis Frederick Willson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 29 July 2002(16 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | 471 Timber Lane Devon Pennsylvania 19333 United States |
Director Name | Donald Magnus Nicolson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2004) |
Role | Biochemist |
Correspondence Address | 25 Millbrae Gargunnock Stirlingshire FK8 3BB Scotland |
Director Name | John Adrian Bond |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2007) |
Role | Managing Director |
Correspondence Address | 130 Colket Lane Devon Philadelphia 19333 United States |
Director Name | Cameron Mackay MacDonald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Paxton Close Olney Buckinghamshire MK46 5PR |
Director Name | Adrian Peter Cotter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferring Pharmaceuticals Limited Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Pascal Rene Olivier Ludovic Edouard Danglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2017) |
Role | Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Chemin De La Vergo St-Prex 1162 |
Secretary Name | Cameron Mackay MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 10 Paxton Close Olney Buckinghamshire MK46 5PR |
Director Name | Mr Per Falk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2019) |
Role | Executive Vice President & Chief Scientificofficer |
Country of Residence | Switzerland |
Correspondence Address | . Chemin De La Vergognausaz 50 1162 St Prex Switzerland |
Director Name | Mr Armin Metzger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2019(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2022) |
Role | Svp Technical Operations |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin De La Vergognausaz 50 St Prex Switzerland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 1994) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 September 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.ferring.com |
---|---|
Telephone | 020 73006221 |
Telephone region | London |
Registered Address | 1 Redwood Place East Kilbride Glasgow G74 5PB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Ferring Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,694,573 |
Gross Profit | -£40,993 |
Net Worth | £4,120,242 |
Cash | £66,179 |
Current Liabilities | £5,142,189 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
7 April 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 |
11 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
7 August 2020 | Cessation of Ferring Asset Management Limited as a person with significant control on 5 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
7 August 2020 | Notification of Ferring Laboratories Limited as a person with significant control on 5 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Per Falk as a director on 7 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Armin Metzger as a director on 7 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 January 2019 | Director's details changed for Mr per Falk on 1 January 2019 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
1 June 2018 | Notification of Ferring Asset Management Limited as a person with significant control on 31 May 2018 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
19 April 2018 | Notification of a person with significant control statement (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 April 2017 | Termination of appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr per Falk as a director on 1 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr per Falk as a director on 1 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Appointment of Mrs Alison Andrew as a director (2 pages) |
31 July 2012 | Appointment of Mrs Susan Jeffrey as a director (2 pages) |
31 July 2012 | Termination of appointment of Adrian Cotter as a director (1 page) |
31 July 2012 | Appointment of Mrs Alison Andrew as a secretary (1 page) |
31 July 2012 | Termination of appointment of Adrian Cotter as a director (1 page) |
31 July 2012 | Appointment of Mrs Alison Andrew as a director (2 pages) |
31 July 2012 | Appointment of Mrs Alison Andrew as a secretary (1 page) |
31 July 2012 | Termination of appointment of Cameron Macdonald as a secretary (1 page) |
31 July 2012 | Termination of appointment of Cameron Macdonald as a director (1 page) |
31 July 2012 | Termination of appointment of Cameron Macdonald as a director (1 page) |
31 July 2012 | Termination of appointment of Cameron Macdonald as a secretary (1 page) |
31 July 2012 | Appointment of Mrs Susan Jeffrey as a director (2 pages) |
3 May 2012 | Company name changed controlled therapeutics (scotland) LIMITED\certificate issued on 03/05/12
|
3 May 2012 | Company name changed controlled therapeutics (scotland) LIMITED\certificate issued on 03/05/12
|
21 March 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 21 March 2012 (1 page) |
21 February 2012 | Appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director (3 pages) |
21 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Richard Storm as a director (2 pages) |
21 February 2012 | Appointment of Pascal Rene Olivier Ludovic Edouard Danglas as a director (3 pages) |
21 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 February 2012 | Appointment of Adrian Peter Cotter as a director (3 pages) |
21 February 2012 | Termination of appointment of Henry Green as a director (2 pages) |
21 February 2012 | Appointment of Cameron Mackay Macdonald as a secretary (3 pages) |
21 February 2012 | Appointment of Adrian Peter Cotter as a director (3 pages) |
21 February 2012 | Appointment of Cameron Mackay Macdonald as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Dennis Willson as a director (2 pages) |
21 February 2012 | Termination of appointment of Henry Green as a director (2 pages) |
21 February 2012 | Termination of appointment of Dennis Willson as a director (2 pages) |
21 February 2012 | Termination of appointment of Richard Storm as a director (2 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
2 March 2011 | Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Henry Green on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Cameron Mackay Macdonald on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Director's details changed for Dennis Frederick Willson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Henry Green on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Richard Peter Storm on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Henry Green on 1 March 2011 (2 pages) |
31 March 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
31 March 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Auditor's resignation (1 page) |
18 September 2007 | Auditor's resignation (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
18 July 2007 | Dec mort/charge * (2 pages) |
18 July 2007 | Dec mort/charge * (2 pages) |
8 June 2007 | Dec mort/charge * (2 pages) |
8 June 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
7 December 2006 | Dec mort/charge * (3 pages) |
7 December 2006 | Dec mort/charge * (3 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 April 2006 | Partic of mort/charge * (3 pages) |
18 April 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | Alterations to a floating charge (6 pages) |
31 August 2005 | Alterations to a floating charge (6 pages) |
31 August 2005 | Alterations to a floating charge (6 pages) |
31 August 2005 | Alterations to a floating charge (6 pages) |
25 August 2005 | Alterations to a floating charge (7 pages) |
25 August 2005 | Alterations to a floating charge (7 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 April 2003 | Partic of mort/charge * (5 pages) |
17 April 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 31/01/02; full list of members; amend (7 pages) |
17 May 2002 | Return made up to 31/01/02; full list of members; amend (7 pages) |
27 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
8 February 2002 | Nc dec already adjusted 07/01/02 (1 page) |
8 February 2002 | Nc dec already adjusted 07/01/02 (1 page) |
24 January 2002 | Memorandum and Articles of Association (8 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | Memorandum and Articles of Association (8 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Return made up to 31/01/01; full list of members; amend (7 pages) |
30 May 2001 | Return made up to 31/01/01; full list of members; amend (7 pages) |
30 May 2001 | Return made up to 31/01/00; full list of members; amend (7 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 September 1999 | Full 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 1999 | Resolutions
|
13 July 1999 | £ ic 1503243/208000 15/05/99 £ sr 1295243@1=1295243 (1 page) |
13 July 1999 | Resolutions
|
20 May 1999 | Dec mort/charge * (5 pages) |
20 May 1999 | Dec mort/charge * (5 pages) |
5 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 August 1993 | Return made up to 31/01/93; full list of members (5 pages) |
19 August 1993 | Return made up to 31/01/93; full list of members (5 pages) |
17 February 1993 | Memorandum and Articles of Association (26 pages) |
17 February 1993 | Memorandum and Articles of Association (26 pages) |
4 January 1993 | Resolutions
|
4 January 1993 | Resolutions
|
3 March 1988 | PUC2 allots 300987 149998X£1 ord (2 pages) |
3 March 1988 | PUC2 allots 300987 149998X£1 ord (2 pages) |
4 June 1987 | PUC2 -(03/05/87) 50,000 x £1 ord (2 pages) |
4 June 1987 | PUC2 -(03/05/87) 50,000 x £1 ord (2 pages) |
19 May 1987 | Memorandum and Articles of Association (13 pages) |
19 May 1987 | Memorandum and Articles of Association (13 pages) |
31 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |