FERRING CONTROLLED THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

FERRING CONTROLLED THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100269

Incorporation date

28/07/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Redwood Place, East Kilbride, Glasgow G74 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Appointment of Mr Robert Flury as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Alison Andrew as a secretary on 2024-09-30
dot icon17/10/2024
Termination of appointment of Alison Andrew as a director on 2024-09-30
dot icon17/10/2024
Appointment of Mr Jens Regelin as a director on 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/07/2024
Termination of appointment of Alessandro Gilio as a director on 2024-03-01
dot icon06/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/03/1995
Return made up to 31/01/95; full list of members
dot icon25/10/1994
Registered office changed on 25/10/94 from:\messrs r & r urquhart 121 high street forres morayshire IV36 0AB
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Return made up to 31/01/94; no change of members
dot icon02/03/1994
New director appointed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Memorandum and Articles of Association
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
New director appointed
dot icon30/07/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon29/05/1992
New director appointed
dot icon18/03/1992
Return made up to 31/01/92; no change of members
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Director resigned
dot icon12/08/1991
Director resigned
dot icon16/05/1991
Director resigned
dot icon15/04/1991
Return made up to 31/01/91; no change of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Return made up to 31/01/90; full list of members
dot icon21/01/1990
Full accounts made up to 1988-12-31
dot icon23/02/1989
Return made up to 09/02/89; full list of members
dot icon09/12/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
New director appointed
dot icon25/02/1988
Return made up to 11/02/88; full list of members
dot icon22/05/1987
Partic of mort/charge 4661
dot icon12/05/1987
New director appointed
dot icon03/04/1987
Accounting reference date extended from 99/99 to 31/12
dot icon31/03/1987
Registered office changed on 31/03/87 from:\1 blythswood square glasgow
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
New secretary appointed;new director appointed
dot icon14/08/1986
Registered office changed on 14/08/86 from:\24 castle street edinburgh EH2 3JQ
dot icon08/08/1986
Secretary resigned;director resigned
dot icon28/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Donald Magnus
Director
04/10/2002 - 11/11/2004
5
MACLAY MURRAY & SPENS LLP
Nominee Secretary
24/05/1994 - 13/09/2007
730
MACLAY MURRAY & SPENS LLP
Nominee Secretary
13/09/2007 - 23/12/2011
730
Cotter, Adrian Peter
Director
23/12/2011 - 31/07/2012
3
Macdonald, Cameron Mackay
Director
11/06/2007 - 31/07/2012
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERRING CONTROLLED THERAPEUTICS LIMITED

FERRING CONTROLLED THERAPEUTICS LIMITED is an(a) Active company incorporated on 28/07/1986 with the registered office located at 1 Redwood Place, East Kilbride, Glasgow G74 5PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERRING CONTROLLED THERAPEUTICS LIMITED?

toggle

FERRING CONTROLLED THERAPEUTICS LIMITED is currently Active. It was registered on 28/07/1986 .

Where is FERRING CONTROLLED THERAPEUTICS LIMITED located?

toggle

FERRING CONTROLLED THERAPEUTICS LIMITED is registered at 1 Redwood Place, East Kilbride, Glasgow G74 5PB.

What does FERRING CONTROLLED THERAPEUTICS LIMITED do?

toggle

FERRING CONTROLLED THERAPEUTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FERRING CONTROLLED THERAPEUTICS LIMITED?

toggle

The latest filing was on 08/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.