UKBizDB.co.uk

FERRING CONTROLLED THERAPEUTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ferring Controlled Therapeutics Limited. The company was founded 37 years ago and was given the registration number SC100269. The firm's registered office is in GLASGOW. You can find them at 1 Redwood Place, East Kilbride, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FERRING CONTROLLED THERAPEUTICS LIMITED
Company Number:SC100269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Redwood Place, East Kilbride, Glasgow, G74 5PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Secretary31 July 2012Active
1, Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director30 July 2012Active
50, Chemin De La Vergognausaz, 1162 St-Prex, Switzerland,

Director18 July 2022Active
1, Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director30 July 2012Active
10, Paxton Close, Olney, England, MK46 5PR

Secretary23 December 2011Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary13 September 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary24 May 1994Active
121 High Street, Forres, IV36 1AB

Corporate Secretary-Active
1217 Warden Way, Ft Washington,

Director-Active
130 Colket Lane, Devon, Philadelphia, Usa,

Director03 January 2005Active
Ferring Pharmaceuticals Limited, Drayton Hall, Church Road, West Drayton, England, UB7 7PS

Director23 December 2011Active
Ferring International Centre Sa, Chemin De La Vergognausaz 50, St-Prex, Switzerland, 1162

Director23 December 2011Active
17 Carrickstone View, Cumbernauld, G68 0BB

Director01 October 1992Active
., Chemin De La Vergognausaz 50,, 1162 St Prex, Switzerland,

Director01 April 2017Active
4550, White Cedar Lane, Delray Beach, Usa, 33445

Director01 February 1994Active
10 Paxton Close, Olney, MK46 5PR

Director11 June 2007Active
1, Chemin De La Vergognausaz 50, St Prex, Switzerland,

Director07 June 2019Active
22 Sturbridge Lane, Wayne, Usa, FOREIGN

Director-Active
25 Millbrae, Gargunnock, Stirlingshire, FK8 3BB

Director04 October 2002Active
Shawsmill Farm, Hurlford, Kilmarnock, KA1 5JN

Director-Active
140 Bella Vista Boulevard, Belvedere, Usa, FOREIGN

Director01 February 1992Active
847 Black Rock Road, Gladwyne, Pennsylvania, United States Of America,

Director22 May 1992Active
Heathercroft, The Posts, Cropwell Butler, NG12 3AS

Director19 December 2001Active
Knockmarloch, By Craigie, Kilmarnock, KA1 5JT

Director-Active
471 Timber Lane, Devon, Pennsylvania, United States Of America,

Director29 July 2002Active

People with Significant Control

Ferring Laboratories Limited
Notified on:05 August 2020
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ferring Asset Management Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-03-06Other

Legacy.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.