CURIA (SCOTLAND) LIMITED

Todd Campus Todd Campus, Acre Road, G20 0XA, Glasgow
StatusACTIVE
Company No.SC181282
CategoryPrivate Limited Company
Incorporated05 Dec 1997
Age26 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

CURIA (SCOTLAND) LIMITED is an active private limited company with number SC181282. It was incorporated 26 years, 5 months, 2 days ago, on 05 December 1997. The company address is Todd Campus Todd Campus, Acre Road, G20 0XA, Glasgow.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-07

Psc name: Albany Molecular Research Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Albany Molecular Research Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company

Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-07

Officer name: Paul Mitchell Feuerman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacie Phillips

Appointment date: 2018-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Paul Mitchell Feuerman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Ms Mariesa Coppola

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: William S. Marth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Lori Marie Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mitchell Feuerman

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-04

Officer name: Paul Mitchell Feuerman

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lori M. Henderson

Termination date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 126,066,107.72 GBP

Date: 2017-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Christopher Mark Davidson Froggatt

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 58,288,405 EUR

Date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lori M Henderson

Appointment date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Howard Goldman

Termination date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-08

Officer name: John Fikre

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Kurt Eric Dinkelacker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: John Fikre

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-08

Officer name: Lori M. Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: William S. Marth

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-02

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aptuit (glasgow) LIMITED\certificate issued on 14/01/15

Documents

View document PDF

Resolution

Date: 14 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 07 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Needleman

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Howard Goldman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kurt Eric Dinkelacker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Roche

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Evan Needleman

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Albert Roche

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Tyson

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Amat

Documents

View document PDF

Legacy

Date: 21 Mar 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fikre

Change date: 2012-02-17

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hepburn

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hepburn

Documents

View document PDF

Statement of companys objects

Date: 24 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Fikre

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Cyril Tyson

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thierry Georges Amat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-10

Capital : 2,800,950.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/07; no change of members

Documents

View document PDF

Resolution

Date: 27 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evotec (scotland) LIMITED\certificate issued on 03/12/07

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

DARWIN PLACE MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:04849411
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEBRONZE ALLOYS UK LIMITED

HADLEIGH ROAD,IPSWICH,IP2 0BD

Number:01650805
Status:ACTIVE
Category:Private Limited Company

LEEP HOLDINGS (UTILITIES) LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:06729159
Status:ACTIVE
Category:Private Limited Company

NUCOA NUTRITION LIMITED

FLAT 2, 36,TWICKENHAM,TW2 5DU

Number:10387018
Status:ACTIVE
Category:Private Limited Company

RC TECH SERVICES LIMITED

4 MASON COURT GILLAN WAY,PENRITH,CA11 9GR

Number:11833680
Status:ACTIVE
Category:Private Limited Company

TECNOMARINE LIMITED

19 REDWOOD DRIVE,EPSOM,KT19 8FL

Number:10355875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source