Advanced company searchLink opens in new window

CURIA (SCOTLAND) LIMITED

Company number SC181282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2014 AUD Auditor's resignation
30 Jan 2014 AP01 Appointment of Jonathan Howard Goldman as a director
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,800,950
16 Oct 2013 AA Full accounts made up to 30 September 2012
22 Mar 2013 AP01 Appointment of Kurt Eric Dinkelacker as a director
28 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Kenneth Roche as a director
29 Jun 2012 AA Full accounts made up to 30 September 2011
03 Apr 2012 AP01 Appointment of Stuart Evan Needleman as a director
03 Apr 2012 AP01 Appointment of Kenneth Albert Roche as a director
03 Apr 2012 TM01 Termination of appointment of Timothy Tyson as a director
03 Apr 2012 TM01 Termination of appointment of Thierry Amat as a director
21 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
27 Feb 2012 CH01 Director's details changed for Mr John Fikre on 17 February 2012
24 Feb 2012 TM02 Termination of appointment of James Hepburn as a secretary
24 Feb 2012 TM01 Termination of appointment of James Hepburn as a director
24 Feb 2012 CC04 Statement of company's objects
24 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2012 AP03 Appointment of John Fikre as a secretary
22 Dec 2011 AP01 Appointment of Timothy Cyril Tyson as a director
22 Dec 2011 AP01 Appointment of Thierry Georges Amat as a director
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 2,800,950.00
10 Nov 2011 SH08 Change of share class name or designation
10 Nov 2011 SH10 Particulars of variation of rights attached to shares