Advanced company searchLink opens in new window

CURAPEL (SCOTLAND) LIMITED

Company number SC454449

Filter by category

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 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
02 Nov 2016 CS01 Confirmation statement made on 15 July 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 23,458.66
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 16,789.14
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 115.33
15 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of article 4 dated 04/06/14 shall not apply to the shares alloted. 29/01/2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 AP01 Appointment of Dr Peter Elliott Luebcke as a director on 29 January 2016
03 Feb 2016 TM01 Termination of appointment of Stephen Andrew France as a director on 29 January 2016
26 Oct 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 113.33334
18 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Sep 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 113.333
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 113.34000
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100.00
20 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 60.10
20 May 2014 SH02 Sub-division of shares on 3 April 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 1 ordinary share of £0.01 each into 1,000 shares of £0.00001 each 03/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2014 AD01 Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 27 January 2014
27 Nov 2013 AP01 Appointment of Dr Stephen Andrew France as a director
18 Nov 2013 AP01 Appointment of Terence Ian Sadler as a director