- Company Overview for CURAPEL (SCOTLAND) LIMITED (SC454449)
- Filing history for CURAPEL (SCOTLAND) LIMITED (SC454449)
- People for CURAPEL (SCOTLAND) LIMITED (SC454449)
- Charges for CURAPEL (SCOTLAND) LIMITED (SC454449)
- More for CURAPEL (SCOTLAND) LIMITED (SC454449)
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
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
20 May 2014 | SH02 | Sub-division of shares on 3 April 2014 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |