Company NameCuria (Scotland) Limited
Company StatusActive
Company NumberSC181282
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameChristopher Mark Davidson Froggatt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressTodd Campus West Of Scotland Science Park
Glasgow
Lanarkshire
G20 0XA
Scotland
Director NameMs Mariesa Coppola
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2018(20 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address26 Corporate Circle
Albany
New York
12203
Director NameMrs Stacie Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address28 Corporate Circle
Albany
New York
12203
Director NameAlan James Baillie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address107 Sinclair Street
Helensburgh
Argyll
G84 9HY
Scotland
Director NameDr Alexander Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Havelock Street
Helensburgh
Argyll & Bute
G84 7HB
Scotland
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 20 August 2003)
RoleDir Of Research & Consultancy
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NamePhilip Ronald Page
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 February 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alexander Close
Didcot
Oxfordshire
OX11 9JP
Director NameDr Edwin Moses
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressSpringfield
Station Road
Goring
Berkshire
RG8 9HD
Director NameDr Mario Eugenio Cosimino Polywka
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleBiotech Executive
Country of ResidenceEngland
Correspondence Address42 Norman Avenue
Abingdon
Oxfordshire
OX14 2HJ
Director NameDr Philip James Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2004)
RoleAccountant
Correspondence Address1 Sweetmore Close
Oddington
Moreton In Marsh
Gloucestershire
GL56 0XR
Wales
Director NameMr Mario Eugenio Cosimino Polywka
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2007)
RoleBiotech Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Norman Avenue
Abingdon
Oxfordshire
OX14 2HJ
Director NameDr Philip James Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2007)
RoleAccountant
Correspondence Address1 Sweetmore Close
Oddington
Moreton In Marsh
Gloucestershire
GL56 0XR
Wales
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2005)
RoleBus. Devt. Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBalmerino House
Balmerino
Newport On Tay
Fife
DD6 8RN
Scotland
Secretary NameDr Alexander Allan
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Havelock Street
Helensburgh
Argyll & Bute
G84 7HB
Scotland
Director NameJorn Aldag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleCEO
Correspondence AddressBuchenhof 9
Hamburg
22605
Director NameDr Dirk Horst Ehlers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2007)
RoleChief Financial Officer
Correspondence AddressWaldstrasse 1
Wohltorf
21521
Secretary NameDr Philip James Boyd
NationalityBritish
StatusResigned
Appointed23 September 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2007)
RoleAccountant
Correspondence Address1 Sweetmore Close
Oddington
Moreton In Marsh
Gloucestershire
GL56 0XR
Wales
Secretary NameDavid Richardson
NationalityBritish
StatusResigned
Appointed15 January 2007(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address30 Passey Crescent
Benson
Wallingford
Oxfordshire
OX10 6LD
Director NameMr James Gerard Hepburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Director NameMr John Fikre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2007(9 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAptuit (Glasgow) Limited Todd Campus
West Of Scotland Science Park Acre Road
Glasgow
G20 0XA
Scotland
Secretary NameMr James Gerard Hepburn
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Director NameThierry Georges Amat
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2011(14 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressTodd Campus
West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Director NameTimothy Cyril Tyson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2011(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTodd Campus
West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Secretary NameJohn Fikre
NationalityBritish
StatusResigned
Appointed17 February 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2015)
RoleCompany Director
Correspondence AddressAptuit (Glasgow) Limited Todd Campus West Of Scotl
Glasgow
G20 0XA
Scotland
Director NameMr Stuart Evan Needleman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 111 Milton Park
Oxford
Oxfordshire
OX14 4RZ
Director NameKenneth Albert Roche
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(14 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 111 Milton Park
Oxford
Oxfordshire
OX14 4RZ
Director NameMr Kurt Eric Dinkelacker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTodd Campus West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Director NameMr Jonathan Howard Goldman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTodd Campus
West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Director NameMs Lori Marie Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2017)
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence AddressTodd Campus
West Of Scotland Science Park
Acre Road
Glasgow, Scotland
G20 0XA
Scotland
Director NameWilliam S. Marth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2015(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2018)
RolePres. And Ceo Of Albany Molecular Research, Inc
Country of ResidenceUnited States Of Am
Correspondence AddressTodd Campus West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Secretary NameLori M. Henderson
StatusResigned
Appointed08 January 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2017)
RoleCompany Director
Correspondence AddressTodd Campus West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
Director NamePaul Mitchell Feuerman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(20 years after company formation)
Appointment Duration8 months (resigned 07 August 2018)
RoleAttorney
Country of ResidenceNew York, United States
Correspondence Address201 Jones Road
Waltham
Massachussets 02451
United States
Secretary NamePaul Mitchell Feuerman
StatusResigned
Appointed04 December 2017(20 years after company formation)
Appointment Duration8 months (resigned 07 August 2018)
RoleCompany Director
Correspondence Address201 Jones Road
Waltham
Massachusetts
02451
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.aptuit.com
Telephone01563 932318
Telephone regionKilmarnock

Location

Registered AddressTodd Campus
West Of Scotland Science Park
Acre Road
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

280.1m at £0.01Aptuit Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,246,590
Gross Profit£1,542,494
Net Worth£1,656,872
Cash£91,461
Current Liabilities£2,450,109

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due2 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End2 January

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

30 November 2007Delivered on: 13 December 2007
Satisfied on: 17 March 2012
Persons entitled: General Elctric Capital Corporation

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 January 2000Delivered on: 25 January 2000
Satisfied on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 June 2023Full accounts made up to 31 December 2022 (30 pages)
11 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (30 pages)
18 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
13 January 2022Change of details for Albany Molecular Research Limited as a person with significant control on 7 July 2021 (2 pages)
5 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
(3 pages)
5 July 2021Full accounts made up to 31 December 2020 (30 pages)
18 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 January 2021Withdrawal of a person with significant control statement on 6 January 2021 (2 pages)
6 January 2021Notification of Albany Molecular Research Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2020Full accounts made up to 31 December 2019 (26 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Paul Mitchell Feuerman as a director on 7 August 2018 (1 page)
9 October 2018Termination of appointment of Paul Mitchell Feuerman as a secretary on 7 August 2018 (1 page)
9 October 2018Termination of appointment of a director (1 page)
9 October 2018Appointment of Mrs Stacie Phillips as a director on 27 August 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
30 May 2018Appointment of Ms Mariesa Coppola as a director on 20 February 2018 (2 pages)
30 May 2018Termination of appointment of William S. Marth as a director on 7 February 2018 (1 page)
8 January 2018Appointment of Paul Mitchell Feuerman as a director on 4 December 2017 (3 pages)
8 January 2018Appointment of Paul Mitchell Feuerman as a secretary on 4 December 2017 (3 pages)
8 January 2018Termination of appointment of Lori Marie Henderson as a director on 4 December 2017 (2 pages)
19 December 2017Termination of appointment of Lori M. Henderson as a secretary on 4 December 2017 (2 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 126,066,107.72
  • EUR 116,237,715.33
(5 pages)
2 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 126,066,107.72
  • EUR 116,237,715.33
(5 pages)
21 September 2017Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72 (8 pages)
21 September 2017Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72 (8 pages)
17 July 2017Appointment of Christopher Mark Davidson Froggatt as a director on 30 June 2017 (3 pages)
17 July 2017Appointment of Christopher Mark Davidson Froggatt as a director on 30 June 2017 (3 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • EUR 58,288,405
  • GBP 126,066,107.72
(5 pages)
13 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • EUR 58,288,405
  • GBP 126,066,107.72
(5 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
30 December 2016Full accounts made up to 31 December 2015 (22 pages)
30 December 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,800,950
(6 pages)
29 June 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,800,950
(6 pages)
18 April 2016Full accounts made up to 31 December 2014 (25 pages)
18 April 2016Full accounts made up to 31 December 2014 (25 pages)
6 July 2015Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages)
6 July 2015Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages)
6 July 2015Appointment of Lori M Henderson as a director on 8 January 2015 (3 pages)
18 June 2015Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages)
18 June 2015Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages)
18 June 2015Termination of appointment of Jonathan Howard Goldman as a director on 8 January 2015 (2 pages)
16 June 2015Appointment of William S. Marth as a director on 8 January 2015 (3 pages)
16 June 2015Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages)
16 June 2015Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages)
16 June 2015Appointment of William S. Marth as a director on 8 January 2015 (3 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages)
16 June 2015Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages)
16 June 2015Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages)
16 June 2015Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages)
16 June 2015Appointment of William S. Marth as a director on 8 January 2015 (3 pages)
16 June 2015Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages)
16 June 2015Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 2 January 2015 (3 pages)
16 June 2015Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages)
16 June 2015Termination of appointment of John Fikre as a secretary on 8 January 2015 (2 pages)
16 June 2015Termination of appointment of Kurt Eric Dinkelacker as a director on 8 January 2015 (2 pages)
16 June 2015Termination of appointment of John Fikre as a director on 8 January 2015 (2 pages)
16 June 2015Appointment of Lori M. Henderson as a secretary on 8 January 2015 (3 pages)
14 January 2015Company name changed aptuit (glasgow) LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2015Company name changed aptuit (glasgow) LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-08
  • RES15 ‐ Change company name resolution on 2015-01-08
(1 page)
14 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-08
(1 page)
7 January 2015Annual return made up to 5 December 2014. List of shareholders has changed
Statement of capital on 2015-01-07
  • GBP 2,800,950
(15 pages)
7 January 2015Annual return made up to 5 December 2014. List of shareholders has changed
Statement of capital on 2015-01-07
  • GBP 2,800,950
(15 pages)
7 January 2015Annual return made up to 5 December 2014. List of shareholders has changed
Statement of capital on 2015-01-07
  • GBP 2,800,950
(15 pages)
9 July 2014Full accounts made up to 30 September 2013 (26 pages)
9 July 2014Full accounts made up to 30 September 2013 (26 pages)
27 February 2014Termination of appointment of Stuart Needleman as a director (2 pages)
27 February 2014Termination of appointment of Stuart Needleman as a director (2 pages)
19 February 2014Auditor's resignation (1 page)
19 February 2014Auditor's resignation (1 page)
30 January 2014Appointment of Jonathan Howard Goldman as a director (3 pages)
30 January 2014Appointment of Jonathan Howard Goldman as a director (3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,800,950
(15 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,800,950
(15 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,800,950
(15 pages)
16 October 2013Full accounts made up to 30 September 2012 (26 pages)
16 October 2013Full accounts made up to 30 September 2012 (26 pages)
22 March 2013Appointment of Kurt Eric Dinkelacker as a director (3 pages)
22 March 2013Appointment of Kurt Eric Dinkelacker as a director (3 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
17 December 2012Termination of appointment of Kenneth Roche as a director (2 pages)
17 December 2012Termination of appointment of Kenneth Roche as a director (2 pages)
29 June 2012Full accounts made up to 30 September 2011 (28 pages)
29 June 2012Full accounts made up to 30 September 2011 (28 pages)
3 April 2012Appointment of Kenneth Albert Roche as a director (3 pages)
3 April 2012Termination of appointment of Timothy Tyson as a director (2 pages)
3 April 2012Termination of appointment of Thierry Amat as a director (2 pages)
3 April 2012Appointment of Stuart Evan Needleman as a director (3 pages)
3 April 2012Termination of appointment of Thierry Amat as a director (2 pages)
3 April 2012Appointment of Stuart Evan Needleman as a director (3 pages)
3 April 2012Appointment of Kenneth Albert Roche as a director (3 pages)
3 April 2012Termination of appointment of Timothy Tyson as a director (2 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
27 February 2012Director's details changed for Mr John Fikre on 17 February 2012 (3 pages)
27 February 2012Director's details changed for Mr John Fikre on 17 February 2012 (3 pages)
24 February 2012Appointment of John Fikre as a secretary (3 pages)
24 February 2012Termination of appointment of James Hepburn as a director (2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 February 2012Appointment of John Fikre as a secretary (3 pages)
24 February 2012Termination of appointment of James Hepburn as a director (2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 February 2012Statement of company's objects (2 pages)
24 February 2012Statement of company's objects (2 pages)
24 February 2012Termination of appointment of James Hepburn as a secretary (3 pages)
24 February 2012Termination of appointment of James Hepburn as a secretary (3 pages)
22 December 2011Appointment of Timothy Cyril Tyson as a director (3 pages)
22 December 2011Appointment of Thierry Georges Amat as a director (3 pages)
22 December 2011Appointment of Timothy Cyril Tyson as a director (3 pages)
22 December 2011Appointment of Thierry Georges Amat as a director (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
16 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 2,800,950.00
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 2,800,950.00
(4 pages)
10 November 2011Particulars of variation of rights attached to shares (2 pages)
10 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 550 01/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 550 01/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2011Change of share class name or designation (2 pages)
10 November 2011Particulars of variation of rights attached to shares (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2011Memorandum and Articles of Association (15 pages)
10 November 2011Memorandum and Articles of Association (15 pages)
10 November 2011Change of share class name or designation (2 pages)
17 February 2011Full accounts made up to 30 September 2010 (28 pages)
17 February 2011Full accounts made up to 30 September 2010 (28 pages)
12 January 2011Annual return made up to 5 December 2010 (14 pages)
12 January 2011Annual return made up to 5 December 2010 (14 pages)
12 January 2011Annual return made up to 5 December 2010 (14 pages)
10 May 2010Full accounts made up to 30 September 2009 (28 pages)
10 May 2010Full accounts made up to 30 September 2009 (28 pages)
8 January 2010Annual return made up to 5 December 2009 (14 pages)
8 January 2010Annual return made up to 5 December 2009 (14 pages)
8 January 2010Annual return made up to 5 December 2009 (14 pages)
16 April 2009Full accounts made up to 31 December 2007 (32 pages)
16 April 2009Full accounts made up to 30 September 2008 (29 pages)
16 April 2009Full accounts made up to 31 December 2007 (32 pages)
16 April 2009Full accounts made up to 30 September 2008 (29 pages)
6 March 2009Return made up to 05/12/08; full list of members (7 pages)
6 March 2009Return made up to 05/12/08; full list of members (7 pages)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
13 February 2008Return made up to 05/12/07; no change of members (7 pages)
13 February 2008Return made up to 05/12/07; no change of members (7 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
3 December 2007Company name changed evotec (scotland) LIMITED\certificate issued on 03/12/07 (3 pages)
3 December 2007Company name changed evotec (scotland) LIMITED\certificate issued on 03/12/07 (3 pages)
6 November 2007Dec mort/charge * (2 pages)
6 November 2007Dec mort/charge * (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (29 pages)
3 May 2007Full accounts made up to 31 December 2006 (29 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
28 December 2006Return made up to 05/12/06; full list of members (8 pages)
28 December 2006Return made up to 05/12/06; full list of members (8 pages)
14 August 2006Full accounts made up to 31 December 2005 (29 pages)
14 August 2006Full accounts made up to 31 December 2005 (29 pages)
6 December 2005Return made up to 05/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2005Return made up to 05/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
27 September 2005Company name changed propharma LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed propharma LIMITED\certificate issued on 27/09/05 (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2005Registered office changed on 09/08/05 from: 152 bath street, glasgow, G2 4TB (1 page)
9 August 2005Registered office changed on 09/08/05 from: 152 bath street, glasgow, G2 4TB (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
5 March 2005New director appointed (2 pages)
5 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
30 December 2004Return made up to 05/12/04; full list of members (9 pages)
30 December 2004Return made up to 05/12/04; full list of members (9 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
24 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Accounts for a small company made up to 31 December 2003 (9 pages)
20 February 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 February 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 February 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
15 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
22 January 2002Return made up to 05/12/01; full list of members (8 pages)
22 January 2002Return made up to 05/12/01; full list of members (8 pages)
15 November 2001882 supersede date 310100 allot (2 pages)
15 November 2001882 supersede date 310100 allot (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
12 December 2000Return made up to 05/12/00; full list of members (8 pages)
12 December 2000Return made up to 05/12/00; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 February 2000Ad 31/01/00--------- £ si [email protected]=580 £ ic 370/950 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2000Conve 31/01/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 31/01/00--------- £ si [email protected]=580 £ ic 370/950 (2 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2000Conve 31/01/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Memorandum and Articles of Association (12 pages)
15 February 2000Memorandum and Articles of Association (12 pages)
15 February 2000New director appointed (2 pages)
26 January 2000Return made up to 05/12/99; full list of members (7 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Return made up to 05/12/99; full list of members (7 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
26 October 1999Recon 04/10/99 (1 page)
26 October 1999Ad 07/10/99--------- £ si [email protected]=80 £ ic 2/82 (2 pages)
26 October 1999Ad 04/10/99--------- £ si [email protected]=178 £ ic 192/370 (2 pages)
26 October 1999Recon 04/10/99 (1 page)
26 October 1999Ad 04/10/99--------- £ si [email protected]=178 £ ic 192/370 (2 pages)
26 October 1999Ad 05/10/99--------- £ si [email protected]=110 £ ic 82/192 (2 pages)
26 October 1999Ad 05/10/99--------- £ si [email protected]=110 £ ic 82/192 (2 pages)
26 October 1999Ad 07/10/99--------- £ si [email protected]=80 £ ic 2/82 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1999£ nc 100/1000 06/10/98 (1 page)
22 June 1999£ nc 100/1000 06/10/98 (1 page)
13 January 1999Return made up to 05/12/98; full list of members (7 pages)
13 January 1999Return made up to 05/12/98; full list of members (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
4 September 1998Company name changed strathclyde formulations LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed strathclyde formulations LIMITED\certificate issued on 07/09/98 (2 pages)
5 December 1997Incorporation (25 pages)
5 December 1997Incorporation (25 pages)