Company NameCurapel (Scotland) Limited
Company StatusActive
Company NumberSC454449
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Neil Kerslake Gibbs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleSkin Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Terence Ian Sadler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDr Peter Elliott Luebcke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDr Stephen Andrew France
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitecurapel.com
Telephone07 866465414
Telephone regionMobile

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1.000k at £0.00001Terence Sadler
8.82%
Ordinary
4m at £0.00001University Of Manchester
35.30%
Ordinary
348.8k at £0.00001Ralph Paus
3.08%
Ordinary
2.3m at £0.00001Catherine O'neil
20.52%
Ordinary
2.3m at £0.00001Neil K. Gibbs
20.52%
Ordinary
1.3m at £0.00001Lancaster Capital Investments LTD
11.77%
Ordinary

Financials

Year2014
Net Worth-£37,768
Cash£2,153
Current Liabilities£48,061

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

1 May 2018Delivered on: 3 May 2018
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: Patents. GB0803054 and family. GB0915315 and family. GB2500585 and family. GB201205177 and family.
Outstanding

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 October 2020Second filing of a statement of capital following an allotment of shares on 6 May 2020
  • GBP 35,990.92692
(9 pages)
19 August 2020Confirmation statement made on 15 July 2020 with updates (7 pages)
15 July 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 35,990.74692
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/10/2020
(4 pages)
30 April 2020Resolutions
  • RES13 ‐ Allot equity securities as defined in section 560 of the act approved 17/03/2020
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 35,990.72692
(4 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
30 July 2019Satisfaction of charge SC4544490001 in full (1 page)
2 October 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 May 2018Registration of charge SC4544490001, created on 1 May 2018 (23 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 35,968.02692
(6 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 35,968.02692
(6 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
2 November 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 23,458.66
(4 pages)
7 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 23,458.66
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 16,789.14
(6 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 115.33
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 115.33
(4 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of article 4 dated 04/06/14 shall not apply to the shares alloted. 29/01/2016
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
15 March 2016Resolutions
  • 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
(6 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 16,789.14
(6 pages)
3 February 2016Appointment of Dr Peter Elliott Luebcke as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Stephen Andrew France as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Stephen Andrew France as a director on 29 January 2016 (1 page)
3 February 2016Appointment of Dr Peter Elliott Luebcke as a director on 29 January 2016 (2 pages)
26 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 113.33334
(6 pages)
26 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 113.33334
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 September 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 113.333
(6 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 113.333
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100.00
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 113.34000
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 113.34000
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100.00
(4 pages)
24 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
24 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
24 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Resolutions
  • 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
(2 pages)
20 May 2014Resolutions
  • 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
(2 pages)
20 May 2014Sub-division of shares on 3 April 2014 (5 pages)
20 May 2014Sub-division of shares on 3 April 2014 (5 pages)
20 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 60.10
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 60.10
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 60.10
(4 pages)
20 May 2014Sub-division of shares on 3 April 2014 (5 pages)
27 January 2014Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 27 January 2014 (2 pages)
27 November 2013Appointment of Dr Stephen Andrew France as a director (3 pages)
27 November 2013Appointment of Dr Stephen Andrew France as a director (3 pages)
18 November 2013Appointment of Terence Ian Sadler as a director (3 pages)
18 November 2013Appointment of Terence Ian Sadler as a director (3 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)