Curia (scotland) Limited ACRE ROAD


Founded in 1997, Curia (scotland), classified under reg no. SC181282 is an active company. Currently registered at Todd Campus G20 0XA, Acre Road the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 2nd January and its latest financial statement was filed on 31st December 2022. Since 5th July 2021 Curia (scotland) Limited is no longer carrying the name Albany Molecular Research (glasgow).

The firm has 3 directors, namely Stacie P., Mariesa C. and Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 30 June 2017 and Stacie P. has been with the company for the least time - from 27 August 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Curia (scotland) Limited Address / Contact

Office Address Todd Campus
Office Address2 West Of Scotland Science Park
Town Acre Road
Post code G20 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181282
Date of Incorporation Fri, 5th Dec 1997
Industry Research and experimental development on biotechnology
End of financial Year 2nd January
Company age 27 years old
Account next due date Wed, 2nd Oct 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Stacie P.

Position: Director

Appointed: 27 August 2018

Mariesa C.

Position: Director

Appointed: 20 February 2018

Christopher F.

Position: Director

Appointed: 30 June 2017

Paul F.

Position: Director

Appointed: 04 December 2017

Resigned: 07 August 2018

Paul F.

Position: Secretary

Appointed: 04 December 2017

Resigned: 07 August 2018

Lori H.

Position: Director

Appointed: 08 January 2015

Resigned: 04 December 2017

William M.

Position: Director

Appointed: 08 January 2015

Resigned: 07 February 2018

Lori H.

Position: Secretary

Appointed: 08 January 2015

Resigned: 04 December 2017

Jonathan G.

Position: Director

Appointed: 06 January 2014

Resigned: 08 January 2015

Kurt D.

Position: Director

Appointed: 13 March 2013

Resigned: 08 January 2015

Stuart N.

Position: Director

Appointed: 16 March 2012

Resigned: 19 February 2014

Kenneth R.

Position: Director

Appointed: 16 March 2012

Resigned: 10 December 2012

John F.

Position: Secretary

Appointed: 17 February 2012

Resigned: 08 January 2015

Timothy T.

Position: Director

Appointed: 06 December 2011

Resigned: 15 March 2012

Thierry A.

Position: Director

Appointed: 06 December 2011

Resigned: 29 February 2012

James H.

Position: Director

Appointed: 30 November 2007

Resigned: 17 February 2012

John F.

Position: Director

Appointed: 30 November 2007

Resigned: 08 January 2015

James H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 17 February 2012

David R.

Position: Secretary

Appointed: 15 January 2007

Resigned: 30 November 2007

Dirk E.

Position: Director

Appointed: 23 September 2005

Resigned: 30 August 2007

Jorn A.

Position: Director

Appointed: 23 September 2005

Resigned: 30 November 2007

Philip B.

Position: Secretary

Appointed: 23 September 2005

Resigned: 15 January 2007

Alexander A.

Position: Secretary

Appointed: 30 June 2005

Resigned: 23 September 2005

Philip B.

Position: Director

Appointed: 14 February 2005

Resigned: 15 January 2007

Howard M.

Position: Director

Appointed: 14 February 2005

Resigned: 20 September 2005

Mario P.

Position: Director

Appointed: 04 March 2004

Resigned: 30 November 2007

Philip B.

Position: Director

Appointed: 31 August 2002

Resigned: 29 April 2004

Mario P.

Position: Director

Appointed: 21 June 2001

Resigned: 31 August 2002

Philip P.

Position: Director

Appointed: 31 January 2000

Resigned: 14 February 2005

Edwin M.

Position: Director

Appointed: 31 January 2000

Resigned: 21 June 2001

Hugh T.

Position: Director

Appointed: 27 July 1998

Resigned: 20 August 2003

Alan B.

Position: Director

Appointed: 27 July 1998

Resigned: 23 September 2005

Alexander A.

Position: Director

Appointed: 27 July 1998

Resigned: 23 September 2005

Macroberts

Position: Corporate Secretary

Appointed: 05 December 1997

Resigned: 30 June 2005

Macroberts Corporate Services Limited

Position: Corporate Director

Appointed: 05 December 1997

Resigned: 27 July 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Curia Global Holdings Limited from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Curia Global Holdings Limited

First Floor Templeback Temple Back, Bristol, BS1 6FL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05045523
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Albany Molecular Research (glasgow) July 5, 2021
Aptuit (glasgow) January 14, 2015
Evotec (scotland) December 3, 2007
Propharma September 27, 2005
Strathclyde Formulations September 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, June 2023
Free Download (30 pages)

Company search

Advertisements