Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CURIA (SCOTLAND) LIMITED
Company Information for

CURIA (SCOTLAND) LIMITED

TODD CAMPUS, WEST OF SCOTLAND SCIENCE PARK, ACRE ROAD, GLASGOW, G20 0XA,
Company Registration Number
SC181282
Private Limited Company
Active

Company Overview

About Curia (scotland) Ltd
CURIA (SCOTLAND) LIMITED was founded on 1997-12-05 and has its registered office in Acre Road. The organisation's status is listed as "Active". Curia (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURIA (SCOTLAND) LIMITED
 
Legal Registered Office
TODD CAMPUS
WEST OF SCOTLAND SCIENCE PARK
ACRE ROAD
GLASGOW
G20 0XA
Other companies in G20
 
Previous Names
ALBANY MOLECULAR RESEARCH (GLASGOW) LIMITED05/07/2021
APTUIT (GLASGOW) LIMITED14/01/2015
EVOTEC (SCOTLAND) LIMITED03/12/2007
PROPHARMA LIMITED27/09/2005
Filing Information
Company Number SC181282
Company ID Number SC181282
Date formed 1997-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 02/10/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURIA (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURIA (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MITCHELL FEUERMAN
Company Secretary 2017-12-04
MARIESA COPPOLA
Director 2018-02-20
PAUL MITCHELL FEUERMAN
Director 2017-12-04
CHRISTOPHER MARK DAVIDSON FROGGATT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM S. MARTH
Director 2015-01-08 2018-02-07
LORI M. HENDERSON
Company Secretary 2015-01-08 2017-12-04
LORI MARIE HENDERSON
Director 2015-01-08 2017-12-04
JOHN FIKRE
Company Secretary 2012-02-17 2015-01-08
KURT ERIC DINKELACKER
Director 2013-03-13 2015-01-08
JOHN FIKRE
Director 2007-11-30 2015-01-08
JONATHAN HOWARD GOLDMAN
Director 2014-01-06 2015-01-08
STUART EVAN NEEDLEMAN
Director 2012-03-16 2014-02-19
KENNETH ALBERT ROCHE
Director 2012-03-16 2012-12-10
TIMOTHY CYRIL TYSON
Director 2011-12-06 2012-03-15
THIERRY GEORGES AMAT
Director 2011-12-06 2012-02-29
JAMES GERARD HEPBURN
Company Secretary 2007-11-30 2012-02-17
JAMES GERARD HEPBURN
Director 2007-11-30 2012-02-17
DAVID RICHARDSON
Company Secretary 2007-01-15 2007-11-30
JORN ALDAG
Director 2005-09-23 2007-11-30
MARIO EUGENIO COSIMINO POLYWKA
Director 2004-03-04 2007-11-30
DIRK HORST EHLERS
Director 2005-09-23 2007-08-30
PHILIP JAMES BOYD
Company Secretary 2005-09-23 2007-01-15
PHILIP JAMES BOYD
Director 2005-02-14 2007-01-15
ALEXANDER ALLAN
Company Secretary 2005-06-30 2005-09-23
ALEXANDER ALLAN
Director 1998-07-27 2005-09-23
ALAN JAMES BAILLIE
Director 1998-07-27 2005-09-23
HOWARD JOHN MARRIAGE
Director 2005-02-14 2005-09-20
MACROBERTS
Company Secretary 1997-12-05 2005-06-30
PHILIP RONALD PAGE
Director 2000-01-31 2005-02-14
PHILIP JAMES BOYD
Director 2002-08-31 2004-04-29
HUGH GILMOUR THOMSON
Director 1998-07-27 2003-08-20
MARIO EUGENIO COSIMINO POLYWKA
Director 2001-06-21 2002-08-31
EDWIN MOSES
Director 2000-01-31 2001-06-21
MACROBERTS CORPORATE SERVICES LIMITED
Director 1997-12-05 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MITCHELL FEUERMAN CURIA HOLDINGS (UK) LIMITED Director 2017-12-04 CURRENT 2004-05-11 Active
PAUL MITCHELL FEUERMAN CURIA GLOBAL HOLDINGS LIMITED Director 2017-12-04 CURRENT 2004-02-16 Active
CHRISTOPHER MARK DAVIDSON FROGGATT CURIA HOLDINGS (UK) LIMITED Director 2017-06-30 CURRENT 2004-05-11 Active
CHRISTOPHER MARK DAVIDSON FROGGATT CURIA GLOBAL HOLDINGS LIMITED Director 2017-06-30 CURRENT 2004-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-13Change of details for Albany Molecular Research Limited as a person with significant control on 2021-07-07
2022-01-13PSC05Change of details for Albany Molecular Research Limited as a person with significant control on 2021-07-07
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05RES15CHANGE OF COMPANY NAME 05/07/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2021-01-06PSC02Notification of Albany Molecular Research Limited as a person with significant control on 2016-04-06
2021-01-06PSC09Withdrawal of a person with significant control statement on 2021-01-06
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL FEUERMAN
2018-10-09TM02Termination of appointment of Paul Mitchell Feuerman on 2018-08-07
2018-10-09AP01DIRECTOR APPOINTED MRS STACIE PHILLIPS
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED MS MARIESA COPPOLA
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM S. MARTH
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LORI MARIE HENDERSON
2018-01-08AP01DIRECTOR APPOINTED PAUL MITCHELL FEUERMAN
2018-01-08AP03Appointment of Paul Mitchell Feuerman as company secretary on 2017-12-04
2017-12-19TM02Termination of appointment of Lori M. Henderson on 2017-12-04
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 126066107.72;EUR 116237715.33
2017-10-02SH0131/08/17 STATEMENT OF CAPITAL GBP 126066107.72 31/08/17 STATEMENT OF CAPITAL EUR 116237715.33
2017-10-02SH0131/08/17 STATEMENT OF CAPITAL GBP 126066107.72 31/08/17 STATEMENT OF CAPITAL EUR 116237715.33
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;EUR 58288405;GBP 126066107.72
2017-09-21RP04SH01Second filed SH01 - 22/12/16 Statement of Capital eur 58288405 22/12/16 Statement of Capital gbp 126066107.72
2017-07-17AP01DIRECTOR APPOINTED CHRISTOPHER MARK DAVIDSON FROGGATT
2017-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-03-15RES01ADOPT ARTICLES 22/12/2016
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;EUR 58288405;GBP 126066107.72
2017-03-13SH0122/12/16 STATEMENT OF CAPITAL EUR 58288405
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2800950
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2800950
2016-06-29AR0105/12/15 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED LORI M HENDERSON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD GOLDMAN
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN FIKRE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KURT DINKELACKER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIKRE
2015-06-16AP03SECRETARY APPOINTED LORI M. HENDERSON
2015-06-16AP01DIRECTOR APPOINTED WILLIAM S. MARTH
2015-06-16AA01PREVEXT FROM 30/09/2014 TO 02/01/2015
2015-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-14CERTNMCOMPANY NAME CHANGED APTUIT (GLASGOW) LIMITED CERTIFICATE ISSUED ON 14/01/15
2015-01-14RES15CHANGE OF NAME 08/01/2015
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2800950
2015-01-07AR0105/12/14 CHANGES
2014-07-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEEDLEMAN
2014-02-19AUDAUDITOR'S RESIGNATION
2014-01-30AP01DIRECTOR APPOINTED JONATHAN HOWARD GOLDMAN
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2800950
2013-12-16AR0105/12/13 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-22AP01DIRECTOR APPOINTED KURT ERIC DINKELACKER
2012-12-28AR0105/12/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROCHE
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-03AP01DIRECTOR APPOINTED STUART EVAN NEEDLEMAN
2012-04-03AP01DIRECTOR APPOINTED KENNETH ALBERT ROCHE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TYSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY AMAT
2012-03-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FIKRE / 17/02/2012
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES HEPBURN
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEPBURN
2012-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-24RES01ADOPT ARTICLES 17/02/2012
2012-02-24AP03SECRETARY APPOINTED JOHN FIKRE
2011-12-22AP01DIRECTOR APPOINTED TIMOTHY CYRIL TYSON
2011-12-22AP01DIRECTOR APPOINTED THIERRY GEORGES AMAT
2011-12-16AR0105/12/11 FULL LIST
2011-11-16SH0110/11/11 STATEMENT OF CAPITAL GBP 2800950.00
2011-11-10RES13SECTION 550 01/11/2011
2011-11-10RES12VARYING SHARE RIGHTS AND NAMES
2011-11-10MEM/ARTSARTICLES OF ASSOCIATION
2011-11-10RES01ALTER ARTICLES 01/11/2011
2011-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-12AR0105/12/10 NO CHANGES
2010-05-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-08AR0105/12/09 NO CHANGES
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-06363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-30225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-02-13363sRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-03CERTNMCOMPANY NAME CHANGED EVOTEC (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-11-06419a(Scot)DEC MORT/CHARGE *****
2007-09-08288bDIRECTOR RESIGNED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2006-12-28363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-06363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CURIA (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURIA (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-11-30 Satisfied GENERAL ELCTRIC CAPITAL CORPORATION
BOND & FLOATING CHARGE 2000-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURIA (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CURIA (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURIA (SCOTLAND) LIMITED
Trademarks
We have not found any records of CURIA (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURIA (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CURIA (SCOTLAND) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CURIA (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CURIA (SCOTLAND) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0135051010Dextrins
2015-07-0139072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2015-07-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2015-06-0129371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2015-06-0129389090Glycosides, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives (excl. rutoside "rutin" and its derivatives, digitalis glycosides, glycyrrhizic acid and glycyrrhizates)
2015-06-0139072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2015-05-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2015-04-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2015-04-0129420000Separate chemically defined organic compounds, n.e.s.
2015-03-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2015-03-0129371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2015-03-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-03-0130061090Sterile suture materials, incl. sterile absorbable surgical or dental yarns (excl. catgut); sterile tissue adhesives for surgical wound closure; sterile laminaria and sterile laminaria tents; sterile absorbable surgical or dental haemostatics
2014-04-0129389090Glycosides, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives (excl. rutoside "rutin" and its derivatives, digitalis glycosides, glycyrrhizic acid and glycyrrhizates)
2014-03-0117019990Cane or beet sugar and chemically pure sucrose, in solid form (excl. cane and beet sugar containing added flavouring or colouring, raw sugar and white sugar)
2014-03-0129371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2014-03-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2014-02-0129372900Steroidal hormones, their derivatives and structural analogues, used primarily as hormones (excl. cortisone, hydrocortisone, prednisone "dehydrocortisone", prednisolone "dehydrohydrocortisone", halogenated derivatives of corticosteroidal hormones, oestrogens and progestogens)
2013-11-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2013-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-11-0184671900Pneumatic tools for working in the hand, non-rotary type
2013-08-0129199000Phosphoric esters and their salts, incl. lactophosphates; their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. tris"2,3-dibromopropyl" phosphate)
2013-04-0129420000Separate chemically defined organic compounds, n.e.s.
2013-04-0130021091Haemoglobin, blood globulins and serum globulins
2013-04-0176012080Unwrought aluminium alloys (excl. slabs and billets)
2012-12-0130021099
2012-12-0184
2012-11-0129420000Separate chemically defined organic compounds, n.e.s.
2012-10-0129171990Acyclic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. oxalic acid, its salts and esters, adipic acid, its salts and esters, azelaic acid, sebacic acid, their salts and esters, malonic acid, its salts and esters, maleic anhydride, and inorganic or organic compounds of mercury)
2012-09-0135051050Starches, etherified or esterified (excl. dextrins)
2012-07-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2011-12-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-11-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2011-06-0129420000Separate chemically defined organic compounds, n.e.s.
2010-07-0135051050Starches, etherified or esterified (excl. dextrins)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURIA (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURIA (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.