Warning: file_put_contents(c/9bd30faff907c973d014876ce41b37ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2903f6d2a3b986f6d6d29ff01f692262.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Curio Food Machinery Limited, AB10 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CURIO FOOD MACHINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curio Food Machinery Limited. The company was founded 10 years ago and was given the registration number SC467169. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:CURIO FOOD MACHINERY LIMITED
Company Number:SC467169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, United Kingdom, AB42 1BN

Director13 January 2014Active
9, Austurhraun, Gardabaer, Iceland,

Director31 January 2023Active
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA

Director10 November 2014Active
Salish Lodge, Longside, Peterhead, Scotland, AB42 4YY

Director13 January 2014Active
90, Fjallalind, Kopavogur, Iceland,

Director13 January 2014Active

People with Significant Control

Curio Ehf
Notified on:30 December 2022
Status:Active
Country of residence:Iceland
Address:4, Eyrartrod, Hafnafjordur, Iceland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ellidi Hreinsson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Icelandic
Country of residence:Iceland
Address:90, Fjallalind, 201 Kopavagur, Iceland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Seafood Technology Limited
Notified on:06 April 2016
Status:Active
Address:Salish Lodge, Longside, Peterhead, AB42 4YY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Incorporation

Memorandum articles.

Download
2024-02-29Resolution

Resolution.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-06Miscellaneous

Legacy.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.