EUROSTAMPA UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROSTAMPA UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC024552
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROSTAMPA UK LTD?

    • Manufacture of printed labels (18121) / Manufacturing

    Where is EUROSTAMPA UK LTD located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROSTAMPA UK LTD?

    Previous Company Names
    Company NameFromUntil
    GILMOUR & DEAN. LIMITEDSep 17, 1946Sep 17, 1946

    What are the latest accounts for EUROSTAMPA UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROSTAMPA UK LTD?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for EUROSTAMPA UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC0245520008 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed gilmour & dean. LIMITED\certificate issued on 03/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2023

    RES15

    Registration of charge SC0245520010, created on Nov 27, 2023

    15 pagesMR01

    Registration of charge SC0245520011, created on Nov 27, 2023

    18 pagesMR01

    Registration of charge SC0245520009, created on Nov 17, 2023

    38 pagesMR01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Luciano Cillario on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Gian Franco Cillario on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Giuseppe Cillario on Jan 01, 2023

    2 pagesCH01

    Registration of charge SC0245520008, created on Oct 26, 2022

    4 pagesMR01

    Termination of appointment of Gianmario Cillario as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Who are the officers of EUROSTAMPA UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CILLARIO, Gian Franco
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalian158377270001
    CILLARIO, Giuseppe
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalian157636810001
    CILLARIO, Luciano
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalian158375760001
    THOMPSON, Steven John
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritish212850950001
    BARR, Alan Paul
    14 Limeview Road
    PA2 8ND Paisley
    Secretary
    14 Limeview Road
    PA2 8ND Paisley
    British126197020001
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Secretary
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    British41800960001
    MCKINLAY, Ian Neill
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    Secretary
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    British19240490003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    SF SECRETARIES LIMITED
    c/o Semple Fraser Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Secretary
    c/o Semple Fraser Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    158382080001
    ANDERSON, Ronald Calder
    Rooke Villa 12 Washington Road
    Kirkintilloch
    G66 1AE Glasgow
    Lanarkshire
    Director
    Rooke Villa 12 Washington Road
    Kirkintilloch
    G66 1AE Glasgow
    Lanarkshire
    British222000001
    CAIRNS, Alexander Sneddon
    16 Inchgower Road
    Stepps
    G33 6JB Glasgow
    Director
    16 Inchgower Road
    Stepps
    G33 6JB Glasgow
    ScotlandBritish74518320003
    CILLARIO, Gianmario
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalian158376100001
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Director
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    British41800960001
    DI VITA, Giovanni Paolo
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalian158382750001
    MACDONALD, Kenneth
    Flat G3
    72 Brown Street
    G2 8PD Glasgow
    Director
    Flat G3
    72 Brown Street
    G2 8PD Glasgow
    British222010003
    MARNOCH, William Berry
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    British779840001
    MCKINLAY, Ian Neill
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    Director
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    British19240490003
    RANKINE, Andrew
    23 Richmond Avenue
    Clarkston
    G76 7JL Glasgow
    Lanarkshire
    Director
    23 Richmond Avenue
    Clarkston
    G76 7JL Glasgow
    Lanarkshire
    British782530001
    REES, Alan Graham
    21 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Renfrewshire
    Director
    21 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Renfrewshire
    ScotlandBritish53094880002
    REEVE, Alan Brodie
    The Hall Cottage
    North Milford
    LS24 9DQ Tadcaster
    North Yorkshire
    Director
    The Hall Cottage
    North Milford
    LS24 9DQ Tadcaster
    North Yorkshire
    British36175510001
    SHAKESHAFT, Peter James Bailey
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    Director
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    British221980001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritish49964620002
    WHITEHORN, Barry James
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    Director
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    British19288680003

    Who are the persons with significant control of EUROSTAMPA UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc136433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0