EUROSTAMPA UK LTD
Overview
| Company Name | EUROSTAMPA UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC024552 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROSTAMPA UK LTD?
| Company Name | From | Until |
|---|---|---|
| GILMOUR & DEAN. LIMITED | Sep 17, 1946 | Sep 17, 1946 |
What are the latest accounts for EUROSTAMPA UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROSTAMPA UK LTD?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for EUROSTAMPA UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC0245520008 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed gilmour & dean. LIMITED\certificate issued on 03/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC0245520010, created on Nov 27, 2023 | 15 pages | MR01 | ||||||||||
Registration of charge SC0245520011, created on Nov 27, 2023 | 18 pages | MR01 | ||||||||||
Registration of charge SC0245520009, created on Nov 17, 2023 | 38 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Luciano Cillario on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gian Franco Cillario on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giuseppe Cillario on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge SC0245520008, created on Oct 26, 2022 | 4 pages | MR01 | ||||||||||
Termination of appointment of Gianmario Cillario as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Who are the officers of EUROSTAMPA UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CILLARIO, Gian Franco | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Italy | Italian | 158377270001 | |||||||||
| CILLARIO, Giuseppe | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Italy | Italian | 157636810001 | |||||||||
| CILLARIO, Luciano | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Italy | Italian | 158375760001 | |||||||||
| THOMPSON, Steven John | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | 212850950001 | |||||||||
| BARR, Alan Paul | Secretary | 14 Limeview Road PA2 8ND Paisley | British | 126197020001 | ||||||||||
| DALTON, Andrew John | Secretary | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | 41800960001 | ||||||||||
| MCKINLAY, Ian Neill | Secretary | Rowantree Cottage Main Street Chapelton ML10 6RZ Strathaven Lanarkshire | British | 19240490003 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 38621920004 | ||||||||||
| SF SECRETARIES LIMITED | Secretary | c/o Semple Fraser Llp St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 158382080001 | ||||||||||
| ANDERSON, Ronald Calder | Director | Rooke Villa 12 Washington Road Kirkintilloch G66 1AE Glasgow Lanarkshire | British | 222000001 | ||||||||||
| CAIRNS, Alexander Sneddon | Director | 16 Inchgower Road Stepps G33 6JB Glasgow | Scotland | British | 74518320003 | |||||||||
| CILLARIO, Gianmario | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Italy | Italian | 158376100001 | |||||||||
| DALTON, Andrew John | Director | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | 41800960001 | ||||||||||
| DI VITA, Giovanni Paolo | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Italy | Italian | 158382750001 | |||||||||
| MACDONALD, Kenneth | Director | Flat G3 72 Brown Street G2 8PD Glasgow | British | 222010003 | ||||||||||
| MARNOCH, William Berry | Director | Cairnwood Hartree ML12 6JJ Biggar Lanarkshire | British | 779840001 | ||||||||||
| MCKINLAY, Ian Neill | Director | Rowantree Cottage Main Street Chapelton ML10 6RZ Strathaven Lanarkshire | British | 19240490003 | ||||||||||
| RANKINE, Andrew | Director | 23 Richmond Avenue Clarkston G76 7JL Glasgow Lanarkshire | British | 782530001 | ||||||||||
| REES, Alan Graham | Director | 21 Otterburn Drive Giffnock G46 6PZ Glasgow Renfrewshire | Scotland | British | 53094880002 | |||||||||
| REEVE, Alan Brodie | Director | The Hall Cottage North Milford LS24 9DQ Tadcaster North Yorkshire | British | 36175510001 | ||||||||||
| SHAKESHAFT, Peter James Bailey | Director | South Royd HG2 9LG Harrogate North Yorkshire | British | 221980001 | ||||||||||
| STEWART, Alan James | Director | Hazliebrae 38 Dalziel Drive G41 4HY Glasgow Scotland | Scotland | British | 49964620002 | |||||||||
| WHITEHORN, Barry James | Director | 8 Stirling Drive PA19 1AH Gourock Renfrewshire | British | 19288680003 |
Who are the persons with significant control of EUROSTAMPA UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unicorn Graphics Limited | Apr 06, 2016 | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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