GUALA CLOSURES U.K. LIMITED

GUALA CLOSURES U.K. LIMITED

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

    Company NameGUALA CLOSURES U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC043087
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GUALA CLOSURES U.K. LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is GUALA CLOSURES U.K. LIMITED located?

    Registered Office Address
    2 Craignethan Drive
    Gartcosh
    G69 8GQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GUALA CLOSURES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANIEL MONTGOMERY & SON LIMITED Feb 08, 1966Feb 08, 1966

    What are the latest accounts for GUALA CLOSURES U.K. LIMITED?

    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 GUALA CLOSURES U.K. LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GUALA CLOSURES U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Craignethan Drive Glenboig Glasgow G69 8GD Scotland to 2 Craignethan Drive Gartcosh Glasgow G69 8GQ on Oct 09, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Registered office address changed from Old Mill Park Estate Kirkintilloch Glasgow G66 1st to 2 Craignethan Drive Glenboig Glasgow G69 8GD on Jun 05, 2025

    1 pagesAD01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrea Vittorio Lodetti as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of Mauro Caneschi as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Mauro Caneschi as a director on Feb 13, 2024

    2 pagesAP01

    Termination of appointment of Francesco Bove as a director on Feb 13, 2024

    1 pagesTM01

    Termination of appointment of Kenneth Thomas Moran as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anibal Diaz as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Second filing for the notification of Guala Closures S.P.A. as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gabriele Del Torchio as a director on May 19, 2021

    2 pagesAP01

    Termination of appointment of Marco Giovannini as a director on May 19, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Gianni Roberto Ferrari as a director on Jul 01, 2019

    1 pagesTM01

    Who are the officers of GUALA CLOSURES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC091698
    38777080002
    DEL TORCHIO, Gabriele
    Craignethan Drive
    Gartcosh
    G69 8GQ Glasgow
    2
    Scotland
    Director
    Craignethan Drive
    Gartcosh
    G69 8GQ Glasgow
    2
    Scotland
    ItalyItalian283411310001
    LODETTI, Andrea Vittorio
    Craignethan Drive
    Gartcosh
    G69 8GQ Glasgow
    2
    Scotland
    Director
    Craignethan Drive
    Gartcosh
    G69 8GQ Glasgow
    2
    Scotland
    SwitzerlandSwiss331913050001
    PICCHIOTTI, Stefano
    Frazione Spinetta Marengo
    15122 Alessandria
    Via Rana 12
    Alessandria
    Italy
    Director
    Frazione Spinetta Marengo
    15122 Alessandria
    Via Rana 12
    Alessandria
    Italy
    ItalyItalian260104600001
    CRIVELLI, Marco
    Via Rutilia 10-7
    Milano
    20141
    Secretary
    Via Rutilia 10-7
    Milano
    20141
    Italian77130980001
    FERRARI, Gianni Roberto
    Via Casale 18
    Alessandria 15100
    Italy
    Secretary
    Via Casale 18
    Alessandria 15100
    Italy
    Italian91541840001
    LUCHERINI, Liano Giuseppe
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    Secretary
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    British136806710001
    MCCORMACK, Donald Joseph
    Top Flat Left 107 Main Street
    Uddingston
    G71 7EW Glasgow
    Lanarkshire
    Secretary
    Top Flat Left 107 Main Street
    Uddingston
    G71 7EW Glasgow
    Lanarkshire
    British67088380001
    MITCHELL, Graham Ewen
    5 Carnoustie Way
    Cumbernauld
    G68 0JS Glasgow
    Secretary
    5 Carnoustie Way
    Cumbernauld
    G68 0JS Glasgow
    British59611860001
    NICOL, Gary Lawrence
    17 Gartconnell Road
    G61 3BW Glasgow
    Secretary
    17 Gartconnell Road
    G61 3BW Glasgow
    British59114330001
    REEKIE, Andrew
    Strathearn 9 Grahamshill Street
    ML6 7EN Airdrie
    Lanarkshire
    Secretary
    Strathearn 9 Grahamshill Street
    ML6 7EN Airdrie
    Lanarkshire
    British45119720001
    BASELICA, Giorgio
    Via La Diletta 1/E
    Rivarossa (To)
    10040
    Italy
    Director
    Via La Diletta 1/E
    Rivarossa (To)
    10040
    Italy
    Italian71259920001
    BIANCHI, Luca
    Via Quadronno 16
    FOREIGN Milan 20122
    Italy
    Director
    Via Quadronno 16
    FOREIGN Milan 20122
    Italy
    Italian38337900002
    BOVE, Francesco, Dr
    Via Pinerolo 74a
    Milano
    21051
    Italy
    Director
    Via Pinerolo 74a
    Milano
    21051
    Italy
    ItalyItalian114582380002
    CAMERON, James
    8 Boturich Drive
    Balloch
    G83 8JP Alexandria
    Dunbartonshire
    Director
    8 Boturich Drive
    Balloch
    G83 8JP Alexandria
    Dunbartonshire
    British46803740001
    CANESCHI, Mauro
    Old Mill Park Estate
    Kirkintilloch
    G66 1ST Glasgow
    Director
    Old Mill Park Estate
    Kirkintilloch
    G66 1ST Glasgow
    ItalyItalian319344820001
    CRIVELLI, Marco
    Via Rutilia 10-7
    Milano
    20141
    Director
    Via Rutilia 10-7
    Milano
    20141
    Italian77130980001
    CRUICKSHANK, Charles Burns
    The York Cottage
    The Lodge
    PA24 8AE Lochgoilhead
    Argyll
    Director
    The York Cottage
    The Lodge
    PA24 8AE Lochgoilhead
    Argyll
    British537020002
    DIAZ, Anibal
    Boulevard Napoleon 1er
    L-2210 Luxembourg
    Luxembourg
    35
    Luxembourg
    Director
    Boulevard Napoleon 1er
    L-2210 Luxembourg
    Luxembourg
    35
    Luxembourg
    ItalySpanish91611910002
    FERRARI, Gianni Roberto
    Via Casale 18
    Alessandria 15100
    Italy
    Director
    Via Casale 18
    Alessandria 15100
    Italy
    ItalyItalian91541840001
    FREEMAN, Nigel John
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    Director
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    British114584180001
    GIOVANNINI, Marco
    Rue Antoine-Francois Van Der Meulen
    L-2152
    Luxembourg
    4
    Luxembourg
    Director
    Rue Antoine-Francois Van Der Meulen
    L-2152
    Luxembourg
    4
    Luxembourg
    LuxembourgItalian60673580005
    LOVETT, Ian Howard
    20 Blair Drive
    Milton Of Campsie
    G65 8DS Glasgow
    Lanarkshire
    Director
    20 Blair Drive
    Milton Of Campsie
    G65 8DS Glasgow
    Lanarkshire
    British538330001
    LOWRIE, Ian
    Greenbank 74 High Street
    KA3 5AX Stewarton
    Ayrshire
    Director
    Greenbank 74 High Street
    KA3 5AX Stewarton
    Ayrshire
    British102046220001
    LUCHERINI, Liano Giuseppe
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    Director
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    United KingdomBritish136806710001
    MACFARLANE, Hamish Somerville, The Honourable
    10 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    Director
    10 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    ScotlandBritish25086480003
    MACFARLANE OF BEARSDEN, Lord
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    Director
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    British51933510001
    MARTIN, Robert Iver Bruce
    Wallhouse Grange
    Torphichen
    EH48 4NQ Bathgate
    West Lothian
    Director
    Wallhouse Grange
    Torphichen
    EH48 4NQ Bathgate
    West Lothian
    British538310004
    MITCHELL, Graham Ewen
    5 Carnoustie Way
    Cumbernauld
    G68 0JS Glasgow
    Director
    5 Carnoustie Way
    Cumbernauld
    G68 0JS Glasgow
    ScotlandBritish59611860001
    MORAN, Kenneth Thomas
    Old Mill Park Estate
    Kirkintilloch
    G66 1ST Glasgow
    Director
    Old Mill Park Estate
    Kirkintilloch
    G66 1ST Glasgow
    ScotlandBritish176298030001
    NICOL, Gary Lawrence
    17 Gartconnell Road
    G61 3BW Glasgow
    Director
    17 Gartconnell Road
    G61 3BW Glasgow
    ScotlandBritish59114330001
    SECCHI, Carlo
    Piazza S Ambrogio 12
    20121 Milan
    Lombardy
    Italy
    Director
    Piazza S Ambrogio 12
    20121 Milan
    Lombardy
    Italy
    Italian38337990002
    SMITH, Charles
    3 Torridon Gardens
    Bearsden
    G61 4QT Glasgow
    Lanarkshire
    Director
    3 Torridon Gardens
    Bearsden
    G61 4QT Glasgow
    Lanarkshire
    British538320001
    STABLES, Thomas Frederick
    5 Ebroch Park
    Kilsyth
    G65 0PQ Glasgow
    Lanarkshire
    Director
    5 Ebroch Park
    Kilsyth
    G65 0PQ Glasgow
    Lanarkshire
    British538290001
    TAYLOR, James Alexander
    Hillside
    FK4 1RF Longcroft
    Bonnybridge
    Director
    Hillside
    FK4 1RF Longcroft
    Bonnybridge
    British538570001

    Who are the persons with significant control of GUALA CLOSURES U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guala Closures S.P.A.
    Zona Industriale D6.
    15122 Spinetta Marengo
    Via Rana, 10-12
    Alessandria
    Italy
    Aug 23, 2018
    Zona Industriale D6.
    15122 Spinetta Marengo
    Via Rana, 10-12
    Alessandria
    Italy
    No
    Legal FormS.P.A.
    Country RegisteredItaly
    Legal AuthorityItalian Law.
    Place RegisteredBorsa Italiana, Ftse Italia Star
    Registration NumberIt0005311821
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Unicredit Bank Ag, Milan Branch
    Piazza Gae Aulenti
    20154 Milan
    4 - Tower C
    Italy
    Apr 06, 2016
    Piazza Gae Aulenti
    20154 Milan
    4 - Tower C
    Italy
    Yes
    Legal FormAktiengesellschaft
    Legal AuthorityGerman Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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