EUROSTAMPA UK LTD - EDINBURGH
Company Profile | Company Filings |
Overview
EUROSTAMPA UK LTD is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
EUROSTAMPA UK LTD was incorporated 77 years ago on 17/09/1946 and has the registered number: SC024552. The accounts status is FULL and accounts are next due on 30/09/2024.
EUROSTAMPA UK LTD was incorporated 77 years ago on 17/09/1946 and has the registered number: SC024552. The accounts status is FULL and accounts are next due on 30/09/2024.
EUROSTAMPA UK LTD - EDINBURGH
This company is listed in the following categories:
18121 - Manufacture of printed labels
18121 - Manufacture of printed labels
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CITYPOINT
EDINBURGH
EH12 5HD
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
GILMOUR & DEAN. LIMITED (until 03/01/2024)
GILMOUR & DEAN. LIMITED (until 03/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUCIANO CILLARIO | Jan 1943 | Italian | Director | 2011-03-08 | CURRENT |
MR STEVEN JOHN THOMPSON | Sep 1974 | British | Director | 2020-02-06 | CURRENT |
MR GIAN FRANCO CILLARIO | Aug 1978 | Italian | Director | 2011-03-08 | CURRENT |
MR GIUSEPPE CILLARIO | Jan 1975 | Italian | Director | 2011-03-08 | CURRENT |
WILLIAM BERRY MARNOCH | May 1931 | British | Director | 1992-07-24 UNTIL 2005-04-30 | RESIGNED |
ALAN PAUL BARR | Nov 1968 | Secretary | 2007-11-26 UNTIL 2011-03-08 | RESIGNED | |
MR ANDREW JOHN DALTON | Mar 1947 | British | Secretary | RESIGNED | |
IAN NEILL MCKINLAY | Jun 1954 | British | Secretary | 1992-04-22 UNTIL 2007-11-26 | RESIGNED |
KENNETH MACDONALD | Jan 1946 | British | Director | RESIGNED | |
MR ALAN JAMES STEWART | Feb 1957 | British | Director | 2005-05-19 UNTIL 2011-03-08 | RESIGNED |
MR PETER JAMES BAILEY SHAKESHAFT | Oct 1947 | British | Director | RESIGNED | |
ALAN BRODIE REEVE | Jul 1937 | British | Director | 1990-05-30 UNTIL 1992-04-22 | RESIGNED |
MR ALAN GRAHAM REES | Dec 1954 | British | Director | 1997-05-23 UNTIL 2011-03-08 | RESIGNED |
ANDREW RANKINE | Feb 1943 | British | Director | 1989-04-01 UNTIL 1998-05-08 | RESIGNED |
IAN NEILL MCKINLAY | Jun 1954 | British | Director | RESIGNED | |
SF SECRETARIES LIMITED | Corporate Secretary | 2011-03-08 UNTIL 2013-04-08 | RESIGNED | ||
MR GIANMARIO CILLARIO | Jul 1973 | Italian | Director | 2011-03-08 UNTIL 2022-09-30 | RESIGNED |
MR GIOVANNI PAOLO DI VITA | Aug 1958 | Italian | Director | 2011-03-08 UNTIL 2020-02-06 | RESIGNED |
MR ANDREW JOHN DALTON | Mar 1947 | British | Director | 1989-10-24 UNTIL 1989-07-28 | RESIGNED |
MR ALEXANDER SNEDDON CAIRNS | May 1956 | British | Director | 2001-01-01 UNTIL 2011-03-08 | RESIGNED |
RONALD CALDER ANDERSON | May 1939 | British | Director | RESIGNED | |
BARRY JAMES WHITEHORN | Nov 1946 | British | Director | 1989-04-01 UNTIL 2008-12-31 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Secretary | 2013-04-08 UNTIL 2020-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Unicorn Graphics Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GILMOUR_&_DEAN_LIMITED - Accounts | 2023-09-23 | 31-12-2022 | £1,726,109 Cash £11,549,436 equity |
GILMOUR_&_DEAN_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £3,893,768 Cash £8,436,214 equity |
GILMOUR_&_DEAN_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £1,478,157 Cash £5,439,153 equity |
GILMOUR_&_DEAN_LIMITED - Accounts | 2020-12-04 | 31-12-2019 | £529,255 Cash £4,443,781 equity |