GUALA CLOSURES U.K. LIMITED - GLASGOW


Company Profile Company Filings

Overview

GUALA CLOSURES U.K. LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
GUALA CLOSURES U.K. LIMITED was incorporated 58 years ago on 08/02/1966 and has the registered number: SC043087. The accounts status is FULL and accounts are next due on 30/09/2024.

GUALA CLOSURES U.K. LIMITED - GLASGOW

This company is listed in the following categories:
22290 - Manufacture of other plastic products

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

OLD MILL PARK ESTATE
GLASGOW
G66 1ST

This Company Originates in : United Kingdom
Previous trading names include:
DANIEL MONTGOMERY & SON LIMITED (until 12/07/2005)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEFANO PICCHIOTTI May 1974 Italian Director 2019-07-01 CURRENT
DM COMPANY SERVICES LIMITED Corporate Secretary 2003-07-29 CURRENT
DR FRANCESCO BOVE Sep 1958 Italian Director 2006-07-26 CURRENT
MR GABRIELE DEL TORCHIO Feb 1951 Italian Director 2021-05-19 CURRENT
CHARLES SMITH Jan 1945 British Director RESIGNED
ANDREW REEKIE Oct 1941 British Secretary RESIGNED
MARCO CRIVELLI Aug 1965 Secretary 2001-07-06 UNTIL 2003-07-22 RESIGNED
GIANNI ROBERTO FERRARI Nov 1944 Italian Secretary 2003-07-22 UNTIL 2003-07-29 RESIGNED
MR LIANO GIUSEPPE LUCHERINI Nov 1956 British Secretary 1994-04-28 UNTIL 1998-05-27 RESIGNED
DONALD JOSEPH MCCORMACK Secretary 1999-06-30 UNTIL 1999-12-01 RESIGNED
GRAHAM EWEN MITCHELL Feb 1950 British Secretary 1999-12-01 UNTIL 2001-07-06 RESIGNED
MR GARY LAWRENCE NICOL Feb 1963 British Secretary 1998-05-27 UNTIL 1999-06-30 RESIGNED
MR GARY LAWRENCE NICOL Feb 1963 British Director 1998-05-27 UNTIL 1999-06-30 RESIGNED
LORD NORMAN MACFARLANE OF BEARSDEN Mar 1926 British Director RESIGNED
ROBERT IVER BRUCE MARTIN Jul 1953 British Director RESIGNED
GRAHAM EWEN MITCHELL Feb 1950 British Director 1998-07-01 UNTIL 2003-07-22 RESIGNED
KENNETH THOMAS MORAN Mar 1957 British Director 2013-02-28 UNTIL 2023-05-31 RESIGNED
EDWARD ANTHONY TRAINER Jun 1949 British Director 1993-07-26 UNTIL 1996-02-05 RESIGNED
CARLO SECCHI Dec 1949 Italian Director 1999-12-01 UNTIL 2000-12-22 RESIGNED
JAMES CAMERON Sep 1948 British Director 1998-01-05 UNTIL 1998-08-07 RESIGNED
THOMAS FREDERICK STABLES Aug 1936 British Director RESIGNED
MR LIANO GIUSEPPE LUCHERINI Nov 1956 British Director RESIGNED
JAMES ALEXANDER TAYLOR Jan 1920 British Director RESIGNED
DAVID THOMSON Jul 1967 British Director 1998-08-01 UNTIL 1999-12-01 RESIGNED
THE HONOURABLE HAMISH SOMERVILLE MACFARLANE Dec 1961 British Director RESIGNED
GIANNI ROBERTO FERRARI Nov 1944 Italian Director 2003-07-22 UNTIL 2019-07-01 RESIGNED
IAN LOWRIE May 1960 British Director 1995-02-07 UNTIL 1998-01-30 RESIGNED
IAN HOWARD LOVETT Apr 1946 British Director RESIGNED
MARCO GIOVANNINI Apr 1956 Italian Director 2003-07-22 UNTIL 2021-05-19 RESIGNED
NIGEL JOHN FREEMAN Jul 1954 British Director 2006-07-26 UNTIL 2008-11-11 RESIGNED
GIORGIO BASELICA Jul 1940 Italian Director 1999-12-01 UNTIL 2001-07-06 RESIGNED
ANIBAL DIAZ May 1953 Spanish Director 2003-07-22 UNTIL 2022-12-31 RESIGNED
CHARLES BURNS CRUICKSHANK Jan 1925 British Director RESIGNED
MARCO CRIVELLI Aug 1965 Director 2001-07-06 UNTIL 2003-07-22 RESIGNED
LUCA BIANCHI Mar 1959 Italian Director 2000-12-22 UNTIL 2003-07-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Guala Closures S.P.A. 2018-08-23 15122 Spinetta Marengo   Alessandria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Unicredit Bank Ag, Milan Branch 2016-04-06 - 2018-08-23 Milan   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERICAN CAN (UK) LIMITED LUTON ENGLAND Active DORMANT 74990 - Non-trading company
BALL BEVERAGE PACKAGING UK LTD LUTON ENGLAND Active FULL 25920 - Manufacture of light metal packaging
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
ASSETSTEADY LIMITED LUTON ENGLAND Active FULL 70100 - Activities of head offices
AMERICAN CAN HOLDINGS (U.K.) LIMITED LUTON ENGLAND Active FULL 70100 - Activities of head offices
MPMA LIMITED PEACEHAVEN ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
VEOLIA WATER PURIFICATION SYSTEMS LTD. ALTRINCHAM UNITED KINGDOM Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
PURITE INTERNATIONAL LIMITED CHINNOR ROAD Dissolved... FULL 70100 - Activities of head offices
BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED LUTON ENGLAND Active FULL 70100 - Activities of head offices
BALL BEVERAGE PACKAGING EUROPE LIMITED BEDFORDSHIRE Active FULL 96090 - Other service activities n.e.c.
PURITE HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
METAL CLOSURES GROUP TRUSTEES LIMITED SALFORD UNITED KINGDOM Active DORMANT 22290 - Manufacture of other plastic products
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AUTO-SLEEPERS HOLDINGS LIMITED WORCESTERSHIRE Active FULL 70100 - Activities of head offices
MACFARLANE GROUP PLC GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
GUALA CLOSURES UCP LIMITED STIRLING Active FULL 22290 - Manufacture of other plastic products
ROGER BILLCLIFFE FINE ART LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
SCOTT ASSOCIATES SCULPTURE & DESIGN LTD. 24 CRAIGMONT STREET GLASGOW Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
LGL CONSULTANCY LIMITED BISHOPBRIGGS UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities