GUALA CLOSURES UCP LIMITED - STIRLING


Company Profile Company Filings

Overview

GUALA CLOSURES UCP LIMITED is a Private Limited Company from STIRLING and has the status: Active.
GUALA CLOSURES UCP LIMITED was incorporated 34 years ago on 13/07/1989 and has the registered number: SC119026. The accounts status is FULL and accounts are next due on 30/09/2024.

GUALA CLOSURES UCP LIMITED - STIRLING

This company is listed in the following categories:
22290 - Manufacture of other plastic products
25920 - Manufacture of light metal packaging

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

1 STEUART ROAD
STIRLING
FK9 4JG

This Company Originates in : United Kingdom
Previous trading names include:
UNITED CLOSURES AND PLASTICS LIMITED (until 23/05/2019)
CROWN UCP LIMITED (until 16/01/2006)

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
D M COMPANY SERVICES LIMITED Corporate Secretary 2018-12-18 CURRENT
MR FRANCESCO BOVE Sep 1958 Italian Director 2018-12-11 CURRENT
MR GABRIELE DEL TORCHIO Feb 1951 Italian Director 2021-05-19 CURRENT
KENNETH THOMAS MORAN Mar 1957 British Director 2018-12-11 UNTIL 2023-05-31 RESIGNED
MARC SZULEWICZ Mar 1947 French Director 1996-10-01 UNTIL 2000-12-12 RESIGNED
MR DEAN TERENCE ROBSON Oct 1964 British Director 1997-10-07 UNTIL 2000-10-16 RESIGNED
MR STEPHEN HASTINGS RUNDLE Sep 1970 British Director 2010-07-01 UNTIL 2012-09-30 RESIGNED
ANDREW WILLIAM LEA Nov 1957 British Director 1994-01-20 UNTIL 1996-03-28 RESIGNED
ERIC SAXON Dec 1938 British Director 1996-11-01 UNTIL 2003-03-31 RESIGNED
RICHARD JAMES SEARLE Jan 1945 British Director 1989-11-22 UNTIL 1990-07-23 RESIGNED
ALAN GEORGE ROBSON Feb 1935 British Director RESIGNED
GEORGE NEIL TURNBULL SALVESEN Oct 1960 Director 1990-04-10 UNTIL 1993-07-30 RESIGNED
DAVID WILLIAM RAINES Jun 1941 British Director 1990-04-10 UNTIL 1993-12-31 RESIGNED
MR DOUG MARK MUTTITT Jul 1976 British Director 2017-11-27 UNTIL 2018-12-12 RESIGNED
MR HUGH MCLELLAN Nov 1953 British Director 1992-07-21 UNTIL 1996-10-25 RESIGNED
JAMES LEONARD MILLS Dec 1931 British Director 1990-04-10 UNTIL 1990-11-30 RESIGNED
MR LOUIS MEYEROWITZ Feb 1955 British Director 2005-04-01 UNTIL 2005-10-11 RESIGNED
MR LOUIS MEYEROWITZ Feb 1955 British Director 2010-07-01 UNTIL 2018-12-12 RESIGNED
MR DAVID CONWAY RICHARDSON Feb 1966 British Director 2012-10-23 UNTIL 2017-09-27 RESIGNED
MR SIMON JOHN KESTERTON Nov 1973 British Director 2016-04-07 UNTIL 2018-12-12 RESIGNED
GEORGE NEIL TURNBULL SALVESEN Oct 1960 Secretary 1990-01-29 UNTIL 1993-07-30 RESIGNED
MR DEAN TERENCE ROBSON Oct 1964 British Secretary 1997-10-07 UNTIL 2000-10-16 RESIGNED
EMMA LOUISE HUBBLE Secretary 2001-03-01 UNTIL 2007-03-28 RESIGNED
FRANK STEVEN EDWARDS Jul 1952 British Secretary 1993-07-30 UNTIL 1997-10-08 RESIGNED
MATTHEW HARRISON British Secretary 2007-03-28 UNTIL 2018-12-12 RESIGNED
MR ERIC KEFF Nov 1968 French Director 2005-10-11 UNTIL 2010-07-01 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1989-07-13 UNTIL 1990-01-29 RESIGNED
VINDEX LIMITED Corporate Nominee Director 1989-07-13 UNTIL 1990-08-07 RESIGNED
MR PETRUS RUDOLF MARIA VERVAAT Apr 1965 Dutch Director 2016-04-07 UNTIL 2018-12-12 RESIGNED
CHRISTIAN GEORGES CLAUDE VOEGELI Nov 1955 French Director 2008-10-31 UNTIL 2016-04-07 RESIGNED
CHRISTOPHER MALCOLM HARRISON Feb 1948 British Director 2002-04-15 UNTIL 2009-12-31 RESIGNED
MR MARCO GIOVANNINI Apr 1956 Italian Director 2018-12-11 UNTIL 2021-05-19 RESIGNED
JEAN PIERRE EUGENE FLORIS Jul 1948 French Director 1992-07-21 UNTIL 1996-09-30 RESIGNED
MR PAOLO MARIA EDILIO FERRARI Feb 1956 Italian Director 2018-12-11 UNTIL 2021-12-31 RESIGNED
FRANK STEVEN EDWARDS Jul 1952 British Director 1993-07-30 UNTIL 2005-10-11 RESIGNED
M SEBASTIEN JEAN DREYER Nov 1970 French Director 2010-07-01 UNTIL 2012-08-31 RESIGNED
GEOFFREY VAUGHAN Mar 1943 British Director 2002-04-15 UNTIL 2005-03-31 RESIGNED
MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH Dec 1964 Dutch Director 2016-04-07 UNTIL 2018-12-12 RESIGNED
MR MARK DEWHURST Jun 1966 British Director 2001-01-15 UNTIL 2005-10-11 RESIGNED
JOHN CAMERON CRANSTON Jun 1953 British Director 1990-04-10 UNTIL 1994-10-10 RESIGNED
DR DIETMAR BYCHOWSKI Apr 1940 German Director 1991-05-01 UNTIL 1993-05-14 RESIGNED
FREDERIC BRUNET Jan 1964 French Director 2001-01-15 UNTIL 2002-03-29 RESIGNED
MR RICHARD DOUGLAS WELLS Dec 1956 British Director 2012-08-31 UNTIL 2013-07-31 RESIGNED
MR ANIBAL DIAZ DIAZ May 1953 Spanish Director 2018-12-11 UNTIL 2022-12-31 RESIGNED
MR MATTHEW HARRISON Apr 1972 British Director 2017-11-27 UNTIL 2018-12-12 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 1989-07-13 UNTIL 1990-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gcl International Sarl 2018-12-11 - 2018-12-11 Luxembourg   Ownership of shares 75 to 100 percent
Guala Closures S.P.A. 2018-12-11 Alessandria   Ownership of shares 75 to 100 percent
Global Closure Systems Uk Ltd 2016-04-06 - 2018-12-11 Rushden   England Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN PACKAGING UK LIMITED CARLISLE ENGLAND ... FULL 25920 - Manufacture of light metal packaging
COSTAN REFRIGERATION LTD LEEDS ... MICRO ENTITY 28250 - Manufacture of non-domestic cooling and ventilation equipment
LA SEDA UK LTD WREXHAM Dissolved... SMALL 22220 - Manufacture of plastic packing goods
BROADWAYS STAMPINGS LIMITED BIRMINGHAM In... GROUP 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
METAL BOX PENSION TRUSTEES LIMITED WANTAGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
MASSMOULD LIMITED RUSHDEN ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
MEADWESTVACO CALMAR LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CCL INDUSTRIES (U.K.) LIMITED YORKSHIRE Active FULL 32990 - Other manufacturing n.e.c.
COLEP UK LIMITED GAINSBOROUGH Dissolved... SMALL 32990 - Other manufacturing n.e.c.
BARKER CONTRACTING LIMITED BRADFORD Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
THE PACKAGING FEDERATION MILTON KEYNES ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ACCROL PAPERS LIMITED BLACKBURN Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
GLOBAL CLOSURE SYSTEMS UK LIMITED RUSHDEN ENGLAND Active FULL 22290 - Manufacture of other plastic products
LEICESTER TISSUE COMPANY LIMITED LANCASHIRE ENGLAND Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
ACCROL UK LIMITED BLACKBURN Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
SHARP END PARTNERSHIP LTD MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ART TISSUE LTD LANCASHIRE ENGLAND Active DORMANT 17220 - Manufacture of household and sanitary goods and of toilet requisites
LTC PARENT LTD LANCASHIRE ENGLAND Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
GUALA CLOSURES U.K. LIMITED GLASGOW Active FULL 22290 - Manufacture of other plastic products