Edinburgh
EH9 3DP
Scotland
Director Name | Robert Gallo |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(49 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Rosemaria Margiotta |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(49 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Secretary Name | Carolina Viola |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(49 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr Frank Gallo |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Alex Forall |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1982(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peromnia House Braefoot Terrace Edinburgh EH16 6AA Scotland |
Secretary Name | Rosemaria Alexandra Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1982(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 August 1990) |
Role | Company Director |
Correspondence Address | Per Omina House Edinburgh EH16 6AA Scotland |
Secretary Name | Rosemaria Alexandra Margiotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 February 2009) |
Role | Housewife |
Correspondence Address | Minard 424 Lanark Road Edinburgh Midlothian EH13 0LT Scotland |
Website | precisionpumping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 799902 |
Telephone region | Aberdeen |
Registered Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | David Alexander Viola 14.29% Ordinary |
---|---|
3k at £1 | Genna Alexandra Margiotta 14.29% Ordinary |
3k at £1 | Matteo Alexander Margiotta 14.29% Ordinary |
3k at £1 | Michael Alexander Margiotta 14.29% Ordinary |
3k at £1 | Renato Alexander Margiotta 14.29% Ordinary |
3k at £1 | Stefano Alexander Margiotta 14.29% Ordinary |
3k at £1 | Victoria Alexandra Viola 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,201 |
Cash | £4,761 |
Current Liabilities | £10,982 |
Latest Accounts | 5 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 14 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (10 months from now) |
26 October 1995 | Delivered on: 3 November 1995 Satisfied on: 13 August 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 122A, 122B and 124 grahams road, falkirk. Fully Satisfied |
---|---|
9 June 1994 | Delivered on: 20 June 1994 Satisfied on: 16 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
1 October 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
26 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
8 October 2019 | Appointment of Mr Frank Gallo as a director on 7 October 2019 (2 pages) |
8 March 2019 | Current accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 January 2016 | Registered office address changed from Peromnia House Braefoot Terrace Edinburgh EH16 6AA to 91 West Savile Terrace Edinburgh EH9 3DP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Peromnia House Braefoot Terrace Edinburgh EH16 6AA to 91 West Savile Terrace Edinburgh EH9 3DP on 11 January 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Termination of appointment of Alex Forall as a director (1 page) |
30 October 2013 | Termination of appointment of Alex Forall as a director (1 page) |
20 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Alex Forall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Carolina Viola on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Alex Forall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Carolina Viola on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Alex Forall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Gallo on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Carolina Viola on 1 October 2009 (1 page) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 March 2009 | Return made up to 14/01/09; no change of members (5 pages) |
6 March 2009 | Return made up to 14/01/09; no change of members (5 pages) |
20 February 2009 | Secretary appointed carolina viola (2 pages) |
20 February 2009 | Director appointed robert gallo (2 pages) |
20 February 2009 | Director appointed rosemaria margiotta (2 pages) |
20 February 2009 | Appointment terminated secretary rosemaria margiotta (1 page) |
20 February 2009 | Secretary appointed carolina viola (2 pages) |
20 February 2009 | Director appointed robert gallo (2 pages) |
20 February 2009 | Director appointed rosemaria margiotta (2 pages) |
20 February 2009 | Appointment terminated secretary rosemaria margiotta (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
3 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 July 2005 | Return made up to 15/05/05; full list of members (4 pages) |
4 July 2005 | Return made up to 15/05/05; full list of members (4 pages) |
5 April 2005 | Company name changed per omnia LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed per omnia LIMITED\certificate issued on 05/04/05 (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 July 2004 | Return made up to 15/05/04; full list of members (10 pages) |
14 July 2004 | Return made up to 15/05/04; full list of members (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
30 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
9 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Return made up to 15/05/97; no change of members
|
11 June 1997 | Return made up to 15/05/97; no change of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Return made up to 15/05/96; no change of members (4 pages) |
12 August 1996 | Return made up to 15/05/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 November 1995 | Partic of mort/charge * (3 pages) |
3 November 1995 | Partic of mort/charge * (3 pages) |
22 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
22 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |