Company NamePeromnia Limited
Company StatusLiquidation
Company NumberSC034604
CategoryPrivate Limited Company
Incorporation Date24 November 1959(64 years, 5 months ago)
Previous NamePer Omnia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Gallo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(49 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameRosemaria Margiotta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(49 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameCarolina Viola
NationalityBritish
StatusCurrent
Appointed12 February 2009(49 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Frank Gallo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(59 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameAlex Forall
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1982(22 years, 4 months after company formation)
Appointment Duration31 years, 6 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeromnia House
Braefoot Terrace
Edinburgh
EH16 6AA
Scotland
Director NameMaria Gallo
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1982(22 years, 4 months after company formation)
Appointment Duration41 years, 7 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Secretary NameRosemaria Alexandra Gallo
NationalityBritish
StatusResigned
Appointed10 April 1982(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 1990)
RoleCompany Director
Correspondence AddressPer Omina House
Edinburgh
EH16 6AA
Scotland
Secretary NameRosemaria Alexandra Margiotta
NationalityBritish
StatusResigned
Appointed15 August 1990(30 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 February 2009)
RoleHousewife
Correspondence AddressMinard 424 Lanark Road
Edinburgh
Midlothian
EH13 0LT
Scotland

Contact

Websiteprecisionpumping.co.uk
Email address[email protected]
Telephone01224 799902
Telephone regionAberdeen

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1David Alexander Viola
14.29%
Ordinary
3k at £1Genna Alexandra Margiotta
14.29%
Ordinary
3k at £1Matteo Alexander Margiotta
14.29%
Ordinary
3k at £1Michael Alexander Margiotta
14.29%
Ordinary
3k at £1Renato Alexander Margiotta
14.29%
Ordinary
3k at £1Stefano Alexander Margiotta
14.29%
Ordinary
3k at £1Victoria Alexandra Viola
14.29%
Ordinary

Financials

Year2014
Net Worth£923,201
Cash£4,761
Current Liabilities£10,982

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

26 October 1995Delivered 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 1994Delivered 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

Filing History

26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
26 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
8 October 2019Appointment of Mr Frank Gallo as a director on 7 October 2019 (2 pages)
8 March 2019Current accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 21,000
(5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 21,000
(5 pages)
11 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21,000
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 21,000
(5 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 21,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Termination of appointment of Alex Forall as a director (1 page)
30 October 2013Termination of appointment of Alex Forall as a director (1 page)
20 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Maria Gallo on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Gallo on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alex Forall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Gallo on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Carolina Viola on 1 October 2009 (1 page)
16 October 2009Director's details changed for Alex Forall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Gallo on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Carolina Viola on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Carolina Viola on 1 October 2009 (1 page)
16 October 2009Director's details changed for Rosemaria Margiotta on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Gallo on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alex Forall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Gallo on 1 October 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 March 2009Return made up to 14/01/09; no change of members (5 pages)
6 March 2009Return made up to 14/01/09; no change of members (5 pages)
20 February 2009Appointment terminated secretary rosemaria margiotta (1 page)
20 February 2009Director appointed robert gallo (2 pages)
20 February 2009Director appointed rosemaria margiotta (2 pages)
20 February 2009Secretary appointed carolina viola (2 pages)
20 February 2009Appointment terminated secretary rosemaria margiotta (1 page)
20 February 2009Director appointed robert gallo (2 pages)
20 February 2009Director appointed rosemaria margiotta (2 pages)
20 February 2009Secretary appointed carolina viola (2 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 August 2006Return made up to 15/05/06; full list of members (3 pages)
3 August 2006Return made up to 15/05/06; full list of members (3 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 July 2005Return made up to 15/05/05; full list of members (4 pages)
4 July 2005Return made up to 15/05/05; full list of members (4 pages)
5 April 2005Company name changed per omnia LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed per omnia LIMITED\certificate issued on 05/04/05 (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 July 2004Return made up to 15/05/04; full list of members (10 pages)
14 July 2004Return made up to 15/05/04; full list of members (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 June 2003Return made up to 15/05/03; full list of members (9 pages)
30 June 2003Return made up to 15/05/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 May 2002Return made up to 15/05/02; full list of members (9 pages)
28 May 2002Return made up to 15/05/02; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 July 2001Return made up to 15/05/01; full list of members (8 pages)
9 July 2001Return made up to 15/05/01; full list of members (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 June 2000Return made up to 15/05/00; full list of members (8 pages)
6 June 2000Return made up to 15/05/00; full list of members (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Return made up to 15/05/99; no change of members (4 pages)
21 June 1999Return made up to 15/05/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 June 1998Return made up to 15/05/98; full list of members (6 pages)
22 June 1998Return made up to 15/05/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Return made up to 15/05/96; no change of members (4 pages)
12 August 1996Return made up to 15/05/96; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
3 November 1995Partic of mort/charge * (3 pages)
3 November 1995Partic of mort/charge * (3 pages)
22 June 1995Return made up to 15/05/95; full list of members (6 pages)
22 June 1995Return made up to 15/05/95; full list of members (6 pages)
16 June 1995Dec mort/charge * (2 pages)
16 June 1995Dec mort/charge * (2 pages)