Thorntonhall
Glasgow
G74 5QA
Scotland
Director Name | Michael Henry Emmanuel Lesser |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1989(7 years, 9 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeways Bookham Leatherhead Surrey Kt23 3 |
Director Name | Mrs Susan Louise Rose |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Secretary Name | Mrs Susan Louise Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Website | galino.co.uk |
---|
Registered Address | 2 South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,551 |
Current Liabilities | £725,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 south caldeen road, coatbridge LAN209040. Outstanding |
---|---|
23 January 2014 | Delivered on: 24 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 December 2009 | Delivered on: 4 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North west of south caldeen road coatbridge forming 2 south caldeen road coatbridge LAN128398. Outstanding |
10 October 2022 | Delivered on: 11 October 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 south caldeen road, coatbridge, ML5 4EG being the subjects registered in the land register of scotland under title number LAN209040. Outstanding |
28 January 2021 | Delivered on: 5 February 2021 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
2 November 2016 | Delivered on: 16 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 February 2011 | Delivered on: 10 February 2011 Satisfied on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 2 south caldeen road, coatbridge LAN209040. Fully Satisfied |
12 October 2009 | Delivered on: 17 October 2009 Satisfied on: 25 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 November 2008 | Delivered on: 11 November 2008 Satisfied on: 25 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 October 2001 | Delivered on: 17 October 2001 Satisfied on: 11 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north of south caldeen road, coatbridge. Fully Satisfied |
2 February 1995 | Delivered on: 22 February 1995 Satisfied on: 31 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
13 February 2021 | Alterations to floating charge SC0747910011 (16 pages) |
---|---|
6 February 2021 | Alterations to floating charge SC0747910008 (17 pages) |
5 February 2021 | Registration of charge SC0747910011, created on 28 January 2021 (15 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 December 2016 | Alterations to floating charge SC0747910008 (16 pages) |
24 December 2016 | Alterations to floating charge SC0747910008 (16 pages) |
15 December 2016 | Alterations to floating charge SC0747910010 (11 pages) |
15 December 2016 | Alterations to floating charge SC0747910010 (11 pages) |
16 November 2016 | Registration of charge SC0747910010, created on 2 November 2016 (11 pages) |
16 November 2016 | Registration of charge SC0747910010, created on 2 November 2016 (11 pages) |
2 November 2016 | Director's details changed for Peter Rose on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Peter Rose on 1 November 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Registration of charge 0747910009 (7 pages) |
3 April 2014 | Registration of charge 0747910009 (7 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
25 January 2014 | Satisfaction of charge 5 in full (6 pages) |
25 January 2014 | Satisfaction of charge 5 in full (6 pages) |
24 January 2014 | Registration of charge 0747910008 (4 pages) |
24 January 2014 | Registration of charge 0747910008 (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Peter Rose on 1 January 2011 (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Peter Rose on 1 January 2011 (2 pages) |
6 February 2012 | Director's details changed for Peter Rose on 1 January 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Susan Rose as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Susan Rose as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Susan Rose as a director (2 pages) |
2 September 2010 | Termination of appointment of Susan Rose as a director (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Director's details changed for Michael Henry Emmanuel Lesser on 31 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Michael Henry Emmanuel Lesser on 31 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Alterations to floating charge 2 (5 pages) |
11 December 2008 | Alterations to floating charge 2 (5 pages) |
2 December 2008 | Alterations to floating charge 4 (5 pages) |
2 December 2008 | Alterations to floating charge 4 (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 72 milverton road whitecraigs glasgow G46 7LG (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 72 milverton road whitecraigs glasgow G46 7LG (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 31/12/04; full list of members (3 pages) |
28 April 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members
|
6 March 1997 | Return made up to 31/12/96; no change of members
|
9 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 March 1996 | Return made up to 31/12/95; full list of members
|
5 March 1996 | Return made up to 31/12/95; full list of members
|
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 September 1990 | Resolutions
|
10 September 1990 | Resolutions
|
30 September 1988 | Resolutions
|
30 September 1988 | Resolutions
|
11 May 1981 | Certificate of incorporation (1 page) |
11 May 1981 | Certificate of incorporation (1 page) |
11 May 1981 | Incorporation (13 pages) |
11 May 1981 | Incorporation (13 pages) |